Tel Com Vital Sign Inc. (also known as Tel Com Signe Vital Inc.) is a federal corporation in St-Mathieu-de -Beloeil incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 25, 2008 with corporation #6911544. The current entity status is . The registered office location is at 3275 Chemin de l Industrie, Suite 241, St-Mathieu-de -Beloeil, QC J3G 0M8. The directors of the corporation include Guy St-Jean, Raymond Carriere and carole THOMAS.
ID | 6911544 |
Business Number | 822330957 |
Current Name | Tel Com Vital Sign Inc. |
Other Name | Tel Com Signe Vital Inc. |
Incorporation Date | 2008-01-25 |
Address | 3275 Chemin de l Industrie Suite 241 St-Mathieu-de -Beloeil QC J3G 0M8 |
Director Limits | 1-5 |
Director Name | Director Address |
---|---|
GUY ST-JEAN | 1640 HAUT DE LE RIVIERE SUD, ST-PIE QC J0H 1W0, Canada |
RAYMOND CARRIERE | 34 HOMBOURG, LORRAINE QC J6Z 4N7, Canada |
carole THOMAS | 880 PLACE DE MARILLAC, LAVAL QC H7Y 1M2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2024-08-12 | current | Active / Actif |
Status | 2024-08-01 | 2024-08-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2024-08-01 | current | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Address | 2021-03-16 | current | 3275 Chemin de l Industrie, SUITE 241, St-Mathieu-de -Beloeil, QC J3G 0M8 |
Address | 2013-05-07 | 2021-03-16 | 6855 AVE DE L'ÉPÉE , SUITE 102, Montreal, QC H3N 2C7 |
Status | 2011-05-09 | 2024-08-01 | Active / Actif |
Status | 2011-05-09 | current | Active / Actif |
Status | 2011-04-29 | 2011-05-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 2008-01-25 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2008-01-25 | 2011-04-29 | Active / Actif |
Name | 2008-01-25 | current | Tel Com Vital Sign Inc. |
Name | 2008-01-25 | current | Tel Com Signe Vital Inc. |
Address | 2008-01-25 | 2013-05-07 | 8175 St-Laurent Blvd, 3e Etage, Montreal, QC H2P 2M1 |
Activity | 2008-01-25 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-03-03 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2023 | 2024-02-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2022 | 2021-07-15 | 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 |
---|---|
GUY ST-JEAN | 1640 HAUT DE LE RIVIERE SUD, ST-PIE QC J0H 1W0, Canada |
RAYMOND CARRIERE | 34 HOMBOURG, LORRAINE QC J6Z 4N7, Canada |
carole THOMAS | 880 PLACE DE MARILLAC, LAVAL QC H7Y 1M2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
America Cantat | 1651 Rue St-Denis, Montreal, QC H2X 3K4 | 1982-05-17 |
156700 Canada Inc. | 725 Decarie, Suite 200, St. Laurent, QC H4L3L4 | 1987-08-13 |
La Societe D'Investissement Canado-Africaine Inc. | 5726 Boulevard Laurier, Saint-Hyacinthe, QC J2S3V8 | 1982-11-04 |
Gestion Isamegu Inc. | 1 De La Cantiniere, Blainville, QC H7C4S6 | 1981-10-07 |
157495 Canada Inc. | 620 St-Jacques, Suite 200, Montreal, QC H3C1C7 | 1987-09-22 |
156375 Canada Inc. | 1400 Rue Labadie, Longueuil, QC J4N1C7 | 1987-06-15 |
Industries Dalpro Inc. · Dalpro Industries Inc. | 1 Rue De La Cantiniere, Blainville, QC J7C4W6 | 1986-12-31 |
Les Procedes De Nettoyage Chimique Dalpro Inc. · Dalpro Chemical Cleaning Processes Inc. | 4700 Ste-Catherine West, Suite 513, Westmount, QC H3Z1S6 | 1992-02-07 |
Compact-Substation Technologie Inc. · Compact-Substation Technology Inc. | 132 Angell, Beaconsfield, QC H9W4V7 | 1998-10-20 |
3416712 Canada Inc. | 2115 Avenue Du Pont Sud, Alma, QC G8B 6N8 | 1997-12-22 |
Find all corporations with the same officer (GUY ST-JEAN) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Communities in Bloom · Collectivités en fleurs | 112 Rue Terry Fox, Kirkland, QC H9H 4M3 | 1995-04-13 |
Nutrients for Life Foundation Canada · Fondation Canadienne Des Nutriments Pour La Vie | 1505 Laperriere Ave, Suite 396, Ottawa, ON K1Z 7T1 | 2007-11-15 |
Communities in Bloom Foundation · Fondation Collectivités en fleurs | 7856 Fifth Line South, Milton, QC H9H 4M3 | 2005-02-10 |
Conseil canadien du jardin · Canadian Garden Council | 7856 Fifth Line South, Milton, ON L9T 2X8 | 1990-03-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Entreprises Serge Thomas Ltee. | 880, Place De Marillac, Laval, QC H7X 3G8 | 1982-08-25 |
Street Address |
3275 Chemin de l Industrie SUITE 241 |
City | St-Mathieu-de -Beloeil |
Province | QC |
Postal Code | J3G 0M8 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Machinerie J.S.A. Pvc Inc. · J.S.A. Pvc Machinery Inc. | 8-3275, chemin de l'Industrie, Saint-Mathieu-de-Beloeil, QC J3G 0M8 | 1991-02-28 |
14899261 Canada Inc. | 3275 Rue de l'Industrie, Saint-Mathieu-de-Beloeil, QC J3G 0M8 | 2023-03-31 |
Mastermeter Products Canada Inc. · Les Produits Mastermeter Canada Inc. | 3275, ch. de l'Industrie, bureau 217, Saint-Mathieu-de-Beloeil, QC J3G 0M8 | 2005-09-13 |
Groupe 3mmm Morris-Micro-MarchÉ Inc. · 3mmm Group Morris-Micro-Market Inc. | 3275 Rue de l'Industrie, Local #20, Saint-Mathieu-de-Beloeil, QC J3G 0M8 | 2017-07-27 |
7805322 Canada Inc. | 3275 de l'Industrie, Saint-Mathieu-de-Beloeil, QC J3G 0M8 | 2011-03-15 |
CERAMED Inc. | 3275 chemin de l'industrie, 1, Saint-Mathieu-De-Beloeil, QC J3G 0M8 | 2021-01-14 |
Capsules TransfÉRables Beloeil Ctb Canada Inc. | 3275, de l'Industrie, St-Mathieu-de-Beloeil, QC J3G 0M8 | 2015-12-10 |
15017556 Canada Inc. | 3275, chemin de l'Industrie, Local 24, Saint-Mathieu-de-Beloeil, QC J3G 0M8 | 2023-05-11 |
Cg Fine Foods International Inc. · Cg Aliment Gourmet International Inc. | 3275 chemin de l'industrie bureau 234, Saint Mathieu De Beloeil, QC J3G 0M8 | 2014-10-29 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Bangarang Productions Inc. | 225 av. Adrien-Provencher, Beloeil, QC J3G 0C8 | 2017-05-18 |
9836276 Canada Inc. | 2200 Rue de l'Aéroport, Saint-Mathieu-de-Beloeil, QC J3G 0C9 | 2016-07-19 |
Sofagi Inc. | 137-650, rue Serge-Pépin, Beloeil, QC J3G 0C3 | 1976-03-16 |
8631735 Canada Inc. | 20 jean-louis lachapelle, beloeil, QC J3G 0A6 | 2013-09-11 |
9968482 Canada Inc. | 20 Jean-Louis Lachapelle, Beloeil, QC J3G 0A6 | 2016-11-01 |
FREESTYLEWITHLOVE Inc. | 135 Beauchemin, Saint-Mathieu-de-Beloeil, QC J3G 0B4 | 2020-02-24 |
8180962 Canada Inc. | 135 Donat-Corriveau, Beloeil, QC J3G 0C6 | 2012-04-30 |
6845797 Canada Inc. | 75 rue Léopold-Lacroix, Beloeil, QC J3G 0A8 | 2007-09-25 |
Solutions KoptR inc. · KoptR solutions inc. | 2530 rue de l'aéroport, Saint-Mathieu-de-Beloeil, QC J3G 0C9 | 2017-06-01 |
12250403 Canada Inc. | 2510 Rue de l'Aéroport, Saint-Mathieu-de-Beloeil, QC J3G 0C9 | 2020-08-06 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Vital Voices Interpretation Inc. · Interprétation des Voix Vitale Inc. | 84 McVittie Island, Bracebridge, ON P1L 1W8 | 2024-07-14 |
SystÈMes De SÉCuritÉ Sign @ Tech Inc. · Sign @ Tech Security Systems Inc. | 1 Place Ville-Marie, Bureau 2001, Montreal, QC H3B 2C4 | 1998-10-27 |
Strada Sign Supply Inc. · 16357881 Canada Inc. | 160 Konrad Crescent, Unit 7, Markham, ON L3R 9T9 | |
Les Enseignes.Com Inc. · Sign.Com Inc. | 30 Pearson Place, Kirkland, QC H9J 1R3 | 2002-10-24 |
SignÉ Mouton Noir LtÉE · Signed Black Sheep Ltd. | 64 Rue BÉRard, Drummondville, QC J2B 6P6 | 2000-04-05 |
Vital Needs Foundation · Fondation Des Besoins Vitaux | 439 Chemin De La Coulee Des Peres, Saint-Jean-Sur-Richelieu, QC J2Y 1H1 | 2011-09-27 |
Vital Plastics Inc. · Plastiques Vital Inc. | 24 Ward Street, Toronto, ON M6H4A6 | 1982-06-22 |
Eleventh Sign Productions Inc. · Les Productions Eleventh Sign Inc. | 5253 Avenue du Parc, #603, Montréal, QC H2V 4P2 | 2018-03-02 |
Vital Science Corp. | 4787 Levy Street, Montreal, QC H4R 2P9 | |
St. Vital Square Ltd. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 |
Do you have more infomration about Tel Com Vital Sign 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. |