BX ECHANGE D'AFFAIRE CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 163376. The registration start date is October 8, 1976. The current status is Dissolved.
Corporation ID | 163376 |
Corporation Name |
BX ECHANGE D'AFFAIRE CANADA LIMITEE BX BUSINESS EXCHANGE CANADA LIMITED |
Registered Office Address |
1110 Sherbrooke Street West Suite 2405 Montreal QC |
Incorporation Date | 1976-10-08 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
WALTER ZIOBRO | 1385 JULES POITRAS, ST LAURENT QC H4N 1Y8, Canada |
JOHN WILLIAMS | 6001 COTE ST LUC APT 103, HAMPSTEAD QC H3X 2G4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-10-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1976-10-07 | 1976-10-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1976-10-08 | current | 1110 Sherbrooke Street West, Suite 2405, Montreal, QC |
Name | 1977-10-31 | current | BX ECHANGE D'AFFAIRE CANADA LIMITEE |
Name | 1977-10-31 | current | BX BUSINESS EXCHANGE CANADA LIMITED |
Name | 1976-10-08 | 1977-10-31 | BX BUSINESS EXCHANGE CANADA LTD. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1976-10-08 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1976-10-08 | Incorporation / Constitution en société |
Address | 1110 SHERBROOKE STREET WEST |
City | MONTREAL |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Original Chalet (quebec) Inc. | 1110 Sherbrooke Street West, Suite 407, Montreal, QC | 1980-01-22 |
Les Services De Restaurant Exabec International Inc. | 1110 Sherbrooke Street West, Suite 2502, Montreal, QC | 1977-08-12 |
Meko International Consultants Inc. | 1110 Sherbrooke Street West, Suite 2401, Montreal, QC H3A 1G8 | 1991-07-08 |
Les Entreprises Jean Simard Inc. | 1110 Sherbrooke Street West, Suite 304, Montreal, QC | 1979-08-30 |
Timmines Limitee | 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A 1G8 | 1956-04-20 |
Glassco Paper Marketing Ltd. | 1110 Sherbrooke Street West, Suite 2104, Montreal, QC H3A 1G8 | 1977-01-21 |
La Compagnie De Bail Empire Ltee. | 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A 1G8 | 1960-04-19 |
Chick'n'feed Restaurant Inc. | 1110 Sherbrooke Street West, Suite 407, Montreal, QC | 1980-03-26 |
Le Vrai Alfie (vieux Montreal) Ltee | 1110 Sherbrooke Street West, Suite 2406, Montreal, QC | 1970-04-01 |
Sandex Concessions Inc. | 1110 Sherbrooke Street West, Suite 2406, Montreal, QC | 1978-06-27 |
Find all corporations in the same location |
Name | Address |
---|---|
WALTER ZIOBRO | 1385 JULES POITRAS, ST LAURENT QC H4N 1Y8, Canada |
JOHN WILLIAMS | 6001 COTE ST LUC APT 103, HAMPSTEAD QC H3X 2G4, Canada |
Name | Director Name | Director Address |
---|---|---|
11048660 Canada Inc. | John Williams | 22 St. Clair Avenue East, Suite 800, Toronto ON M4T 2S7, Canada |
First Nation Operator Waters Net of British Columbia & Yukon Territory | John Williams | 381 Esowista Reserve, Pacific Rim Hwy, Tofino BC V0R 2Z0, Canada |
Global Organization of Parliamentarians Against Corruption | John Williams | RR#1 Stn. Main, Morinville AB T8R 1P4, Canada |
HEAVY DUTY AFTERMARKET CANADA | JOHN WILLIAMS | 40 Olinyk Cove, WINNIPEG MB R3R 3W1, Canada |
JW ELECONSULT INC. | JOHN WILLIAMS | 142A McGillivray St, OTTAWA ON K1S 1K6, Canada |
143171 CANADA INC. | JOHN WILLIAMS | 982 RAINTREE LANE, MISSISSAUGA ON L5H 3X6, Canada |
Franchise Dreams Canada Inc. | JOHN WILLIAMS | 47 GATESTONE DRIVE, STONEY CREEK ON L8J 2P4, Canada |
9448381 Canada Inc. | John Williams | 1568 Merivale Road, Suite 526, Ottawa ON K2G 5Y7, Canada |
GET POPPIN' CANADA LTD. | JOHN WILLIAMS | 8640 MCKENNEY AVENUE, ST.ALBERT AB T8N 2T7, Canada |
ESTEVAN CHAMBER OF COMMERCE | JOHN WILLIAMS | KING STREET WEST, BOX 10042, ESTEVAN SK S4A 0X7, Canada |
City | MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Echange D'affaire, Montreal Ltee | 3767 Thimens, Suite 210, St-laurent, QC | 1980-12-08 |
La Musique Echange Etranger Limitee | 160 Elgin Street, P.o.box 466, Ottawa, ON K1N 8S3 | 1978-03-23 |
Jiaya (canada-asie) Echange Commercial Inc. | 4561 Michel Bibaud, Montreal, QC H3W 2E1 | 1991-08-19 |
Echange D'affaires B.x. (de Quebec) Inc. | 8380 St-laurent Boulevard, Montreal, QC H2P 2M3 | 1982-06-08 |
Video Exchange Club Ltd. | 1845 Le Corbusier, App. 6, Chomedey, Laval, QC H7S 1Z4 | 1979-12-05 |
Exchange K.m.j.l. Echange Inc. | 880 Wellington Street, Ottawa, ON | 1980-05-23 |
Center D'affaire Olympique Ltee | 6600 Trans Canada Hwy., Pte Claire, QC H9R 4S2 | 1978-11-30 |
Echange Virtuel De Puces Vce Inc. | 118 Boul. Pompidou, La Prairie, QC J5R 5X7 | 1997-11-25 |
Click Exchange Inc. | 807-10500 Boulevard De L'acadie, Montréal, QC H4N 2V4 | 2017-08-23 |
Canada Sports Friendship Exchange Programs | 5555 Westmisnter Ave, Suite 209, Cote St Luc, QC H4W 2J2 | 1988-02-02 |
Please provide details on BX ECHANGE D'AFFAIRE CANADA LIMITEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |