TRAITEMENT DE TEXTE BECKER-PITT INC.

Address:
298 Lakeshore Road, Suite 2020, Pte Claire, QC H9S 4L4

TRAITEMENT DE TEXTE BECKER-PITT INC. is a business entity registered at Corporations Canada, with entity identifier is 1874080. The registration start date is March 21, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1874080
Business Number 133152660
Corporation Name TRAITEMENT DE TEXTE BECKER-PITT INC.
BECKER-PITT WORD PROCESSING INC.
Registered Office Address 298 Lakeshore Road
Suite 2020
Pte Claire
QC H9S 4L4
Incorporation Date 1985-03-21
Dissolution Date 1995-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES PITT 69 CIRCLE ROAD, BEACONSFIELD QC H9W 5B8, Canada
JOHN BECKER 14 SUNNYSIDE AVENUE, PTE CLAIRE QC H9S 5G5, Canada
ANDREA PITT 69 CIRCLE ROAD, BEACONSFIELD QC H9W 5B8, Canada
CLAUDETTE BECKER 14 SUNNYSIDE AVENUE, PTE CLAIRE QC H9S 5G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-20 1985-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-21 current 298 Lakeshore Road, Suite 2020, Pte Claire, QC H9S 4L4
Name 1985-03-21 current TRAITEMENT DE TEXTE BECKER-PITT INC.
Name 1985-03-21 current BECKER-PITT WORD PROCESSING INC.
Status 1995-12-04 current Dissolved / Dissoute
Status 1987-07-03 1995-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-21 1987-07-03 Active / Actif

Activities

Date Activity Details
1995-12-04 Dissolution
1985-03-21 Incorporation / Constitution en société

Office Location

Address 298 LAKESHORE ROAD
City PTE CLAIRE
Province QC
Postal Code H9S 4L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
114349 Canada Inc. 298 Lakeshore Road, Suite 202, Pointe Claire, QC 1980-01-22
John Rolland Export Inc. 298 Lakeshore Road, Pointe Claire, QC H9S 4L3 1983-08-26
Produits Forestiers Intrawood Inc. 298 Lakeshore Road, Pointe Claire, QC H9S 4L3 1982-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Restaurant La Posada Inc. 297 Lakeshore Rd, Pte-claire, QC H9S 4L4 1995-01-20
140066 Canada Inc. 297 Lakeshore Road, Pointe-claire, QC H9S 4L4 1985-04-01
Vitrerie Pointe-claire Ltee 303 Lakeshore, Pointe-claire, QC H9S 4L4 1983-05-12
Brasserie Le Village Ltee 295 Bord Du Lac, Pointe Claire, QC H9S 4L4 1979-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
JAMES PITT 69 CIRCLE ROAD, BEACONSFIELD QC H9W 5B8, Canada
JOHN BECKER 14 SUNNYSIDE AVENUE, PTE CLAIRE QC H9S 5G5, Canada
ANDREA PITT 69 CIRCLE ROAD, BEACONSFIELD QC H9W 5B8, Canada
CLAUDETTE BECKER 14 SUNNYSIDE AVENUE, PTE CLAIRE QC H9S 5G5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF PRIVATE LANGUAGE SCHOOLS JOHN BECKER 827 PENDER ST., VANCOUVER BC V6C 3G8, Canada

Competitor

Search similar business entities

City PTE CLAIRE
Post Code H9S4L4

Similar businesses

Corporation Name Office Address Incorporation
Sotrex Traitement De Texte/word Processing Inc. 1010 Ste Catherine St. W., Suite 445, Montreal, QC H3B 1G2 1986-06-27
Traitement De Texte Bilingue Abacom Bilingual Word Processing Inc. Montee Drouin, Wolflake, QC J0X 3K0 1982-09-20
Textra Translation, Interpretation, Word Processing Inc. 486 Rang Des Sapins, C.p. 69, Ste-eulalie, QC G0Z 1E0 1985-10-30
Becker Robotics Inc. 134 Meridian Blvd, Kirkland, QC H9H 4A4 1997-02-04
Becker Contractors Inc. 500 Rue Notre Dame, Lachine, QC H8S 2B2 1997-11-24
Entreposage Pitt Inc. 2236 Pitt Street, Montreal, QC 1985-08-26
Becker Exhibitions Canada Ltee 32 Voyager Court South, Rexdale, ON M9W 5M7 1975-03-19
Rubin Becker Medical Services Inc. 4175 Saint-catherine Street West, Apt 704, Westmount, QC H3Z 3C9 2014-05-24
Les Services De L'ingenierie Burk Becker Inc. 134 Meridian Boulevard, Kirkland, QC H9H 4A4 1988-12-20
D.l.b. Traitement De Mots Limitee 22 Des Flandres, Suite 104, Touraine, QC 1977-11-17

Improve Information

Please provide details on TRAITEMENT DE TEXTE BECKER-PITT 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