BW MATERIALS INC.

Address:
5605, Route Arthur-sauvé, Mirabel, QC J7N 2R4

BW MATERIALS INC. is a business entity registered at Corporations Canada, with entity identifier is 11110896. The registration start date is November 22, 2018. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11110896
Business Number 724535489
Corporation Name BW MATERIALS INC.
Registered Office Address 5605, Route Arthur-sauvé
Mirabel
QC J7N 2R4
Incorporation Date 2018-11-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Alain Bisson 161, chemin des Faucons, Stoneham-et-Tewkesbury QC G3C 0T7, Canada
Gilles Desrosiers 202-58, rue Louis-Jolliet, Saint-Jérôme QC J7Y 0C3, Canada
David Whissell 1377, route des Outaouais, Brownsburg-Chatham QC J8G 1T2, Canada
André Bélanger 131, chemin du Tour-du-Lac, Lac-Beauport QC G3B 0T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-22 current 5605, Route Arthur-sauvé, Mirabel, QC J7N 2R4
Name 2018-11-27 current BW MATERIALS INC.
Name 2018-11-22 2018-11-27 11110896 CANADA INC.
Status 2018-12-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-11-22 2018-12-06 Active / Actif

Activities

Date Activity Details
2018-11-27 Amendment / Modification Name Changed.
Section: 178
2018-11-22 Incorporation / Constitution en société

Office Location

Address 5605, route Arthur-Sauvé
City Mirabel
Province QC
Postal Code J7N 2R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Colacem Canada Inc. 5605, Route Arthur-sauvé, Mirabel, QC J7N 2R4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transport Accent LtÉe 9457 St-vincent, P.o. Box:3385 Succ Ste- Scholastique, Mirabel, QC J7N 2R4 1980-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ecological Tires Inc. 16585 Esplanade, Mirabel, QC J7N 0A3 2017-02-09
Wheelster Inc. 16585 Rue De L'esplanade, Mirabel, QC J7N 0A3 2015-03-20
3188311 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 1995-09-28
7516380 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 2010-04-01
8083851 Canada Inc. 12760 Boul.henri-fabre, Mirabel, QC J7N 0A6 2012-01-18
7839014 Canada Inc. 12800, Blvd. Henri-fabre, Mirabel, QC J7N 0A6 2011-05-11
Holding Icar International Inc. 12800 Boul. Henri-favre, Mirabel, QC J7N 0A6 2008-05-06
Centre International De Course Automobile (icar) Inc. 12800, Boul. Henri-fabre, Mirabel, QC J7N 0A6 2007-05-24
Distribution Protilife Inc. 12700 Boulevard Henri Fabre Est, Mirabel, QC J7N 0A6 2007-01-22
Pro-amino International Inc. 12700 Boul.henri-fabre Est, Mirabel, QC J7N 0A6 1989-09-01
Find all corporations in postal code J7N

Corporation Directors

Name Address
Alain Bisson 161, chemin des Faucons, Stoneham-et-Tewkesbury QC G3C 0T7, Canada
Gilles Desrosiers 202-58, rue Louis-Jolliet, Saint-Jérôme QC J7Y 0C3, Canada
David Whissell 1377, route des Outaouais, Brownsburg-Chatham QC J8G 1T2, Canada
André Bélanger 131, chemin du Tour-du-Lac, Lac-Beauport QC G3B 0T1, Canada

Entities with the same directors

Name Director Name Director Address
BOUCHERIE ALAIN BISSON INC. ALAIN BISSON 40 DES PERDRIX, HULL QC J9A 2W6, Canada
JEUNESSES MUSICALES DU CANADA Alain Bisson 5435 Avenue Notre-Dame-de-Grâce, Montréal QC H4A 1L2, Canada
LE MARCHE DES BRASSEURS D'ICI INC. ALAIN BISSON 40, RUE DES PERDRIX, GATINEAU QC J9A 2W6, Canada
NoRestEng Inc. Alain Bisson 616 Tourelle Drive, Ottawa ON K4A 3H4, Canada
LE GROUPE MAVEMCO LTÉE ANDRÉ BÉLANGER 100 RUE LA MARTINE, REPENTIGNY QC J6A 8C7, Canada
7739770 CANADA INC. André Bélanger 14, 1ère Avenue, C. P. 1027, Chapais QC G0W 1H0, Canada
INDUSTRIES AL-13 LTÉE ANDRÉ BÉLANGER 131, CHEMIN TOUR DU LAC, LAC BEAUPORT QC G3B 0T1, Canada
7892837 CANADA INC. André Bélanger 6808, rue Molson, Montréal QC H1Y 3C7, Canada
6800106 CANADA INC. ANDRÉ BÉLANGER 131, CHEMIN DU TOUR DU LAC, LAC BEAUPORT QC G3B 0T1, Canada
tbmaestro Inc. David WHISSELL 1377, route des Outaouais, Brownsburg-Chatham QC J8G 1T2, Canada

Competitor

Search similar business entities

City Mirabel
Post Code J7N 2R4

Similar businesses

Corporation Name Office Address Incorporation
Nextsource Materials Inc. 1940-130 King Street W, Exchange Tower, Toronto, ON M5X 2A2
Bolat Materials Corp. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8
Momentive Performance Materials Canada Ltd. 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Baker Materials Engineering Ltd. 2705 Rue Michelin, Laval, QC H7L 5X6
Neo Performance Materials Limited 625 Neal Drive, Peterborough, ON K6J 6X7
Cf Reference Materials Inc. 400 Kirkwood Dr, Sudbury, ON P3E 6J4 2011-03-10
H. Geerlinks Building Materials Ltd. 7 First Ave, St.thomas, ON N5R 4M3 1984-04-17
Warhorse Materials, Inc. 128 Mahogany Way, Calgary, AB T3M 1N6 2017-04-01
Spectrum Materials Inc. 34 Alphonsus Crt, Tottenham, ON L0G 1W0 2017-01-28
Silverleaf Materials Inc. 3 Woodburn Dr., Gloucester, ON K1B 3A6 2001-11-28

Improve Information

Please provide details on BW MATERIALS 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