EQUIPEMENT DE BUREAU A B C INC.

Address:
6785 Hutchison Street, Montreal, QC H3N 1Y5

EQUIPEMENT DE BUREAU A B C INC. is a business entity registered at Corporations Canada, with entity identifier is 1509314. The registration start date is June 3, 1983. The current status is Active.

Corporation Overview

Corporation ID 1509314
Business Number 101669810
Corporation Name EQUIPEMENT DE BUREAU A B C INC.
A B C OFFICE EQUIPMENT INC.
Registered Office Address 6785 Hutchison Street
Montreal
QC H3N 1Y5
Incorporation Date 1983-06-03
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
GARY GROSSMAN 2177 GOYER, MONTREAL QC H3S 1H1, Canada
CHANA GROSSMAN 964 PRATT, OUTREMONT QC H2V 2V1, Canada
IRVING GROSSMAN 510 WISEMAN AVENUE, OUTREMONT QC H2V 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-02 1983-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-13 current 6785 Hutchison Street, Montreal, QC H3N 1Y5
Address 1983-06-03 2012-08-13 2375 Ekers, Suite 110, Montreal, QC H3S 1C6
Name 2013-06-10 current A B C OFFICE EQUIPMENT INC.
Name 1983-06-03 current EQUIPEMENT DE BUREAU A B C INC.
Status 1994-12-01 current Active / Actif
Status 1994-10-01 1994-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-06-10 Amendment / Modification Name Changed.
Section: 178
2007-10-02 Amendment / Modification
1983-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6785 HUTCHISON STREET
City MONTREAL
Province QC
Postal Code H3N 1Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7072937 Canada Inc. 6785 Hutchison Street, Montreal, QC H3N 1Y5 2008-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
9485643 Canada Inc. 6660 Rue Hutchison, Montreal, QC H3N 1Y5 2015-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
GARY GROSSMAN 2177 GOYER, MONTREAL QC H3S 1H1, Canada
CHANA GROSSMAN 964 PRATT, OUTREMONT QC H2V 2V1, Canada
IRVING GROSSMAN 510 WISEMAN AVENUE, OUTREMONT QC H2V 3J8, Canada

Entities with the same directors

Name Director Name Director Address
Mybonus Inc. GARY GROSSMAN 340 East Petpeswick Road, East Petpeswick NS B0J 2L0, Canada
Gestion YR Management Inc. Irving Grossman Wiseman, Montreal QC H2V 3J8, Canada
CONGREGATION TOLDOS YAKOV YOSEF IRVING GROSSMAN 510 WISEMAN, MONTREAL QC H2V 3J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N 1Y5

Similar businesses

Corporation Name Office Address Incorporation
A.s.k. Office Equipment & Supplies Inc. 1219 Montee De Liesse, St-laurent, QC H4S 1J7 1990-01-16
Cytek Office Equipment Inc. 449 Rue Ste-helene, Montreal, QC H2Y 2K9 1993-03-22
Bonaventure Office Equipment Ltd. 713 R Alpin, Lasalle Montreal, QC 1971-08-25
Olivier Office Equipment Ltd. 2755 Sabourin St., St-laurent, QC H4S 1M9 1976-02-24
Equipement De Bureau Desmarais Ltee 7280 Cordner, Lasalle, QC H8N 2W8 1981-12-17
Comsel Plus Equipement De Bureau Inc. 1800 Trans Canada Highway, Dorval, QC H9P 1H7 1987-04-29
Regent Guay Office Equipment Inc. 8400 Mountain Sights, Montreal, QC H4P 2C2 1978-07-07
Equipement De Bureau K.o. Inc. 8328 Rue St-denis, Montreal, QC H2P 2G8 1982-06-28
Equipements De Bureau S.t.l. Inc. 14 Aberdeen Street, St-lambert, QC 1978-04-05
Equipement D'essai Aerospatial C.e.l. Ltee 715, Rue Delage, Bureau 400, Longueuil, QC J4G 2P8 1988-03-15

Improve Information

Please provide details on EQUIPEMENT DE BUREAU A B C 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