BEDCO ELECTRIC INSTALLATIONS INC.

Address:
Place Du Canada, Suite 1400, Montreal, QC H3B 2P8

BEDCO ELECTRIC INSTALLATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1423321. The registration start date is December 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1423321
Business Number 884496498
Corporation Name BEDCO ELECTRIC INSTALLATIONS INC.
LES INSTALLATIONS ELECTRIQUES BEDCO INC.
Registered Office Address Place Du Canada
Suite 1400
Montreal
QC H3B 2P8
Incorporation Date 1982-12-22
Dissolution Date 1993-04-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
MONIQUE GORDON 355 PARKWOOD CIRCLE, DORVAL QC H9S 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-21 1982-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-22 current Place Du Canada, Suite 1400, Montreal, QC H3B 2P8
Name 1983-03-22 current BEDCO ELECTRIC INSTALLATIONS INC.
Name 1983-03-22 current LES INSTALLATIONS ELECTRIQUES BEDCO INC.
Name 1982-12-22 1983-03-22 118702 CANADA INC.
Status 1993-04-02 current Dissolved / Dissoute
Status 1982-12-22 1993-04-02 Active / Actif

Activities

Date Activity Details
1993-04-02 Dissolution
1982-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
MONIQUE GORDON 355 PARKWOOD CIRCLE, DORVAL QC H9S 3A4, Canada

Entities with the same directors

Name Director Name Director Address
GORDOLIN HOLDINGS LTD. · LES PLACEMENTS GORDOLIN LTEE MONIQUE GORDON 355 PARKWOOD CIRCLE, DORVAL QC H9S 3A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Enerplus Electrical Installations Inc. 600 A Chemin Du Lac, Boucherville, QC J4B 6W7 1983-09-27
S.o.s. Electric (1978) Inc. 11975 Victoria, Pointe-aux-trembles, QC H1B 2R2 1978-08-30
Electrical Installations Corporation 147823 Canada Inc. 5999 Monkland Ave. #1612, Montreal, QC H4A 1H1 1985-11-20
Les Installations Electriques Donald S. Hodgins Inc. Comte De Pontiac, Shawville, QC J0X 2Y0 1981-10-28
Bedco Industrial Products Ltd. 27 Melanie Drive, Brampton, ON L6T 4K8 1979-04-27
Les Installations Electriques 4e Inc. 918 Rue Villeray, Montreal, QC H2R 1J5 1982-06-14
Arthur Beaudry Installations Electriques Inc. 15 Rue Jogues, Hull, QC 1977-02-08
Installations Electriques Doc Ltee 18 Principale, P.o.box 8, Evain, QC J0Z 1Y0 1975-02-18
Les Installations Electriques M.l.c.s. Inc. 12,229 Rue Brunet, Montreal-nord, QC H1G 5H1 1982-07-22
Les Installations Électriques M.i.r. Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1993-07-28

Improve Information

Please provide details on BEDCO ELECTRIC INSTALLATIONS 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