Promo Plus Vins & Spiritueux Inc. · Promo Plus Wines & Spirits Inc.

7151 Rue Jean-Talon Est, Bureau 608, Montreal, QC H1M 3N8

Overview

PROMO PLUS VINS & SPIRITUEUX INC. (also known as PROMO PLUS WINES & SPIRITS 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 July 20, 1995 with corporation #3167232, and dissolved on May 6, 2011. The current entity status is . The registered office location is at 7151 Rue Jean-Talon Est, Bureau 608, Montreal, QC H1M 3N8. The directors of the corporation include Suzanne Mathieu, Francois Sylvestre and Michel Sylvestre.

Corporation Information

ID3167232
Business Number895163962
Current NamePROMO PLUS VINS & SPIRITUEUX INC.
Other NamePROMO PLUS WINES & SPIRITS INC.
Incorporation Date1995-07-20
Dissolution Date2011-05-06
Address7151 Rue Jean-Talon Est
Bureau 608
Montreal
QC H1M 3N8
Director Limits1-9

Corporation Directors

Director NameDirector Address
SUZANNE MATHIEU31 DE LA ROCHELLE, STE-JULIE QC J0L 2S0, Canada
FRANCOIS SYLVESTRE15 FELIX LECLERC, STE-JULIE QC J0L 2S0, Canada
MICHEL SYLVESTRE31 DE LA ROCHELLE, STE-JULIE QC J0L 2S0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2011-05-06currentDissolved / Dissoute
Activity2011-05-06currentDissolution - Section: 210(2).
Address2007-10-09current7151 RUE JEAN-TALON EST, BUREAU 608, MONTREAL, QC H1M 3N8
Activity2007-10-09currentAmendment / Modification - RO.
Address2003-09-122007-10-097151 RUE JEAN-TALON EST, BUREAU 608, MONTREAL, QC H1M 3N8
Act1995-07-20currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1995-07-202011-05-06Active / Actif
Name1995-07-20currentPROMO PLUS VINS & SPIRITUEUX INC.
Name1995-07-20currentPROMO PLUS WINES & SPIRITS INC.
Address1995-07-202003-09-12560 HENRI BOURASSA OUEST, BUR. 301-C, MONTREAL, QC H3L1P4
Activity1995-07-20currentIncorporation / Constitution en société - .
Act1995-07-191995-07-20Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20102010-04-02Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20092009-04-24Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20082008-03-10Non-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
SUZANNE MATHIEU31 DE LA ROCHELLE, STE-JULIE QC J0L 2S0, Canada
FRANCOIS SYLVESTRE15 FELIX LECLERC, STE-JULIE QC J0L 2S0, Canada
MICHEL SYLVESTRE31 DE LA ROCHELLE, STE-JULIE QC J0L 2S0, Canada

Corporations with the same officer (MICHEL SYLVESTRE)

Corporation NameAddressIncorporation Date
Nettoyage De Conduit D'Air Mada Vac Inc. 71 Des Groseillers, Cantley, QC J8V3L71995-06-15
Groupe Ventek Inc. 71 Rue des Groseilliers, Cantley, QC J8V 3L72024-01-08
Promo Vin Ltee - · Promo Wine Ltd. 10508 Willowgreen Drive S.E., Calgary, AB T2J1P61977-08-11
Groupe Ventilation Conceptech Incorporée 71 rue des Groseilliers, Cantley, QC J8V 3L72018-01-04
Gestion Sylventin Inc. · Sylventin Holdings Inc. 10508 Willowgreen Dr. S.E., Calgary, AB T2J 1P61981-05-25
Syldeco Canada Inc. 3535 Rue Papineau, Suite 2306, Montreal, QC H2K4J91996-12-06
Ebi Latam Inc. 670 rue De Montcalm, Berthierville, QC J0K 1A02020-10-21
152821 Canada Ltee 3 Rue Picardie, Gatineau, QC J8T1N81986-11-07
Nimo-Port Imports Exports Inc. 2516 Lapierre, Lasalle, QC H8R4B41986-07-04
M.U. Autos Inc. · M.U. Cars Inc. 413 Rue Normand, Saint-Pierre, QC H8R1A41992-05-26
Find all corporations with the same officer (MICHEL SYLVESTRE)

Corporations with the same officer (François Sylvestre)

Corporation NameAddressIncorporation Date
Pragma Services Inc. · Les Services Pragma Inc. 1910, chemin Pink, case 3, Gatineau, QC J9J 3N92006-01-27
8046115 Canada Inc. 23 rue Larocque Est, Ste-Agathe-des-Monts, QC J8C 1H82011-12-06
Conception Novodev Inc. · Novodev Conception Inc. 234 Rue Dufferin, Bureau 110, Sherbrooke, QC J1H 4M22000-07-07
Peripeteia Inc. 360, Chemin Des Patriotes Nord, Mont-Saint-Hilaire, QC J3H 3H62002-06-07
7629907 Canada Inc. 22, rue de Tours, Gatineau, QC J8T 1M32010-08-23
4336551 Canada Inc. 22 rue de Tours, Gatineau, QC J8T 1M32006-03-13
7629931 Canada Inc. 22, rue de Tours, Gatineau, QC J8T 1M32010-08-23
7166460 Canada Inc. 1910, chemin Pink, case 3, Gatineau, QC J9J 3N92009-05-01
Mission Optimum Inc. · Optimum Mission Inc. 120 Du Portage, Hull, QC J8X 2K11999-11-04
Pragmarketing Inc. 18 Hollow Glen, Chelsea, QC J9B 1B12003-03-14
Find all corporations with the same officer (François Sylvestre)

Location Information

Street Address 7151 RUE JEAN-TALON EST
BUREAU 608
CityMONTREAL
ProvinceQC
Postal CodeH1M 3N8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Posiso 1 Inc. 7151 Rue Jean-Talon Est, Bureau 110, Montreal, QC H1M 3N82000-07-01
Societe Vinicole Sartori Inc. · Sartori Wines Company Inc. 7151 Rue Jean-Talon Est, Bureau 608, MontrÉAl, QC H1M 3N81984-11-29

Corporations in the same postal code

Corporation NameAddressIncorporation Date
3551318 Canada Inc. 7151 Jean-Talon Est, Bureau 608, MontrÉAl, QC H1M 3N81998-11-27
Dunnhumby Canada Limited · Dunnhumby Canada LimitÉE 7151 Jean-Talon East, Montreal, QC H1M 3N82009-11-01
Metro Online Grocery Store Inc. · Metro Épicerie en ligne inc. 7151, rue Jean-Talon est, 3e étage, Montréal, QC H1M 3N82020-12-22
3561747 Canada Inc. 7151 Rue Jean Talon Est, Suite 608, Anjou, QC H1M 3N81998-12-01
6426336 Canada Inc. 7151 Jean Talon Est, Suite 110, Montreal Quebec, QC H1M 3N82005-08-02
Groupe PremiÈRe Moisson Inc. · PremiÈRe Moisson Group Inc. 3 - 7151, rue Jean-Talon Est, Montréal, QC H1M 3N82014-05-13
Groupe Adonis Inc. · Adonis Group Inc. 3-7151 rue Jean-Talon, Montréal, QC H1M 3N82011-09-21
Dynacard Capital Inc. 7151 Jean Talon E., Suite 110, Montreal, QC H1M 3N82002-12-31
7503326 Canada Inc. 7151 JEAN-TALON EST, 3e étage, Anjou, QC H1M 3N82010-04-26
Groupe PremiÈRe Moisson Inc. · PremiÈRe Moisson Group Inc. 3-7151 Rue Jean-Talon Est, Montreal, QC H1M 3N8
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Konex Business Services inc. 6485 Michel-Bouvier, Montreal, QC H1M 1A22008-11-13
Monsieur Le Traiteur.Com Inc. 6921 boul. les Galeries d'Anjou, # 103, Anjou, QC H1M 0A12013-11-13
Cangiu Holding Inc. · Les Gestions Cangiu Inc. 6921, Boulevard des Galeries D'Anjou, Cp.103, Anjou, QC H1M 0A11982-12-09
6570534 Canada Inc. 103-6921 Galeries d'Anjou, Montreal, QC H1M 0A12006-06-01
6770291 Canada Inc. 103-6921 Galeries d'Anjou, Montreal, QC H1M 0A12007-05-11
Raisin productions inc. 7051 boulevard des galeries d'anjou, Montréal, QC H1M 0A72024-03-06
Mbex. Import-Export Inc. 7300, blvd Galeries d'Anjou, Montreal, QC H1M 0A21998-09-24
MyVendor.ca Inc. 910-7051 Bd des Galeries d'Anjou, Anjou, QC H1M 0A72021-05-26
Bactra Administration Ltee/Ltd. 6497 Michel Bouvier, Montreal, QC H1M 1A21977-02-10
12662221 Canada Inc. 103-6921 boulevard des Galeries-d'Anjou, Anjou, QC H1M 0A12021-01-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Rosemont Vins Et Spiritueux Inc. · Rosemont Wine and Spirits Inc. 5447 rue Chapleau, Montréal, QC H2G 2E32020-10-06
Artis House of Wines and Spirits Inc. · Artis Maison De Vins Et Spiritueux Inc. 4307, rue Saint-Hubert, Montréal, QC H2J 2W62013-10-17
Promo-Action Specialistes En Campagnes De Souscriptions Inc. 100 Alexis-Nihon, Suite 271, St-Laurent, QC H4M2N71983-12-16
Vins & Spiritueux Calix Inc. · Calix Wines & Spirits Inc. 643 Notre Dame Ouest, Suite 202, Montreal, QC H3C 1H82002-10-23
Alvimind Wines & Spirits Inc. · Alvimind Vins & Spiritueux Inc. 550 Chemin du Golf, Suite 104, Ile Des Soeurs, Verdun, QC H3E 1A82014-12-11
Vinitor Vins et Spiritueux Inc. · Vinitor Wines & Spirits Inc. 95 Rue de Port Royal W, Montréal, QC H3L 2A72004-05-18
Vins et liqueurs Forêt de chênes Inc. · Oak Forest Wines and Spirits Inc. C208B-777 Bay Street, Toronto, ON M5G 2C82021-09-26
L.C.C. Vins & Spiritueux Inc. · L.C.C. Wines & Spirits Inc. 1751, Rue Richardson, Suite 4.119, Montreal, QC H3K 1G61985-11-05
Delaney Vins & Spiritueux Inc. · Delaney Wines & Spirits Inc. 1897 rue Sherbrooke E., Montréal, QC H2K 1B62015-12-18
Montbel Vins Et Spiritueux Inc. · Montbel Wines and Spirits Inc. 6212, avenue de Lorimier, Montréal, QC H2G 2P42017-05-16

Improve Information

Do you have more infomration about Promo Plus Vins & Spiritueux 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.