CNC - Vital Edge - Sales and Marketing Inc. · CNC - Vital Edge - Ventes et Marketing Inc.

7575 Trans Canada, Suite 500, Montreal, QC H4T 1V6

Overview

CNC - Vital Edge - Sales and Marketing Inc. (also known as CNC - Vital Edge - Ventes et Marketing 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 May 30, 2001 with corporation #3901335, and dissolved on January 11, 2007. The current entity status is . The registered office location is at 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V6. The directors of the corporation include Albert Delmar.

Corporation Information

ID3901335
Business Number874433212
Current NameCNC - Vital Edge - Sales and Marketing Inc.
Other NameCNC - Vital Edge - Ventes et Marketing Inc.
Incorporation Date2001-05-30
Dissolution Date2007-01-11
Address7575 Trans Canada
Suite 500
Montreal
QC H4T 1V6
Director Limits1-15

Corporation Directors

Director NameDirector Address
ALBERT DELMAR2333 SHERBROOKE WEST, APT. 315, MONTREAL QC H3H 2T6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2007-01-11currentDissolved / Dissoute
Activity2007-01-11currentDissolution - Section: 212.
Status2006-08-152007-01-11Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address2004-11-12current7575 TRANS CANADA, SUITE 500, MONTREAL, QC H4T 1V6
Act2001-05-30currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2001-05-302006-08-15Active / Actif
Name2001-05-30currentCNC - Vital Edge - Sales and Marketing Inc.
Name2001-05-30currentCNC - Vital Edge - Ventes et Marketing Inc.
Address2001-05-302004-11-121010 STE. CATHERINE STREET WEST, SUITE 560, MONTREAL, QC H3B 1G4
Activity2001-05-30currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20032004-05-30Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
20022003-05-01Non-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
ALBERT DELMAR2333 SHERBROOKE WEST, APT. 315, MONTREAL QC H3H 2T6, Canada

Corporations with the same officer (ALBERT DELMAR)

Corporation NameAddressIncorporation Date
Trivor Management Services Inc. · Services de Gestion Trivor Inc. 7575 Transcanada, Suite 500, Montreal, QC H4T 1V62001-12-21
Jati-Tech Solutions Inc. · Solutions Jati-Tech Inc. 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V62001-05-04
Le Groupe C.Q.I. - Majesco Inc. · C.Q.I. - Majesco Group Inc. 400 St-Jacques O, Bur 300, Montreal, QC H1Y 1S11994-06-17
Canadian Health Care Commerce Connection (Chcc) Inc. 1010 Ste-Catherine O., Suite 560, Montreal, QC H3B 1G41998-06-17
3437256 Canada Inc. 926 Osborne, Verdun, QC H4H1X21997-12-03
CQI-Med Eastern Europe C.I.S. Inc. · CQI-Med Europe de l'Est C.E.I. Inc. 1555 Rue Peel, 12e Etage, Montreal, QC H3A1X61996-08-09
Cqi-Biomed International Inc. 1555 Peel St, 12th Floor, Montreal, QC H3A3L81995-09-01
Hbi Canada Inc. 1010 Ste-Catherine Ouest, Suite 570, Montreal, QC H3B 1G41999-08-11
Jati-Tech Holdings Inc. · Gestion Jati-Tech Inc. 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V61998-10-13
Central Network Communications (Cnc) Inc. · RÉSeau De Communications Central (Cnc) Inc. 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V61996-12-11
Find all corporations with the same officer (ALBERT DELMAR)

Location Information

Street Address 7575 TRANS CANADA
SUITE 500
CityMONTREAL
ProvinceQC
Postal CodeH4T 1V6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Techviron International Inc. 7575 Trans Canada Highway, St.Laurent, QC H4T1V61987-10-23
Millen Real Estate Developments Inc. · DÉVeloppements Immobiliers Millen Inc. 7575 Trans Canada Highway, Suite 406, St. Laurent, QC H4T 1V62008-06-19
Maria Zaccardo Investments Inc. · Les Investissements Maria Zaccardo Inc. 7575 Trans Canada Highway, Suite 305, St-Laurent, QC H4T1V61988-03-23
Champlain Brokerage (Canada) Ltd. · Courtage Champlain (Canada) Ltee 7575 Trans Canada Highway, Suite 402, St. Laurent, QC1977-03-30
4005139 Canada Inc. 7575 Trans Canada Highway, Suite 500, Montreal, QC H4T 1V72002-02-26
3694801 Canada Inc. 7575 Trans Canada, Suite 550, St-Laurent, QC H4T 1V62000-02-21
86533 Canada Inc. 7575 Trans Canada Highway, Suite 305, St Laurent, QC1978-04-11
3062341 Canada Inc. 7575 Trans Canada, Suite 206, Saint Laurent, QC H4T1V61994-08-24
140396 Canada Inc. 7575 Trans Canada, Suite 406, St Laurent, QC H4T1V61985-04-29
Ilatec Inc. 7575 Trans Canada Highway, Suite 305, St-Laurent, QC H4T1V61988-03-23
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
11035258 Canada Inc. 7575 Rte Transcanadienne, suite 200, Montreal, QC H4T 1V62018-10-10
Mandat Postal International S.A.R.F. c/o MR WHYTE, 7575 TRANS-CANADA HIGHWAY, Suite 500, Saint-Laurent, QC H4T 1V62010-08-19
Business Community 360 7575 Route Transcanadienne, 200a, Montréal, QC H4T 1V62018-05-14
Lux Travels, Tours & Services Inc. 500-7575 Transcanada, Montreal, QC H4T 1V62016-04-06
Marcoliani Canada Inc. 7575, Trans-Canada Highway, Suite 400, Saint-Laurent, QC H4T 1V62016-02-02
Foundation Pointe Picard · Fondation Pointe Picard 7575 Transcanada, Suite 407A, Montreal, QC H4T 1V62015-07-02
7736312 Canada Inc. 7575 TransCanada Hwy, Suite 100, Saint-Laurent, QC H4T 1V62011-01-01
13536807 Canada Inc. 555-7575 Trans-Canada Highway, Montreal, QC H4T 1V62021-11-23
8004161 Canada Inc. 7575, Route Transcanadienne, bureau 550, Montreal, QC H4T 1V62011-11-01
TechM Canada Inc. 7575 Trans-Canada Highway Suite 500-C, Saint-Laurent, QC H4T 1V62014-05-07
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
N.E Realties Inc. · Les Immeubles N.E Inc. 252 rue Ness, Saint Laurent, QC H4T 0A62017-02-01
J.F. Beauty Group Inc. · Groupe J.F. BeautÉ Inc. 260 Ness Street, Saint-Laurent, QC H4T 0A62015-11-25
Les Industries Dikobond Inc. · Dikobond Industries Inc. 300 Rue Ness, Saint-Laurent, QC H4T 0A91983-07-04
E. Khoury Construction Inc. 300 Rue Ness, Saint-Laurent, QC H4T 0A91987-09-09
2965381 Canada Inc. 300 Ness Street, Saint-Laurent, QC H4T 0A91993-10-21
9695095 Canada Inc. 252 Rue Ness, Saint-Laurent, QC H4T 0A62016-04-04
8819483 Canada Inc. 5905 Transcanadienne, Saint-Laurent, QC H4T 1A12014-03-14
N.E. Holding Corp. · Gestion N.E. Corp. 252 Rue Ness, Saint-Laurent, QC H4T 0A62015-06-26
12435284 Canada Inc. 252 rue Ness, Montreal, QC H4T 0A62020-10-21
11758586 Canada Inc. 280 rue Ness, Saint-Laurent, QC H4T 0A62019-11-26
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Vital Edge Resources Inc. · Les Ressources Vital Edge Inc. 3424 Avenue Northcliffe, Montreal, QC H4A 3K72000-12-07
Ber-Line Sales & Marketing Inc. · Ventes & Marketing Ber-Line Inc. 480 Le Royer, St-Lambert, QC J4R1M61979-06-13
W.S.O. Sales & Marketing Company of Canada Ltd. · La Compagnie De Ventes & Marketing W.S.O. Du Canada Ltee 901 Bleury Street, Suite 360, Montreal, QC H2Z 1M31976-12-13
Ventes Et Marketing StratÉGiques Canada-Chine LtÉE 2930 Boul. Edouard Montpetit, Bureau B2, Montreal, QC H3T1J71998-02-13
Liwanag Marketing, Management & Sales Inc. · Liwanag Marketing, Gestion & Ventes Inc. 2160 Connaught, St-Laurent, QC H4L 2T21989-08-17
T.T.S. Marketing & Sales Ltd. · T.T.S. Marketing & Ventes Ltee 19140 Avenue Cruickshank, Baie-d'Urfé, QC H9X 3P1
Agence Octopus Ventes & Marketing CrÉAtif Inc. · Octopus Creative Sales & Marketing Agency Inc. 5070, rue des Ardennes, Montréal, QC H1G 2H82014-02-04
Enar Sales and Marketing Inc. · Ventes Et Marketing Enar Inc. 2235 Hanover, Town of Mount Royal, QC H3R 2X9
Tel Com Vital Sign Inc. · Tel Com Signe Vital Inc. 3275 Chemin de l Industrie, Suite 241, St-Mathieu-de -Beloeil, QC J3G 0M82008-01-25
Norrizon Rx Sales & Marketing Group Inc. · Norrizon Rx Groupe Ventes & Marketing Inc. 2540 Daniel-Johnson Boulevard, Suite 212, Laval, QC H7T 2S32007-06-19

Improve Information

Do you have more infomration about CNC - Vital Edge - Sales and Marketing 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.