BARREX PROTECTION INC.

Address:
1965 Est Belanger, Suite 303, Montreal, QC H2G 1B8

BARREX PROTECTION INC. is a business entity registered at Corporations Canada, with entity identifier is 1729926. The registration start date is July 11, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1729926
Business Number 878125830
Corporation Name BARREX PROTECTION INC.
PROTECTION BARREX INC.
Registered Office Address 1965 Est Belanger
Suite 303
Montreal
QC H2G 1B8
Incorporation Date 1984-07-11
Dissolution Date 1995-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S. FORTIER 8452 DE GROSBOIS, APT. 1, MONTREAL QC H1K 2G7, Canada
J-C POISSANT 577 RUE GOYETTE, LONGUEUIL QC J4J 2X4, Canada
G. VANIER 11816 OVIDE CLERMONT, MONTREAL-NORD QC H1G 3Z3, Canada
M. DUQUETTE 207 AVENUE SIMCOE, PINCOURT QC J7V 5G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-10 1984-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-07-11 current 1965 Est Belanger, Suite 303, Montreal, QC H2G 1B8
Name 1984-07-11 current BARREX PROTECTION INC.
Name 1984-07-11 current PROTECTION BARREX INC.
Status 1995-08-30 current Dissolved / Dissoute
Status 1986-11-01 1995-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-11 1986-11-01 Active / Actif

Activities

Date Activity Details
1995-08-30 Dissolution
1984-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1965 EST BELANGER
City MONTREAL
Province QC
Postal Code H2G 1B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Services Immobiliers Sila Inc. 1951 Belanger Est, Montreal, QC H2G 1B8 1985-05-30
Quebec Tele Multiple Ltd. 1965 Est Rue Belanger, Suite 203, Montreal, QC H2G 1B8 1979-09-27
Nettoyeur Beau-bien Ltee 1951 Belanger Est, Montreal, QC H2G 1B8 1984-09-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12451077 Canada Inc. 5700 Rue Garnier, Suite 301, Montréal, QC H2G 0A1 2020-10-27
Trading Solac Inc. 5698 Rue Garnier, Montreal, QC H2G 0A1 1991-07-22
3624692 Canada Inc. 1485 Sherbrooke St. West, Unit 6a, Montréal, QC H2G 0A3 1999-06-04
Mk Mobile Inc. 1302 Rue Bélanger, D, Montréal, QC H2G 1A1 2018-03-06
La Boutique Noire Mtl Inc. 1340 Belanger Street, Montreal, QC H2G 1A1 2016-01-05
Campeau & Cycles Incorporée 1332 Rue Bélanger, Montréal, QC H2G 1A1 2015-01-06
Salon De Coiffure Les Jumelles Inc. 1318 Est, Belanger, Montreal, QC H2G 1A1 1983-05-09
6089968 Canada Inc. 1317 Belanger East, Montreal, QC H2G 1A2 2003-04-25
3904393 Canada Inc. 1323, Rue BÉlanger Est, Suite A, MontrÉal, QC H2G 1A2 2001-05-31
Les Placements Gil Kemeid Inc. 1323 Belanger Street, Montreal, QC H2G 1A2 1985-02-14
Find all corporations in postal code H2G

Corporation Directors

Name Address
S. FORTIER 8452 DE GROSBOIS, APT. 1, MONTREAL QC H1K 2G7, Canada
J-C POISSANT 577 RUE GOYETTE, LONGUEUIL QC J4J 2X4, Canada
G. VANIER 11816 OVIDE CLERMONT, MONTREAL-NORD QC H1G 3Z3, Canada
M. DUQUETTE 207 AVENUE SIMCOE, PINCOURT QC J7V 5G9, Canada

Entities with the same directors

Name Director Name Director Address
124804 CANADA INC. M. DUQUETTE 305 STUART, OUTREMONT QC , Canada
MEDI-VINS S.C.C. M. DUQUETTE 305 RUE STUART, OUTREMONT QC H2V 3G9, Canada
127856 CANADA LTEE M. DUQUETTE 207 SIMCOE, PINCOURT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2G1B8

Similar businesses

Corporation Name Office Address Incorporation
Protection Infoglobale Inc. 115 Brunswick Boulevard, Suite B, Pointe-claire, QC H9R 2N5 1999-11-25
Psd - Protection SÉcuritÉ Diplomatique Inc. 4360 De Niverville, Saint-hubert, QC J3Y 9E9 2012-12-01
Systemes De Protection D'incendie Dor Inc. 6581 Park Avenue, Montreal, QC 1980-07-18
Fond De Protection Des Camionneurs Canadiens 201 St-charles, La Prairie, QC J5R 2N8 2017-06-26
Gmc Fire Protection Ltd. 4208 Jean-talon Est, St-leonard, QC H1S 1J7 1978-03-14
Al-tec Systèmes De Protection Inc. 1111, Boul. Harwood, UnitÉ # 1, Vaudreuil-dorion, QuÉbec, QC J7V 8P2 2004-07-26
Gestion Professionnelle (protection) Inc. 535 Boul Sir Wilfrid Laurier, Bureau 314, Beloeil, QC J3G 5E9 1997-03-07
Protection A.p. Incorporated 88 Rue De Zurich, Ste-brigitte-de-laval, QC G0A 3K0 2014-12-19
Protection Cinq Etoiles Inc. 103 Breton, St-constant, QC J5A 2B8 1988-09-29
Pfp Plus Financial Protection Inc. 5 Rue Diceman, Gloucester, ON K1B 3Y2 1986-09-09

Improve Information

Please provide details on BARREX PROTECTION 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