VISION1 DISTRIBUTION INC.

Address: 2515, Chemin De L'aÉroport, Thetford Mines, QC G6G 5R7

VISION1 DISTRIBUTION INC. (Corporation# 8383120) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 2012.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 2515, CHEMIN DE L'AÉROPORT
City THETFORD MINES
Province QC
Postal Code G6G 5R7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 5R7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on VISION1 DISTRIBUTION INC..

Dataset Information

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.