Federal corporation information
Beware of scams and other suspicious activities. See Corporations Canada's alerts.
This information is available to the public in accordance with legislation (see Public disclosure of corporate information).
Order copies of corporate documents and certificates
Copies of corporate documents
Find out when you need a Certificate of Compliance and a Certificate of Existence
Get a Certificate of Compliance Get a Certificate of ExistenceTerrebonne QC J6Y 1G8
Canada
-
DANIEL LEGAULT
952 AVENUE LAPORTE
MONTREAL QC H4C 2P7
Canada
-
Simone Philpot
7212 Rue d'Aragon
Montréal QC H4E 3B6
Canada
-
Carole Achour
1025 Rue de la Commune Est
Apt 106
Montréal QC H2L 0B9
Canada
-
Jean-Luc Rousseau
436 Rue du Champ de Mars
Apt C
Montréal QC H2Y 1B4
Canada
-
Angel Rodriguez
785 Avenue Pierre-Dansereau
Terrebonne QC J6Y 0P1
Canada
-
Marie-Pier Bernard
241-790 rose-de-lima
Montréal QC H4C 2L8
Canada
-
Samuel Tremblay
8 rue de la Vieille forge
St Mathias sur Richelieu QC J3L 0C8
Canada
-
Marianne Brien
911 Rue Hyatt
Sherbrooke QC J1J 3T6
Canada
-
GILLES BEAUREGARD
2210 RENE GAUTHIER
VARENNES QC J3X 1E3
Canada
- 2026 - Not due
- 2025 - Filed
- 2024 - Filed
| LE PATRIARCHE A.S.P.S.I. INC. | 1989-09-07 to 1998-11-17 | ||
| DIANOVA CANADA INC. | 1998-11-17 to 2014-07-31 | ||
| Dianova Canada | 2014-07-31 to 2020-02-04 | ||
| VILAVI CANADA | 2020-02-04 to Present |
| Certificate of Continuance | 2014-07-31 | Previous jurisdiction: Canada Corporations Act - Part II (CCA-II) |
|
Certificate of Amendment |
2020-02-04 | Amendment details: Corporate name |
|
Certificate of Amendment |
2020-06-11 | Amendment details: Number of directors |
| Financial statements | 2023-08-10 |
As of 2022-12-31
|
Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.
- Date Modified: