Caveo Visions Inc.

1155 Rene Levesque Blvd. West, Suite 3600, Montreal, QC H3B3T9

Overview

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.

Corporation Information

ID2774755
Business Number887019735
Current NameCAVEO VISIONS INC.
Incorporation Date1991-11-27
Dissolution Date2004-07-12
Address1155 Rene Levesque Blvd. West
Suite 3600
Montreal
QC H3B3T9
Director Limits1-5

Corporation Directors

Director NameDirector Address
MICHAEL GIBBONS960 AMHERST STREET, MONTREAL QC H2L 3K5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2004-07-12currentDissolved / Dissoute
Activity2004-07-12currentDissolution - Section: 212.
Status2004-02-032004-07-12Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1998-03-012004-02-03Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1991-11-27currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1991-11-271998-03-01Active / Actif
Name1991-11-27currentCAVEO VISIONS INC.
Address1991-11-27current1155 RENE LEVESQUE BLVD. WEST, SUITE 3600, MONTREAL, QC H3B3T9
Activity1991-11-27currentIncorporation / Constitution en société - .
Act1991-11-261991-11-27Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19951995-04-27Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
MICHAEL GIBBONS960 AMHERST STREET, MONTREAL QC H2L 3K5, Canada

Corporations with the same officer (MICHAEL GIBBONS)

Corporation NameAddressIncorporation Date
Gibbfam Inc. 6680 Terrebonne Street, Apartment 303, Montreal, QC H4B 1B81981-03-10

Location Information

Street Address 1155 RENE LEVESQUE BLVD. WEST
SUITE 3600
CityMONTREAL
ProvinceQC
Postal CodeH3B3T9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Eco-Ads Enterprises Inc. · Entreprises Eco-Ads Inc. 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S51991-09-10
Roussis & Roussis Inc. 1155 Rene Levesque Blvd. West, Suite 3610, Montreal, QC H3B3T91987-04-01
Innoplan Management Services Inc. · Services De Gestion Innoplan Inc. 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S51989-06-19
Agrimar Foods Inc. · Aliments Agrimar Inc. 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S51991-11-08
Uncle Georges Carpets Inc. · Tapis Oncle Georges Inc. 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S51991-11-25
2749777 Canada Inc. 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S51991-09-06
C.O.D. Sea World Inc. · Le Monde De La Mer C.O.D. Inc. 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S51990-10-15
Angus Cote Holdings Inc. · Holdings Angus Cote Inc. 1155 Rene Levesque Blvd. West, Suite 2410, Montreal, QC H3B 3X71981-11-09
2688492 Canada Inc. 1155 Rene Levesque Blvd. West, Montreal, QC H3B2K91991-02-07
174148 Canada Inc. 1155 Rene Levesque Blvd. West, Suite 2650, Montreal, QC H3B4S51990-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Societe D'Ingeniere Affiliated Ltee · Affiliated Engineering Corporations Ltd. 1155 Rene-Levesque West, Suite 3600, Montreal, QC H3B3T91933-02-02
138224 Canada Inc. 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B3T91984-12-20
Hotra Distributors Ltd.- · Les Distributeurs Hotra Ltee 1155 Dorchester Blvd. West, Suite 3620, Montreal, QC H3B3T91974-09-10
130823 Canada Inc. 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B3T91984-02-29
PRI Professional References Inc. - · Références Professionnelles PRI Inc. 1155 Dorchester Blvd West, Suite 3610, Montreal, QC H3B3T91981-06-29
Energy Advice & Equipment Unlimited Inc. · Conseil & Equipement Sans Limite En Energie Inc. 1155 Dorchester West, Suite 3610, Montreal, QC H3B3T91980-11-17
J.W.S. Chapman & Associates Ltd.- · J.W.S. Chapman & Associes Ltee 1155 Dorchester Boulevard, Suite 3610, Montreal, QC H3B3T91977-06-02
Voyages VISION-AIR inc. · VISION-AIR Travel inc. 1155 Boul Rene-Levesque Ouest, Suite 3430, Montreal, QC H3B3T91993-10-21
Tissages Filtra-Tex Inc. · Filtra-Tex Weaving Inc. 1155 Dorchester Boulevard West, Suite 3600, Montreal, QC H3B3T91987-08-13
Chapman Lecavalier Marcolin & Associates Ltd. · Chapman Lecavalier Marcolin & Associes Ltee 1155 Dorchester Boulevard West, Suite 3610, Montreal, QC H3B3T91978-07-27
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
DX Gold Corp. 800 Boul. René-Lévesque O, Suite 1730, Montréal, QC H3B 1X92025-02-20
16794190 Canada Inc. 1010 de la Gauchetière Ouest, Suite 2100, Montréal, QC H3B 2N22025-03-02
U300X Corp. 606 Rue Cathcart, Unit 735, Montréal, QC H3B 1K92025-02-18
Institut catalyseur BKR · BKR Catalyst Institute 3 Place Ville-Marie, Espace CDPQ, Montréal, QC H3B 2A72025-01-27
Alem Capital Inc. 1134, St. Catherine West #705, Montreal, QC H3B 1H42025-01-31
16701256 Canada Inc. 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P52025-01-28
Eternity Commerce Inc. 4605-1245 Rue de Bleury, Montréal, QC H3B 0C22025-02-05
Claridge SADB GP Inc. · Commandité Claridge SADB Inc. 800-1170 rue Peel, Montréal, QC H3B 4P22025-02-21
16772919 Canada Inc. 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-21
16735894 Canada Inc. 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W52025-02-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
BlueDream Visions Inc. 2200 St-Charles, terrebonne, QC J6W 5W72011-05-10
Visions Sponsoring Inc. 437 Avenue Grande-Allee Est, Quebec, QC G1R2J51989-11-03
Inspirational Visions Ltd. Apt 303 - 365 Prince of Wales Drive, Mississauga, ON L5B 0G62023-10-19
ACM Visions Inc. 99 Flamborough Drive, Toronto, ON M6M 2R82022-12-14
Visions Galtech Inc. · Galtech Visions Inc. 4545 Cote Vertu O, St-Laurent, QC H4S1C81995-01-31
Fondation Visions Alternatives · Alternative Visions Foundation 3777 Rue St-Urbain, Suite 105, Montreal, QC H2W1T51997-03-26
Caveo Insurance Group Inc. 170 Brockport Drive Suite 206, Etobicoke, ON M9W 5C82018-01-28
Visions Bookstore Inc. 174 James Street, Apt 1, Ottawa, ON K1R5M51988-01-21
Petrichor Visions Ltd. 2505 Nelson Ave., West Vancouver, BC V7V 2R52023-09-08
Awning Visions Inc. 300 - 4050 Walker Rd, Windsor, ON N8W 3T52024-01-08

Improve Information

Do you have more infomration about Caveo Visions Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.