B2S ASSURANCES INC.

Address:
4001, Boul. Crémazie Est, Bureau 100, Montréal, QC H1Z 2L2

B2S ASSURANCES INC. is a business entity registered at Corporations Canada, with entity identifier is 10775240. The registration start date is May 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 10775240
Business Number 754496115
Corporation Name B2S ASSURANCES INC.
B2S INSURANCES INC.
Registered Office Address 4001, Boul. Crémazie Est, Bureau 100
Montréal
QC H1Z 2L2
Incorporation Date 2018-05-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bernard Bousseau 4001, boul. Crémazie Est, bureau 100, Montréal QC H1Z 2L2, Canada
Hugues Fastrel 1655, rue Beauharnois Ouest, Montréal QC H4N 1J6, Canada
Bernard Laporte 4001, boul. Crémazie Est, bureau 100, Montréal QC H1Z 2L2, Canada
Luc Guttin 1655, rue Beauharnois Ouest, Montréal QC H4N 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-09 current 4001, Boul. Crémazie Est, Bureau 100, Montréal, QC H1Z 2L2
Name 2018-07-04 current B2S ASSURANCES INC.
Name 2018-07-04 current B2S INSURANCES INC.
Name 2018-05-09 2018-07-04 10775240 Canada Inc.
Status 2018-05-09 current Active / Actif

Activities

Date Activity Details
2018-07-04 Amendment / Modification Name Changed.
Section: 178
2018-05-09 Incorporation / Constitution en société

Office Location

Address 4001, boul. Crémazie Est, Bureau 100
City Montréal
Province QC
Postal Code H1Z 2L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Assureurs Awm International Inc. 4001, Crémazie Est, Bureau 101, Montreal, QC H1Z 2L2 2006-05-18
Tube Medias Inc. 4001 Cremazie Est, Bureau 400, Montreal, QC H1Z 2L2
177773 Canada Inc. 4001 CrÉmazie Est, Bureau 500, MontrÉal, QC H1Z 2L2 1979-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
Bernard Bousseau 4001, boul. Crémazie Est, bureau 100, Montréal QC H1Z 2L2, Canada
Hugues Fastrel 1655, rue Beauharnois Ouest, Montréal QC H4N 1J6, Canada
Bernard Laporte 4001, boul. Crémazie Est, bureau 100, Montréal QC H1Z 2L2, Canada
Luc Guttin 1655, rue Beauharnois Ouest, Montréal QC H4N 1J6, Canada

Entities with the same directors

Name Director Name Director Address
4287606 CANADA INC. BERNARD BOUSSEAU 53 CHEMIN SEIZE ARPENTS, MORIN HEIGHTS QC J0R 1H0, Canada
6571247 CANADA INC. Bernard Bousseau 27, chemin du Hudson Club, Rigaud QC J0P 1P0, Canada
Switchcom World Technologies Inc. BERNARD BOUSSEAU 54 CHEMIN DES SEIZE-ARPENTS, MORIN HEIGHTS QC J0R 1H0, Canada
Exploration Raudin Inc. BERNARD BOUSSEAU 4450 PROMENADE PATON, BUREAU 1403, LAVAL QC H7W 5J7, Canada
4210026 CANADA INC. BERNARD BOUSSEAU 54, CHEMIN DES SEIZE ARPENTS, MORIN HEIGHTS QC J0R 1H0, Canada
Auwel Inc. BERNARD BOUSSEAU 27 CHEMIN HUDSON CLUB, RIGAUD QC J0P 1P0, Canada
7731213 CANADA INC. Bernard Laporte 430, av. Ellerton, Ville Mont-Royal QC H3P 1E4, Canada
4072154 CANADA INC. BERNARD LAPORTE 1825 STE-ROSE, MONTREAL QC H2K 4M1, Canada
APRIL FORMATION INC. BERNARD LAPORTE 430, av. Ellerton, Ville Mont-Royal QC H3P 1E4, Canada
APRIL NORTH AMERICA INC. BERNARD LAPORTE 430 RUE ELLERTON, MONT-ROYAL QC H3P 1E4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1Z 2L2

Similar businesses

Corporation Name Office Address Incorporation
Les Assurances H21 Insurances Inc. 3746 Rue Ontario St, MontrÉal, QC H1W 3Z3 2003-02-12
Del Zoppo Insurances Brokers Ltd. 3246 Ste Lucie, Montreal, QC H1Z 1S3 1977-06-13
Henri Lapointe Insurances Brokers Inc. 4149 Rue Amiens, Suite 204, Montreal Nord, QC H1G 2G3 1976-09-28
Guy Boudreau Insurances Service Inc. 6600 Trans-canada, Suite 120, Pte-claire, QC H9R 4S2 1981-05-01
Bertrand-tremblay Insurances Services Inc. 1010 De Lagauchetiere, Suite 2260, Montreal, QC H3B 2N2 1986-12-11
Primenad Insurances and Investments Inc. 1197 Weston Road, Apartment #10, Toronto, ON M6M 4P6 2019-05-10
Les Assurances Richard Corbeil & Associes Inc. Courtiers D'assurances C.p. 88, Boucherville, QC J4B 5E6 1982-07-08
Les Assurances Grosso, Bouillon Et Associes, Courtiers D'assurances-vie Agrees Inc. 1280 Boul. D'auteuil, Duvernay, Laval, QC H7E 3J1 1982-08-18
Assurances Michel Brosseau LtÉe. 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5
Assurances Desruisseaux Inc. 181 Rue St-georges, Windsor, QC J1S 1J7 1979-08-07

Improve Information

Please provide details on B2S ASSURANCES INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches