VISION1 DISTRIBUTION INC. (Corporation# 8383120) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 2012.
Corporation ID | 8383120 |
Business Number | 832451843 |
Corporation Name | VISION1 DISTRIBUTION INC. |
Registered Office Address |
2515, Chemin De L'aÉroport Thetford Mines QC G6G 5R7 |
Incorporation Date | 2012-12-19 |
Dissolution Date | 2017-12-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
LÉANDRE VACHON | 2045, CHEMIN DE L'AÉROPORT, THETFORD MINES QC G6G 5R7, Canada |
SONIA VACHON | 2121, CHEMIN DE L'AÉROPORT, THETFORD MINES QC G6G 5R7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-12-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-12-19 | current | 2515, Chemin De L'aÉroport, Thetford Mines, QC G6G 5R7 |
Name | 2012-12-19 | current | VISION1 DISTRIBUTION INC. |
Status | 2017-12-17 | current | Dissolved / Dissoute |
Status | 2016-09-28 | 2017-12-17 | Active / Actif |
Status | 2015-10-26 | 2016-09-28 | Dissolved / Dissoute |
Status | 2015-05-29 | 2015-10-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2012-12-19 | 2015-05-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-17 | Dissolution | Section: 210(3) |
2016-09-28 | Revival / Reconstitution | |
2015-10-26 | Dissolution | Section: 212 |
2012-12-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-07-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2016-07-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2016-07-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2515, CHEMIN DE L'AÉROPORT |
City | THETFORD MINES |
Province | QC |
Postal Code | G6G 5R7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dsd Stars Inc. | 2515, Chemin De L'aГ©roport, Thetford Mines, QC G6G 5R7 | 2010-06-15 |
7138326 Canada Inc. | 338, Chemin Du Mont-granit Ouest, Thetford Mines, QC G6G 5R7 | 2009-03-11 |
Les Entreprises Bergeron Et Ouellet Inc. | 7 Chemin Du Bocage, Thetford Mines, QC G6G 5R7 | 1977-12-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Menuiseries Herve Turcotte Inc. | 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 | 1979-12-31 |
Les Entreprises G.h.t. Inc. | 1324, MontГ©e ChampГЄtre, Thetford-mines, QC G6G 0A6 | 2007-09-26 |
Les Placements Jean-guy Gosselin Inc. | 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 | 1980-03-17 |
Campus Elitis Pharma Inc. | 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 | 2008-06-02 |
Elitis Pharma Inc. | 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 | 2001-05-01 |
9287396 Canada Inc. | 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 | 2015-05-07 |
American Structure Inc. | 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 | 2002-02-01 |
L.c. Tag Inc. | 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 | 1980-04-11 |
Gestion Alpha T.m. Inc. | 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 | 1979-09-24 |
Chambre De Commerce Et D'industrie De Thetford Mines Inc. | 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 | 1938-04-23 |
Find all corporations in postal code G6G |
Name | Address |
---|---|
LÉANDRE VACHON | 2045, CHEMIN DE L'AÉROPORT, THETFORD MINES QC G6G 5R7, Canada |
SONIA VACHON | 2121, CHEMIN DE L'AÉROPORT, THETFORD MINES QC G6G 5R7, Canada |
City | THETFORD MINES |
Post Code | G6G 5R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
S. & M. Plant Distribution Limited | 5134 Macdonald, Hampstead, QC | 1977-07-25 |
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. | 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 | 1982-12-22 |
R.t. Windshield Distribution Inc. | 200 St-jean Baptiste, Mercier, QC J6R 2L2 | 1989-03-03 |
Distribution 360 Degres Inc. | 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 | 1989-07-18 |
Tr - International Distribution Inc. | 8600 Place Upton, Ville D'anjou, QC H1J 1E3 | 2004-06-09 |
Distribution Lavande Officinale Bl Inc. | 891, Chemin Narrow, Stanstead, QC J0B 3E0 | 2008-08-13 |
C.c.w. Candy Distribution Inc. | 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 | 1990-07-06 |
Aeromarine Distribution Inc. | 326 Saint-louis, Pointe-claire, QC H9R 1Z4 | 2012-09-11 |
Ventes & Distribution Nationales Inc. | 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 | 1923-07-20 |
Ja-mi Distribution Novelties Ltd. | 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 | 1975-07-22 |
Please comment or provide details below to improve the information on VISION1 DISTRIBUTION 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.