CAVEO VISIONS INC. is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 27, 1991 with corporation #2774755, and dissolved on July 12, 2004. The current entity status is . The registered office location is at 1155 Rene Levesque Blvd. West, Suite 3600, Montreal, QC H3B3T9. The directors of the corporation include Michael Gibbons.
ID | 2774755 |
Business Number | 887019735 |
Current Name | CAVEO VISIONS INC. |
Incorporation Date | 1991-11-27 |
Dissolution Date | 2004-07-12 |
Address | 1155 Rene Levesque Blvd. West Suite 3600 Montreal QC H3B3T9 |
Director Limits | 1-5 |
Director Name | Director Address |
---|---|
MICHAEL GIBBONS | 960 AMHERST STREET, MONTREAL QC H2L 3K5, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2004-07-12 | current | Dissolved / Dissoute |
Activity | 2004-07-12 | current | Dissolution - Section: 212. |
Status | 2004-02-03 | 2004-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-03-01 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1991-11-27 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1991-11-27 | 1998-03-01 | Active / Actif |
Name | 1991-11-27 | current | CAVEO VISIONS INC. |
Address | 1991-11-27 | current | 1155 RENE LEVESQUE BLVD. WEST, SUITE 3600, MONTREAL, QC H3B3T9 |
Activity | 1991-11-27 | current | Incorporation / Constitution en société - . |
Act | 1991-11-26 | 1991-11-27 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1995 | 1995-04-27 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
MICHAEL GIBBONS | 960 AMHERST STREET, MONTREAL QC H2L 3K5, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gibbfam Inc. | 6680 Terrebonne Street, Apartment 303, Montreal, QC H4B 1B8 | 1981-03-10 |
Street Address |
1155 RENE LEVESQUE BLVD. WEST SUITE 3600 |
City | MONTREAL |
Province | QC |
Postal Code | H3B3T9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Eco-Ads Enterprises Inc. · Entreprises Eco-Ads Inc. | 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S5 | 1991-09-10 |
Roussis & Roussis Inc. | 1155 Rene Levesque Blvd. West, Suite 3610, Montreal, QC H3B3T9 | 1987-04-01 |
Innoplan Management Services Inc. · Services De Gestion Innoplan Inc. | 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S5 | 1989-06-19 |
Agrimar Foods Inc. · Aliments Agrimar Inc. | 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S5 | 1991-11-08 |
Uncle Georges Carpets Inc. · Tapis Oncle Georges Inc. | 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S5 | 1991-11-25 |
2749777 Canada Inc. | 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S5 | 1991-09-06 |
C.O.D. Sea World Inc. · Le Monde De La Mer C.O.D. Inc. | 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S5 | 1990-10-15 |
Angus Cote Holdings Inc. · Holdings Angus Cote Inc. | 1155 Rene Levesque Blvd. West, Suite 2410, Montreal, QC H3B 3X7 | 1981-11-09 |
2688492 Canada Inc. | 1155 Rene Levesque Blvd. West, Montreal, QC H3B2K9 | 1991-02-07 |
174148 Canada Inc. | 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S5 | 1990-06-15 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Societe D'Ingeniere Affiliated Ltee · Affiliated Engineering Corporations Ltd. | 1155 Rene-Levesque West, Suite 3600, Montreal, QC H3B3T9 | 1933-02-02 |
138224 Canada Inc. | 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B3T9 | 1984-12-20 |
Hotra Distributors Ltd.- · Les Distributeurs Hotra Ltee | 1155 Dorchester Blvd. West, Suite 3620, Montreal, QC H3B3T9 | 1974-09-10 |
130823 Canada Inc. | 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B3T9 | 1984-02-29 |
PRI Professional References Inc. - · Références Professionnelles PRI Inc. | 1155 Dorchester Blvd West, Suite 3610, Montreal, QC H3B3T9 | 1981-06-29 |
Energy Advice & Equipment Unlimited Inc. · Conseil & Equipement Sans Limite En Energie Inc. | 1155 Dorchester West, Suite 3610, Montreal, QC H3B3T9 | 1980-11-17 |
J.W.S. Chapman & Associates Ltd.- · J.W.S. Chapman & Associes Ltee | 1155 Dorchester Boulevard, Suite 3610, Montreal, QC H3B3T9 | 1977-06-02 |
Voyages VISION-AIR inc. · VISION-AIR Travel inc. | 1155 Boul Rene-Levesque Ouest, Suite 3430, Montreal, QC H3B3T9 | 1993-10-21 |
Tissages Filtra-Tex Inc. · Filtra-Tex Weaving Inc. | 1155 Dorchester Boulevard West, Suite 3600, Montreal, QC H3B3T9 | 1987-08-13 |
Chapman Lecavalier Marcolin & Associates Ltd. · Chapman Lecavalier Marcolin & Associes Ltee | 1155 Dorchester Boulevard West, Suite 3610, Montreal, QC H3B3T9 | 1978-07-27 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
DX Gold Corp. | 800 Boul. René-Lévesque O, Suite 1730, Montréal, QC H3B 1X9 | 2025-02-20 |
16794190 Canada Inc. | 1010 de la Gauchetière Ouest, Suite 2100, Montréal, QC H3B 2N2 | 2025-03-02 |
U300X Corp. | 606 Rue Cathcart, Unit 735, Montréal, QC H3B 1K9 | 2025-02-18 |
Institut catalyseur BKR · BKR Catalyst Institute | 3 Place Ville-Marie, Espace CDPQ, Montréal, QC H3B 2A7 | 2025-01-27 |
Alem Capital Inc. | 1134, St. Catherine West #705, Montreal, QC H3B 1H4 | 2025-01-31 |
16701256 Canada Inc. | 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P5 | 2025-01-28 |
Eternity Commerce Inc. | 4605-1245 Rue de Bleury, Montréal, QC H3B 0C2 | 2025-02-05 |
Claridge SADB GP Inc. · Commandité Claridge SADB Inc. | 800-1170 rue Peel, Montréal, QC H3B 4P2 | 2025-02-21 |
16772919 Canada Inc. | 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X7 | 2025-02-21 |
16735894 Canada Inc. | 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W5 | 2025-02-10 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
BlueDream Visions Inc. | 2200 St-Charles, terrebonne, QC J6W 5W7 | 2011-05-10 |
Visions Sponsoring Inc. | 437 Avenue Grande-Allee Est, Quebec, QC G1R2J5 | 1989-11-03 |
Inspirational Visions Ltd. | Apt 303 - 365 Prince of Wales Drive, Mississauga, ON L5B 0G6 | 2023-10-19 |
ACM Visions Inc. | 99 Flamborough Drive, Toronto, ON M6M 2R8 | 2022-12-14 |
Visions Galtech Inc. · Galtech Visions Inc. | 4545 Cote Vertu O, St-Laurent, QC H4S1C8 | 1995-01-31 |
Fondation Visions Alternatives · Alternative Visions Foundation | 3777 Rue St-Urbain, Suite 105, Montreal, QC H2W1T5 | 1997-03-26 |
Caveo Insurance Group Inc. | 170 Brockport Drive Suite 206, Etobicoke, ON M9W 5C8 | 2018-01-28 |
Visions Bookstore Inc. | 174 James Street, Apt 1, Ottawa, ON K1R5M5 | 1988-01-21 |
Petrichor Visions Ltd. | 2505 Nelson Ave., West Vancouver, BC V7V 2R5 | 2023-09-08 |
Awning Visions Inc. | 300 - 4050 Walker Rd, Windsor, ON N8W 3T5 | 2024-01-08 |
Do you have more infomration about Caveo Visions Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |