BOCAN EXCHANGE INC.

Address:
7942 Tremolieres, Anjou, QC H1K 1C7

BOCAN EXCHANGE INC. is a business entity registered at Corporations Canada, with entity identifier is 1360019. The registration start date is September 20, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1360019
Business Number 101557957
Corporation Name BOCAN EXCHANGE INC.
ECHANGES BOCAN INC.
Registered Office Address 7942 Tremolieres
Anjou
QC H1K 1C7
Incorporation Date 1982-09-20
Dissolution Date 2016-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
L. VAILLANCOURT 7942 TREMOLIERES, ANJOU QC H1K 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-19 1982-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-09-20 current 7942 Tremolieres, Anjou, QC H1K 1C7
Name 1982-09-20 current BOCAN EXCHANGE INC.
Name 1982-09-20 current ECHANGES BOCAN INC.
Status 2016-11-02 current Dissolved / Dissoute
Status 2005-10-04 2016-11-02 Active / Actif
Status 2005-09-19 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-16 2005-09-19 Active / Actif
Status 1998-01-01 1999-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-09-20 1998-01-01 Active / Actif

Activities

Date Activity Details
2016-11-02 Dissolution Section: 210(2)
2007-10-10 Amendment / Modification
1982-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7942 TREMOLIERES
City ANJOU
Province QC
Postal Code H1K 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coupefaim Inc. 7980 Tremolieres App.7, Ville D'anjou, QC H1K 1C7 1986-04-02
Laboratoire Ginot Ltee 7980 Ave. Tremolieres, Apt. 7, Ville D'anjou, QC H1K 1C7 1984-01-19
Les Entreprises De Ventes Admo Inc. 7842 Ave. Tremolieres, Anjou, QC H1K 1C7 1983-10-14
Les Boursiers Artisants B.b. Du Quebec Inc. 8022 Tremolieres, Anjou, QC H1K 1C7 1980-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7902735 Canada Inc. 7322 Ave. Baldwin #55012, Anjou, QC H1K 0A4 2011-06-24
Coeurs DisposÉs 9435 Grosbois, Montréal, QC H1K 0C8 2020-03-11
Econo Cercle Inc. 9478, Rue Myra-cree, Montréal, QC H1K 0C9 2014-11-11
S3bas.com Inc. 9438, Rue Myra-cree, MontrÉal, QC H1K 0C9 2004-10-15
Frittycanada Limited 9405 Myra-cree#11, Montreal, QC H1K 0E1 2014-11-05
Terra Connexion Inc. 5255 Rue Duchesneau, Apt 21, Montréal, QC H1K 0E1 2011-11-18
10027863 Canada Inc. 9487, Rue Rousseau, MontrÉal, QC H1K 0E2 2016-12-19
4253744 Canada Inc. 9405, Rue Rousseau, Montréal, QC H1K 0E2 2004-08-26
Trycubik Interactive Inc. 9480 Rue Anne-courtemanche, Montréal, QC H1K 0E2 2001-07-27
Kelly Ruben Consulting Inc. 9503, Rue Jean-pierre Ronfard, Montreal, QC H1K 0E3 2011-08-29
Find all corporations in postal code H1K

Corporation Directors

Name Address
L. VAILLANCOURT 7942 TREMOLIERES, ANJOU QC H1K 1C7, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT GAGNE (GUIGUES) LTEE L. VAILLANCOURT 55D STE-ANNE, VILLE MARIE QC J0Z 3W0, Canada
RENCONTRE-PROPRIO INC. L. VAILLANCOURT 42 CHATEAU SALINS, LORRAINE QC J6Z 3P7, Canada
130580 CANADA INC. L. VAILLANCOURT 80 RUE MONTROSE, PTE CLAIRE QC H9R 2S4, Canada

Competitor

Search similar business entities

City ANJOU
Post Code H1K1C7

Similar businesses

Corporation Name Office Address Incorporation
Les Tissus Bocan Ltee 6893 Schweitzer Road, Cote St Luc, QC H4W 1L2 1976-10-04
Bocan Construction Ltd. 23 Avenue Belvedere, Ste-julie, QC 1979-12-05
Bocan Étalage Digitale & Technologie Inc. 1787, Saint Louis, Gatineau, QC J8T 4H2 1998-11-02
Bocan Installation Inc. 120 Boul Melancon, St-jerome, QC J7Y 2H9 1994-04-07
Place Bocan Inc. 120 Boul Melancon, St-jerome, QC J7Z 5V2 1990-04-26
Fondation Des Échanges Étudiants Sts Student Exchange Foundation 51 Coronet Ave, Ottawa, ON K2G 6S3 2014-01-13
Fondation Canadienne Des Echanges Educatifs 250 Bayview Drive, Unit 4, Barrie, ON L4N 4Y8 1997-10-09
Performance and Planning Exchange (ppx) 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 2000-03-06
Global Student Exchange Canada Inc. 330 Chapel Street, Apartment 101, Ottawa, ON K1N 7Z3 2018-09-06
Gramichel Exchange Inc. 7091 Rue Cartier, Montreal, QC H2E 2H9 1983-11-03

Improve Information

Please provide details on BOCAN EXCHANGE 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