LES VENTES INTERNATIONALES DKV LIMITEE
DKV INTERNATIONAL SALES LIMITED

Address: 8235 Mountain Sight, Suite B1, Montreal, QC H4P 2B3

LES VENTES INTERNATIONALES DKV LIMITEE (Corporation# 927899) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 16, 1975.

Corporation Overview

Corporation ID 927899
Corporation Name LES VENTES INTERNATIONALES DKV LIMITEE
DKV INTERNATIONAL SALES LIMITED
Registered Office Address 8235 Mountain Sight
Suite B1
Montreal
QC H4P 2B3
Incorporation Date 1975-07-16
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DEREK VINCE P.O.BOX #135 R.R.#2, ARUNDEL QC J0T 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-01-05 1978-01-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-07-16 1978-01-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-07-16 current 8235 Mountain Sight, Suite B1, Montreal, QC H4P 2B3
Name 1975-07-16 current LES VENTES INTERNATIONALES DKV LIMITEE
Name 1975-07-16 current DKV INTERNATIONAL SALES LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-01-06 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-01-06 Continuance (Act) / Prorogation (Loi)
1975-07-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8235 MOUNTAIN SIGHT
City MONTREAL
Province QC
Postal Code H4P 2B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.f.k. Dental Laboratory Ltd. 8285 Mountain Sights, Suite 202, Montreal, QC H4P 2B3 1972-12-29
(climatisation Morrison Ltee) 8285 Mountain Sights Ave, Suite 200, Montreal, QC H4P 2B3 1968-03-30
La Bijouterie Jazz-co Ltee 8235 Mountain Sights, Suite 309, Montreal, QC H4P 2B3 1980-07-24
Decoration Interieure D.j. Inc. 8235 Mountain Sights, Montreal, QC H4P 2B3 1980-02-26
Les Ordinateurs Adida Computers Inc. 8255 Mountain Sights, Suite 405, Montreal, QC H4P 2B3 1986-07-18
Adida Informatique Inc. 8255 Mountain Sights, Suite 405, Montreal, QC H4P 2B3 1984-11-14
155715 (p.m.h.) Canada Ltd. 8255 Mountain Sights Ave, Suite 250, Montreal, QC H4P 2B3 1987-04-23
158260 Canada Inc. 8255 Mountain Sights, Suite 245, Montreal, QC H4P 2B3 1987-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, MontrГ©al, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
DEREK VINCE P.O.BOX #135 R.R.#2, ARUNDEL QC J0T 1A0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2B3

Similar businesses

Corporation Name Office Address Incorporation
Sca Ventes Internationales De Pates A Papier (canada) Limitee 45 St Joseph Road, Lachine, QC H8S 2K9 1985-01-09
Les Ventes Internationales Electroniques D.s.r. Inc. 2280 Chemin St-francois, Dorval, QC H9P 1K2 1992-09-02
Lofa Sales International Inc. 1700 Gevrey Cr, St-lazare, QC J0P 1V0 1993-04-07
Les Ventes Internationales Bilbur Inc. 11 Evergreen, C.p. 571, Magog, QC J1X 4W3 1981-06-01
Ventes Internationales Essar Inc. 6803 Heywood Road, Apt 804, Cote St-luc, QC H4W 3L6 1982-12-14
Greselin Contract Sales International Inc. 785 Abbott, St-laurent, QC H4M 1X2 1996-07-25
Rymar International Sales Inc. 5759 Fairside Avenue, Cote-saint-luc (montreal), QC H4W 2A6 2004-01-20
Edcam International Sales Ltd. 1600 Est, Boul St-martin, Duvernay, Laval, QC 1980-04-10
Les Ventes Internationales Rufta Inc. 4950 Queen Mary Road, Suite 403, Montreal, QC H3W 1X3 1997-04-02
Les Ventes De Lingerie Internationales Inc. 8087 North Service Road, Trans Can Hwy, St-laurent, QC 1980-08-07

Improve Information

Please comment or provide details below to improve the information on LES VENTES INTERNATIONALES DKV LIMITEE.

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.