STV CARTAGE INC. (Corporation# 6889778) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 2007.
Corporation ID | 6889778 |
Business Number | 829258011 |
Corporation Name | STV CARTAGE INC. |
Registered Office Address |
2665 Des Floralies Vaudreuil QC J7V 9A3 |
Incorporation Date | 2007-12-13 |
Dissolution Date | 2011-09-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
RANDALL JOHN VIENS | 39 RACINE, PINCOURT QC J7V 8E9, Canada |
KIM JOANNE THORNE | 49 RUE DE LA RHAPSODIE, NOTRE DAME ILE PERROT QC J7V 8N8, Canada |
GUY BAXTER STRATTON | 2665 DES FLORALIES, VAUDREUIL QC J7V 9A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-12-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-12-13 | current | 2665 Des Floralies, Vaudreuil, QC J7V 9A3 |
Name | 2007-12-13 | current | STV CARTAGE INC. |
Status | 2011-09-18 | current | Dissolved / Dissoute |
Status | 2011-04-20 | 2011-09-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2007-12-13 | 2011-04-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-09-18 | Dissolution | Section: 212 |
2007-12-13 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
11113003 Canada Inc. | 113 Rue Claude-lГ©veillГ©e, Vaudreuil-dorion, QC J7V 0A3 | 2018-11-24 |
8678120 Canada Inc. | 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 | 2013-10-30 |
8273952 Canada Inc. | 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 | 2012-08-14 |
Kl34 Inc. | 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 | 2019-06-17 |
9205675 Canada Inc. | 156 Rue Des AnГ©mones, Vaudreuil Dorion, QC J7V 0A4 | 2015-03-02 |
8942625 Canada Inc. | 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 | 2014-07-03 |
Erp Direct Inc. | 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 | 2011-10-28 |
The Glutensolution Inc. | 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 | 2008-01-09 |
Antonio's La Bella Cucina Inc. | 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 | 2008-12-11 |
Lascan Service Consultants Inc. | 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 | 2007-01-10 |
Find all corporations in postal code J7V |
Name | Address |
---|---|
RANDALL JOHN VIENS | 39 RACINE, PINCOURT QC J7V 8E9, Canada |
KIM JOANNE THORNE | 49 RUE DE LA RHAPSODIE, NOTRE DAME ILE PERROT QC J7V 8N8, Canada |
GUY BAXTER STRATTON | 2665 DES FLORALIES, VAUDREUIL QC J7V 9A3, Canada |
City | VAUDREUIL |
Post Code | J7V 9A3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Towtal Cartage Auto Transport Inc. | 255 Route 104, Mont St-gregoire, QC J0J 1K0 | |
Acb Cartage Inc. | 178 Pennsylvania Ave, Concord, ON L4K 4B1 | 2010-06-28 |
3b Cartage Inc. | 22 Cipriano Crt, Brampton, ON L7A 2M8 | 2020-07-08 |
Svm Cartage Ltd. | 225 Scarboro Crescent, Toronto, ON M1M 2J6 | 2019-07-15 |
Jks Cartage Inc. | 400 Maple Street, Shawville, QC J0X 2Y0 | 2017-11-15 |
Ken Crump Cartage Ltd. | Rr 2, Box 220, Osgoode, ON K0A 2W0 | 1985-11-08 |
C3 Cartage Company Inc. | 220 Redpath Ave, Toronto, ON M4P 0A4 | 2015-06-16 |
New Fair Cartage Ltd. | 36 Fairservice Dr., Brampton, ON L6R 0Y3 | 2013-05-29 |
Woodchuck Cartage Inc. | 3448 Ch. Drouin, Hammond, ON K0A 2A0 | 2008-11-01 |
Glh Cartage Inc. | 12 Meadowwood Cres, Stoney Creek, ON L8J 3Z8 | 2008-10-28 |
Please comment or provide details below to improve the information on STV CARTAGE INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.