Tel Com Vital Sign Inc. · Tel Com Signe Vital Inc.

3275 Chemin de l Industrie, Suite 241, St-Mathieu-de -Beloeil, QC J3G 0M8

Overview

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.

Corporation Information

ID6911544
Business Number822330957
Current NameTel Com Vital Sign Inc.
Other NameTel Com Signe Vital Inc.
Incorporation Date2008-01-25
Address3275 Chemin de l Industrie
Suite 241
St-Mathieu-de -Beloeil
QC J3G 0M8
Director Limits1-5

Corporation Directors

Director NameDirector Address
GUY ST-JEAN1640 HAUT DE LE RIVIERE SUD, ST-PIE QC J0H 1W0, Canada
RAYMOND CARRIERE34 HOMBOURG, LORRAINE QC J6Z 4N7, Canada
carole THOMAS880 PLACE DE MARILLAC, LAVAL QC H7Y 1M2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2024-08-12currentActive / Actif
Status2024-08-012024-08-12Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2024-08-01currentActive - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address2021-03-16current3275 Chemin de l Industrie, SUITE 241, St-Mathieu-de -Beloeil, QC J3G 0M8
Address2013-05-072021-03-166855 AVE DE L'ÉPÉE , SUITE 102, Montreal, QC H3N 2C7
Status2011-05-092024-08-01Active / Actif
Status2011-05-09currentActive / Actif
Status2011-04-292011-05-09Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2008-01-25currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2008-01-252011-04-29Active / Actif
Name2008-01-25currentTel Com Vital Sign Inc.
Name2008-01-25currentTel Com Signe Vital Inc.
Address2008-01-252013-05-078175 St-Laurent Blvd, 3e Etage, Montreal, QC H2P 2M1
Activity2008-01-25currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-03-03Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232024-02-02Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222021-07-15Non-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
GUY ST-JEAN1640 HAUT DE LE RIVIERE SUD, ST-PIE QC J0H 1W0, Canada
RAYMOND CARRIERE34 HOMBOURG, LORRAINE QC J6Z 4N7, Canada
carole THOMAS880 PLACE DE MARILLAC, LAVAL QC H7Y 1M2, Canada

Corporations with the same officer (GUY ST-JEAN)

Corporation NameAddressIncorporation Date
America Cantat 1651 Rue St-Denis, Montreal, QC H2X 3K41982-05-17
156700 Canada Inc. 725 Decarie, Suite 200, St. Laurent, QC H4L3L41987-08-13
La Societe D'Investissement Canado-Africaine Inc. 5726 Boulevard Laurier, Saint-Hyacinthe, QC J2S3V81982-11-04
Gestion Isamegu Inc. 1 De La Cantiniere, Blainville, QC H7C4S61981-10-07
157495 Canada Inc. 620 St-Jacques, Suite 200, Montreal, QC H3C1C71987-09-22
156375 Canada Inc. 1400 Rue Labadie, Longueuil, QC J4N1C71987-06-15
Industries Dalpro Inc. · Dalpro Industries Inc. 1 Rue De La Cantiniere, Blainville, QC J7C4W61986-12-31
Les Procedes De Nettoyage Chimique Dalpro Inc. · Dalpro Chemical Cleaning Processes Inc. 4700 Ste-Catherine West, Suite 513, Westmount, QC H3Z1S61992-02-07
Compact-Substation Technologie Inc. · Compact-Substation Technology Inc. 132 Angell, Beaconsfield, QC H9W4V71998-10-20
3416712 Canada Inc. 2115 Avenue Du Pont Sud, Alma, QC G8B 6N81997-12-22
Find all corporations with the same officer (GUY ST-JEAN)

Corporations with the same officer (RAYMOND CARRIERE)

Corporation NameAddressIncorporation Date
Communities in Bloom · Collectivités en fleurs 112 Rue Terry Fox, Kirkland, QC H9H 4M31995-04-13
Nutrients for Life Foundation Canada · Fondation Canadienne Des Nutriments Pour La Vie 1505 Laperriere Ave, Suite 396, Ottawa, ON K1Z 7T12007-11-15
Communities in Bloom Foundation · Fondation Collectivités en fleurs 7856 Fifth Line South, Milton, QC H9H 4M32005-02-10
Conseil canadien du jardin · Canadian Garden Council 7856 Fifth Line South, Milton, ON L9T 2X81990-03-06

Corporations with the same officer (Carole Thomas)

Corporation NameAddressIncorporation Date
Les Entreprises Serge Thomas Ltee. 880, Place De Marillac, Laval, QC H7X 3G81982-08-25

Location Information

Street Address 3275 Chemin de l Industrie
SUITE 241
CitySt-Mathieu-de -Beloeil
ProvinceQC
Postal CodeJ3G 0M8
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation 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 0M81991-02-28
14899261 Canada Inc. 3275 Rue de l'Industrie, Saint-Mathieu-de-Beloeil, QC J3G 0M82023-03-31
Mastermeter Products Canada Inc. · Les Produits Mastermeter Canada Inc. 3275, ch. de l'Industrie, bureau 217, Saint-Mathieu-de-Beloeil, QC J3G 0M82005-09-13
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 0M82017-07-27
7805322 Canada Inc. 3275 de l'Industrie, Saint-Mathieu-de-Beloeil, QC J3G 0M82011-03-15
CERAMED Inc. 3275 chemin de l'industrie, 1, Saint-Mathieu-De-Beloeil, QC J3G 0M82021-01-14
Capsules TransfÉRables Beloeil Ctb Canada Inc. 3275, de l'Industrie, St-Mathieu-de-Beloeil, QC J3G 0M82015-12-10
15017556 Canada Inc. 3275, chemin de l'Industrie, Local 24, Saint-Mathieu-de-Beloeil, QC J3G 0M82023-05-11
Cg Fine Foods International Inc. · Cg Aliment Gourmet International Inc. 3275 chemin de l'industrie bureau 234, Saint Mathieu De Beloeil, QC J3G 0M82014-10-29

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Bangarang Productions Inc. 225 av. Adrien-Provencher, Beloeil, QC J3G 0C82017-05-18
9836276 Canada Inc. 2200 Rue de l'Aéroport, Saint-Mathieu-de-Beloeil, QC J3G 0C92016-07-19
Sofagi Inc. 137-650, rue Serge-Pépin, Beloeil, QC J3G 0C31976-03-16
8631735 Canada Inc. 20 jean-louis lachapelle, beloeil, QC J3G 0A62013-09-11
9968482 Canada Inc. 20 Jean-Louis Lachapelle, Beloeil, QC J3G 0A62016-11-01
FREESTYLEWITHLOVE Inc. 135 Beauchemin, Saint-Mathieu-de-Beloeil, QC J3G 0B42020-02-24
8180962 Canada Inc. 135 Donat-Corriveau, Beloeil, QC J3G 0C62012-04-30
6845797 Canada Inc. 75 rue Léopold-Lacroix, Beloeil, QC J3G 0A82007-09-25
Solutions KoptR inc. · KoptR solutions inc. 2530 rue de l'aéroport, Saint-Mathieu-de-Beloeil, QC J3G 0C92017-06-01
12250403 Canada Inc. 2510 Rue de l'Aéroport, Saint-Mathieu-de-Beloeil, QC J3G 0C92020-08-06
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Vital Voices Interpretation Inc. · Interprétation des Voix Vitale Inc. 84 McVittie Island, Bracebridge, ON P1L 1W82024-07-14
SystÈMes De SÉCuritÉ Sign @ Tech Inc. · Sign @ Tech Security Systems Inc. 1 Place Ville-Marie, Bureau 2001, Montreal, QC H3B 2C41998-10-27
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 1R32002-10-24
SignÉ Mouton Noir LtÉE · Signed Black Sheep Ltd. 64 Rue BÉRard, Drummondville, QC J2B 6P62000-04-05
Vital Needs Foundation · Fondation Des Besoins Vitaux 439 Chemin De La Coulee Des Peres, Saint-Jean-Sur-Richelieu, QC J2Y 1H12011-09-27
Vital Plastics Inc. · Plastiques Vital Inc. 24 Ward Street, Toronto, ON M6H4A61982-06-22
Eleventh Sign Productions Inc. · Les Productions Eleventh Sign Inc. 5253 Avenue du Parc, #603, Montréal, QC H2V 4P22018-03-02
Vital Science Corp. 4787 Levy Street, Montreal, QC H4R 2P9
St. Vital Square Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3

Improve Information

Do you have more infomration about Tel Com Vital Sign 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.