DISTRIBUTEURS BRISTLER INC.

Address:
77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6

DISTRIBUTEURS BRISTLER INC. is a business entity registered at Corporations Canada, with entity identifier is 174521. The registration start date is June 7, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 174521
Corporation Name DISTRIBUTEURS BRISTLER INC.
BRISTLER DISTRIBUTING INC.
Registered Office Address 77 Metcalfe Street
Suite 1004
Ottawa
ON K1P 5L6
Incorporation Date 1977-06-07
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES A K BRUNET 10 SOUTHVIEW CRESCENT, OTTAWA ON K2E 5R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-06 1977-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-06-07 current 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6
Name 1978-04-13 current DISTRIBUTEURS BRISTLER INC.
Name 1978-04-13 current BRISTLER DISTRIBUTING INC.
Name 1977-06-07 1978-04-13 PHOTO PLAQUE INC.
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 1977-06-07 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-06-07 Incorporation / Constitution en société

Office Location

Address 77 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 5L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ka-kain-dah-swinn Trainers and Consultants Inc. 77 Metcalfe Street, Suite 405, Ottawa, ON 1976-10-28
82308 Canada Ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON 1977-09-23
Marketing 5000 Cie Ltee 77 Metcalfe Street, Suite 910, Ottawa, ON 1979-12-24
Thomas E. Chartier Insulation Co. Ltd. 77 Metcalfe Street, Suite 104, Ottawa, ON K1P 5L6 1976-11-10
Mediad Communications Ltee/ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON K1P 5L6 1978-02-16
Les Artisanats Irlandais D'etain Limitee 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1978-03-31
Pan Canadian Metis Corp. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 6M8 1978-04-03
Sss Services Et Systemes De Securite Limitee 77 Metcalfe Street, Suite 411, Ottawa, ON 1974-04-05
Liaise International Ltd. 77 Metcalfe Street, Suite 910, Ottawa, ON 1978-07-10
Great National Assembly (1979) Inc. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 5L6 1978-11-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion De Services Linguistiques Guy Beland Inc. 77 Rue Metcalfe, Suite 205, Ottawa, ON K1P 5L6 1984-07-27
Mobius Furnishings Incorporated 77 Metcalfe Stret, Suite 909, Ottawa, ON K1P 5L6 1981-11-19
SociÉtÉ De Stockage Nav Canada Inc. 77 Metcalfe St., Ottawa, ON K1P 5L6 1996-10-29
Fernost Handelsgesellschaft Ltd. 77 Metcalfe St, Ottawa, ON K1P 5L6 1954-11-08
L. P. J. Investments Limited 77 Metcalfe St, Suite 910, Ottawa, ON K1P 5L6 1965-05-06
Tradeship Ltd. 77 Metcalfe St, Ottawa 4, ON K1P 5L6 1953-03-03
Bargor Investments Limited 77 Metcalfe St, Rm 607 A, Ottawa, ON K1P 5L6 1948-04-07
Cartonette of Canada Ltd. 77 Metcalfe St, Suite 304, Ottawa, ON K1P 5L6 1973-01-31
La Fondation Pan-canada 77 Metcalfe Street, Ottawa, ON K1P 5L6 1971-02-25
Piair Ltd 77 Metcalfe St, Suite 1000, Ottawa, ON K1P 5L6 1971-11-18
Find all corporations in postal code K1P5L6

Corporation Directors

Name Address
JAMES A K BRUNET 10 SOUTHVIEW CRESCENT, OTTAWA ON K2E 5R3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5L6

Similar businesses

Corporation Name Office Address Incorporation
Jo Gil Distributing Inc. 176 Rue Dufferin, Valleyfield, QC J6S 1Y9 1978-12-22
Distributeurs De Maneges Francais F.r.d. Inc. 405 Boul. Deguire, Suite 415, St-laurent, QC H4N 1P9 1983-09-01
Vertibec Distributing Inc. 6682 Jeanne Mance, Montreal, QC H2V 4L1 1984-05-02
Transac Manufacturing and Distributing Ltd. 2303 De Mexico, Chomedey, Ville Laval, QC 1976-02-17
Adler Distributing Ltee 5250 Xerrier, Suite 814, Montreal, QC H4P 2N7 1971-10-26
World Distributing C.g.s. Ltd. 793 Prest Way, Newmarket, ON L3X 0J7
Cgj Distributing Inc. 719 Welland Ave, Fenwick, ON L0S 1C0 2019-10-21
C.e. Kingston Distributing Co. Ltd. P.o.box 424, Kamloops, BC 1959-04-20
Retro Distributing Inc. 21 Vallance Way, Whitby, ON L1M 0E7 2013-05-03
Maplerock Distributing Inc. 43 Elgin St W, Brighton, ON K0K 1H0 2013-03-01

Improve Information

Please provide details on DISTRIBUTEURS BRISTLER 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