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.
Address7575 Trans Canada
Suite 500
Montreal
QC H4T 1V6
ActCanada Business Corporations Act (CBCA)
Incorporation Date2001-05-30
Dissolution Date2007-01-11
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
Activity2007-01-11currentDissolution - Section: 212.
Status2006-08-152007-01-11Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2001-05-302006-08-15Active / Actif
Address2001-05-302004-11-121010 STE. CATHERINE STREET WEST, SUITE 560, MONTREAL, QC H3B 1G4

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
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
Naimona Holdings Inc. · Gestion Naimona Inc. 1010 Ste-Catherine O, Suite 560, Montreal, QC H3B 1G42003-08-07
Hbi Canada Inc. 1010 Ste-Catherine Ouest, Suite 570, Montreal, QC H3B 1G41999-08-11
Jati-Tech Solutions Inc. · Solutions Jati-Tech Inc. 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V62001-05-04
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
Trivor Investment & Management Corporation · Corporation D'Investissement & Gestion Trivor 4480 Cote De Liesse, Suite 355, Montreal, QC H4N 2R12002-06-18
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
Athena Educational Partners (Aep) Inc. · Les Partenaires ÉDucatifs Athena (Aep) Inc. 7575 Trans Canada Highway, Suite 304, Montreal, QC H4T 1V61998-10-07
Millen Real Estate Developments Inc. · DÉVeloppements Immobiliers Millen Inc. 7575 Trans Canada Highway, Suite 406, St. Laurent, QC H4T 1V62008-06-19
95955 Canada Inc. 7575 Trans Canada, Suite 503, St-Laurent, QC H4T1V61979-12-19
Selecan Inc. 7575 Trans Canada, Suite 305, St-Laurent, QC H4T1V61983-03-28
Murphy, Casey, Paolucci Marketing Inc. 7575 Trans Canada Highway, Suite 204, St Laurent, QC H4T 1V61994-11-08
S.S.B. Log. Inc. 7575 Trans Canada Highway, Sutie 406, St-Laurent, QC H4T1V61983-11-23
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
140396 Canada Inc. 7575 Trans Canada, Suite 406, St Laurent, QC H4T1V61985-04-29
3062341 Canada Inc. 7575 Trans Canada, Suite 206, Saint Laurent, QC H4T1V61994-08-24
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Protected.Ca Inc. 102-7575 Rte Transcanadienne, Saint-Laurent, QC H4T 1V62003-06-09
SuperNanny SOS Inc. 7575 Transcanada, Suite 200, #200, MontrÉAl, QC H4T 1V62015-07-03
15197724 Canada Inc. 4030 Bd de la Côte Vertu, Montréal, QC H4T 1V62023-07-14
Lux Travels, Tours & Services Inc. 500-7575 Transcanada, Montreal, QC H4T 1V62016-04-06
4206665 Canada Inc. 7575 Transcanada Hwy., Suite 550, St. Laurent, QC H4T 1V62003-11-27
Mandat Postal International S.A.R.F. c/o MR WHYTE, 7575 TRANS-CANADA HIGHWAY, Suite 500, Saint-Laurent, QC H4T 1V62010-08-19
Restosupply Inc. 200A-7575 Rte Transcanadienne, Montreal, QC H4T 1V62016-12-21
Vaudreuil Realty Group Inc. · Groupe Immobilier Vaudreuil Inc. 7575 Trans-Canadienne Road, Suite 550, St-Laurent, QC H4T 1V62002-04-15
4158229 Canada Inc. 550-7575 Transcanada Highway, Montreal, QC H4T 1V62003-04-25
Pharmroc Biosciences Inc. 7575, Autoroute Transcanadienne, Bureau 300, Saint-Laurent, QC H4T 1V62003-12-19
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
9695095 Canada Inc. 252 Rue Ness, Saint-Laurent, QC H4T 0A62016-04-04
Labo 79Lef inc. 340 Ness, Ville Saint-Laurent, QC H4T 0A92021-07-21
12507927 Canada Inc. 5905 Route Transcanadienne, Saint-Laurent, QC H4T 1A12020-11-19
Baylis Medical Company Inc. · Baylis Medicale Cie Inc. 5959 TransCanada Highway, Montreal, QC H4T 1A11986-08-01
8624852 Canada Inc. 5905 Transcanadienne Road, Montréal, QC H4T 1A12013-09-04
Gouin Gabriel Inc. 5905 Route Transcanadienne, St-Laurent, QC H4T 1A12025-02-13
G.H.A. Motor Trade Corp. · Commerce D'Automobile G.H.A. Corp. 5905 Transcanadienne, Saint-Laurent, QC H4T 1A11986-04-02
6919634 Canada Inc. 7107, Transcanadienne, #216, St-Laurent, QC H4T 1A12008-02-07
J.F. Beauty Group Inc. · Groupe J.F. BeautÉ Inc. 260 Ness Street, Saint-Laurent, QC H4T 0A62015-11-25
N.E. Holding Corp. · Gestion N.E. Corp. 252 Rue Ness, Saint-Laurent, QC H4T 0A62015-06-26
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Norrizon Sales & Marketing Group Inc. · Norrizon Groupe Ventes & Marketing Inc. 2540 Daniel Johnson Boulevard, Suite 212, Laval, QC H7T 2S32001-11-20
N Compass Sales and Marketing Incorporated · N Compass Ventes et Marketing Incorporée 2366 Chateauguay Street, Montreal, QC H3K 1K82011-05-23
T.T.S. Marketing & Sales Ltd. · T.T.S. Marketing & Ventes Ltee 1000 Sherbrooke West, Suite 2700, Montréal, QC H3A 3G4
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
T.T.S. Marketing & Sales Ltd. · T.T.S. Marketing & Ventes Ltee 19140 Cruickshank, Baie D'Urfe, QC H9X3P11976-05-21
Norrizon Rx Sales & Marketing Group Inc. · Norrizon Rx Groupe Ventes & Marketing Inc. 2540 Daniel-Johnson Boulevard, Suite 212, Laval, QC H7T 2S32007-06-19
Vital Plastics Inc. · Plastiques Vital Inc. 24 Ward Street, Toronto, ON M6H4A61982-06-22
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
Paaje Marketing and Sales Inc. · Paaje Marketing Et Ventes Inc. 226 Place Felix-Guyon, Laval, QC H7M 5M22007-05-23
Liwanag Marketing, Management & Sales Inc. · Liwanag Marketing, Gestion & Ventes Inc. 2160 Connaught, St-Laurent, QC H4L 2T21989-08-17

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.