BCI SOLUTIONS D'USURE INC.

Address:
703, 8e Rue E., La Guadeloupe, QC G0M 1G0

BCI SOLUTIONS D'USURE INC. is a business entity registered at Corporations Canada, with entity identifier is 12221420. The registration start date is July 24, 2020. The current status is Active.

Corporation Overview

Corporation ID 12221420
Business Number 721643872
Corporation Name BCI SOLUTIONS D'USURE INC.
BCI WEAR SOLUTIONS INC.
Registered Office Address 703, 8e Rue E.
La Guadeloupe
QC G0M 1G0
Incorporation Date 2020-07-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mario Jacob 422, rue du Commodore, Lévis QC G7A 4Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-05 current 703, 8e Rue E., La Guadeloupe, QC G0M 1G0
Address 2020-07-24 current 1200-2828, Boulevard Laurier T.1, Québec, QC G1V 0B9
Address 2020-07-24 2020-10-05 1200-2828, Boulevard Laurier T.1, Québec, QC G1V 0B9
Name 2020-07-24 current BCI SOLUTIONS D'USURE INC.
Name 2020-07-24 current BCI WEAR SOLUTIONS INC.
Status 2020-07-24 current Active / Actif

Activities

Date Activity Details
2020-07-24 Incorporation / Constitution en société

Office Location

Address 703, 8e Rue E.
City La Guadeloupe
Province QC
Postal Code G0M 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9256270 Canada Inc. 557, 10e Rue Est, La Guadeloupe, QC G0M 1G0 2015-04-15
Payeur International Inc. 617, 14e Avenue, La Guadeloupe, QC G0M 1G0 2015-01-28
7591667 Canada Inc. 379 19e Avenue, La Gaudeloupe, QC G0M 1G0 2010-07-05
Gestion Sun Inc. 1152, 24ème Rue Est, La Guadeloupe, QC G0M 1G0 2009-10-01
Salon FunÉraire Jacques & FrÈres Inc. 565 13e Avenue, La Guadeloupe, QC G0M 1G0 2004-10-14
Les Systèmes De Portes Coupe-feu Dorset Ltée 1463, 14e Avenue, La Guadeloupe, QC G0M 1G0 2003-05-16
M.a.m. Jake Jeans Inc. 565, 13Ème Avenue, La Guadeloupe, QC G0M 1G0 2003-03-21
6049818 Canada Inc. 1631, 36e Rue, La Guadeloupe, QC G0M 1G0 2003-01-01
124716 Canada Inc. 526 4ieme Rue Est, La Guadeloupe, QC G0M 1G0 1983-06-22
Les Finitions D. & F. Poissant Inc. 567 25e Avenue, C.p. 584, La Guadeloupe, QC G0M 1G0 1982-01-05
Find all corporations in postal code G0M 1G0

Corporation Directors

Name Address
Mario Jacob 422, rue du Commodore, Lévis QC G7A 4Y8, Canada

Entities with the same directors

Name Director Name Director Address
Commandité NCP Inc. Mario Jacob 442, rue du Commodore, Lévis QC G7A 4Y8, Canada
MARIO JACOB ET ASSOCIES, EVALUATEURS INC. MARIO JACOB 315 rue Spence, Suite 2007, Hawkesbury ON K6A 3A4, Canada
6485863 CANADA INC. MARIO JACOB 442, RUE DU COMMODORE, SAINT-NICOLAS QC G7A 4Y8, Canada
166495 Canada Ltée MARIO JACOB 315 rue Spence, Suite 2007, Hawkesbury ON K6A 3A4, Canada
Capital SLC inc. MARIO JACOB 999, RUE BEAUREGARD, APP. 318, STE-FOY QC G1V 4T9, Canada
EXPLORATION OSISKO-BAIE JAMES INC. MARIO JACOB 442, RUE DU COMMODORE, SAINT-NICOLAS QC G7A 4Y8, Canada
4057619 CANADA INC. MARIO JACOB 15 PLACE ROYALE, APPARTEMENT 3, QUEBEC QC G1K 4G2, Canada
JACOB, LEMAY & ASSOCIES INC. MARIO JACOB 24 TERRASSE DAVID, TOURAINE QC , Canada
166495 Canada Ltée Mario Jacob 203-665 rue Nelson, Hawkesbury ON K6A 3A4, Canada
DACHAFILM INC. Mario Jacob 116, rue St-Pierre, Suite 100, Quebec QC G1K 4A7, Canada

Competitor

Search similar business entities

City La Guadeloupe
Post Code G0M 1G0

Similar businesses

Corporation Name Office Address Incorporation
Technologie Du Controle De L'usure Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1970-05-19
Lawjack Wear Products Inc. 43 Watson Road South, Unit 4, Guelph, ON N1L 1E3 1995-12-28
Byg Wear Parts Canada (2008) Inc. 5030 François-cusson Street, Lachine, QC H8T 1B3
Atoms Global Solutions Inc. 310 Dubeau, Saint-laurent, QC H4N 1B3 2003-10-29
Solutions D'affaires Pri Inc. 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 2003-09-24
A B & M Applied Solutions Ltd. 200 Rue De Gaspe, Suite 916, Verdun, QC H3E 1E6 1989-02-09
Z4 Software & Solutions Inc. 3875 Antoine Blondin, Laval, QC H7R 5Z7 1998-10-23
Cellular Energy Solutions Inc. 4172 Rue De La Sienne, ., Laval, QC H7W 2S3 2016-08-10
Srs Retail Solutions Inc. 159 19th Concession East, Box 13, Penetanguishene, ON L9M 2H7 1994-01-10
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04

Improve Information

Please provide details on BCI SOLUTIONS D'USURE 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