B.I.C.R. EXPORT IMPORT LTEE

Address:
4935 Est, Rue Beaubine, Suite 101, Montreal, QC H1T 1V1

B.I.C.R. EXPORT IMPORT LTEE is a business entity registered at Corporations Canada, with entity identifier is 1349490. The registration start date is August 13, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1349490
Business Number 875492373
Corporation Name B.I.C.R. EXPORT IMPORT LTEE
Registered Office Address 4935 Est, Rue Beaubine
Suite 101
Montreal
QC H1T 1V1
Incorporation Date 1982-08-13
Dissolution Date 1997-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LOUIS LARIVIERE 32 RUE AUCLAIR, ILE PERROT QC J7V 5V6, Canada
LLOYD MACKEAN 107 DE TOURAINE, ST-LAMBERT QC J4S 1H3, Canada
LOUIS FRECHETTE 127 CRESWELL DRIVE, BEACONSFIELD QC H9W 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-12 1982-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-08-13 current 4935 Est, Rue Beaubine, Suite 101, Montreal, QC H1T 1V1
Name 1982-08-13 current B.I.C.R. EXPORT IMPORT LTEE
Status 1997-08-11 current Dissolved / Dissoute
Status 1991-12-01 1997-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-13 1991-12-01 Active / Actif

Activities

Date Activity Details
1997-08-11 Dissolution
1982-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4935 EST, RUE BEAUBINE
City MONTREAL
Province QC
Postal Code H1T 1V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interyath Renting Systems Inc. 4935 Beaubien Est, Suite 103, Montreal, QC H1T 1V1 1988-06-09
141319 Canada Inc. 4925 Beaubien Est, Montreal, QC H1T 1V1 1985-04-04
Malital Inc. 4935 Est, Rue Beaubien, Suite 101, Montreal, QC H1T 1V1 1980-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
LOUIS LARIVIERE 32 RUE AUCLAIR, ILE PERROT QC J7V 5V6, Canada
LLOYD MACKEAN 107 DE TOURAINE, ST-LAMBERT QC J4S 1H3, Canada
LOUIS FRECHETTE 127 CRESWELL DRIVE, BEACONSFIELD QC H9W 1E5, Canada

Entities with the same directors

Name Director Name Director Address
INDOCAN DEVELOPMENT CORPORATION LLOYD MACKEAN 107 DE TOURAINE, ST-LAMBERT QC J4S 1H3, Canada
IndoCan InterConsul (ICIC) Inc. LOUIS FRECHETTE 340 BOUL. HYMUS, # 436, POINTE-CLAIRE QC H9R 6B3, Canada
PRECISION PLUS D.E. INC. LOUIS FRECHETTE 261 CHEMIN DES PATRIOTES, SOREL QC J3P 2L7, Canada
PRECI-AIR INC. LOUIS FRECHETTE 261 CH DES PATRIOTES, SOREL QC J3P 2L7, Canada
Précision Plus L.F. inc. LOUIS FRECHETTE 261 CH. DES PATRIOTES, SOREL QC J3P 2L7, Canada
INDOCAN DEVELOPMENT CORPORATION LOUIS LARIVIERE 32 AUCLAIR, ILE PERROT QC J7V 5V6, Canada
HT & SP HOUSING LTD. LOUIS LARIVIERE 32 RUE AUCLAIR, NOTRE-DAME DE L'ILE PERROT QC J7V 8P4, Canada
3440206 CANADA INC. LOUIS LARIVIERE 88 RUE ST-EDOUARD, LEVIS QC G6V 6G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1T1V1

Similar businesses

Corporation Name Office Address Incorporation
V.a.s. Cars Accessories Import/export Ltd. 1463 Du Portage, Chicoutimi, QC G7H 7C5 1995-05-09
Cambodia Import-export Ltd. 2345 Rue Michelin, Bureau 220, Laval, QC H7L 5B9 1993-02-22
Pa-li-per Import/export Ltd. 276 Rue St Jacques Ouest, Suite 905, Montreal, QC H2Y 1N3 1985-08-12
Ckc Import/export Co. Ltee 1000 St-antoine W, Suite 319, Montreal, QC H3C 3R7 1993-02-24
Mtk Import-export Ltee 1050 Amesbury, Suite 528, Montreal, QC H3H 2S5 1997-02-18
Gn Import Export Ltd. 1027 Loranger, Montreal, QC H2P 1S5 1977-12-21
Ferma Import & Export Quatre Ltee 615 Boulevard Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1976-08-12
Timu & Sons Trading Import-export Ltd. 522 Boul Des Laurentides, Laval, QC H7G 2V3 1987-11-27
Import-export Hamamji Compagnie Ltee 6423 Des Portes, St-leonard, QC H1T 3T5 1981-10-13
Les Tricots Fabritex Import Export Ltee 111 Chabanel West, Suite 501, Montreal, QC H2N 1C8 1985-12-31

Improve Information

Please provide details on B.I.C.R. EXPORT IMPORT LTEE 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