ALLIED B & D MESSENGER INC.

Address:
937 Rue Galazie, Navan, ON K0A 2S0

ALLIED B & D MESSENGER INC. is a business entity registered at Corporations Canada, with entity identifier is 1905694. The registration start date is May 17, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1905694
Business Number 878651835
Corporation Name ALLIED B & D MESSENGER INC.
Registered Office Address 937 Rue Galazie
Navan
ON K0A 2S0
Incorporation Date 1985-05-17
Dissolution Date 1995-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY BRAZEAU 937 RUE GALAZIE, NAVAN ON K0A 2S0, Canada
MICHEL DURIVAGE 2490 MER BLEU, NAVAN ON K0A 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-16 1985-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-17 current 937 Rue Galazie, Navan, ON K0A 2S0
Name 1985-05-17 current ALLIED B & D MESSENGER INC.
Name 1985-05-17 current ALLIED B ; D MESSENGER INC.
Status 1995-12-04 current Dissolved / Dissoute
Status 1987-09-04 1995-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-17 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-04 Dissolution
1985-05-17 Incorporation / Constitution en société

Office Location

Address 937 RUE GALAZIE
City NAVAN
Province ON
Postal Code K0A 2S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groulx Mechanical Contractors Ltd. 3345 Trim Road, Po Box 165, Navan, ON K0A 2S0 1985-02-14
Biequip Sales & Services Ltd. Lot A Con 10 Innes Road, Navan, ON K0A 2S0 1982-02-05
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
120688 Canada Inc. Rr 3, P.o.box 97, Navan, ON K0A 2S0 1983-02-09
Mcwilliams Conservation Inc. Box 6, Navan, ON K0A 2S0 1989-03-22
174841 Canada Inc. 1230 Henn Drive, Box 311, Navan, ON K0A 2S0 1990-08-10
139147 Canada Inc. Box 34, Navan, ON K0A 2S0 1985-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9039708 Canada Inc. 3930 Stagecoach Rd. S, Osgoode, ON K0A 0W2 2014-10-02
Gagne Homestead and Rescue 5648 County Road No 29, Mississippi Mills, ON K0A 1A0 2020-11-16
Seasonal Clean Inc. 20-306 Honeyborne St, Almonte, ON K0A 1A0 2020-09-15
12323788 Canada Inc. 1200 Clayton Road, Almonte, ON K0A 1A0 2020-09-08
12278472 Canada Inc. 1206 Goldline Road, Almonte, ON K0A 1A0 2020-08-18
12263220 Canada Inc. 244 Jamieson St, Almonte, ON K0A 1A0 2020-08-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31
Grant Lackey Construction Inc. 1715 Ramsay Concession 3a, Almonte, ON K0A 1A0 2020-07-01
Bouffage Kitchen Inc. 326 Wylie St, Almonte, ON K0A 1A0 2020-06-29
Find all corporations in postal code K0A

Corporation Directors

Name Address
GUY BRAZEAU 937 RUE GALAZIE, NAVAN ON K0A 2S0, Canada
MICHEL DURIVAGE 2490 MER BLEU, NAVAN ON K0A 2S0, Canada

Entities with the same directors

Name Director Name Director Address
MOTS ET COMMUNICATIONS DESMARAIS BRAZEAU INC. GUY BRAZEAU 44 RUE BENOIT, VAUDREUIL QC J7V 8P5, Canada
LES ENTREPRISES GUY BRAZEAU INC. GUY BRAZEAU 26 ST-MAURICE, GATINEAU QC J8P 7G8, Canada

Competitor

Search similar business entities

City NAVAN
Post Code K0A2S0

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Diamantes Allied Ltee 416, Forest Ave., Pincourt, QC J7W 0B7 1976-04-30
Gravures Allied Inc. 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 1998-02-16
Les Soies & Velours Allied Ltee 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3
Societe Internationale De Recouvrement Allied Inc. 372 Bay St, Suite 1000, Toronto, ON 1960-04-21
Machines A Bois Allied (de L'est) Ltee 453 Signet Drive, Weston, ON M9L 1V5 1981-07-15
Les Soies & Velours Allied Ltee 9494 St. Lawrence Blvd, Suite 601, Montreal, QC H2N 1P4 1947-01-11
SociÉtÉ Internationale De Recouvrement Allied Inc. 16635 Yonge Street, Unit 26, Newmarket, ON L3X 1V6 1998-12-31
Gravures Industrielles Allied Inc. 6850 Boul. Henri-bourassa O., Appt # 308, Saint-laurent, QC H4R 0E2 1981-12-17
Services Maritimes Allied Inc. 360 Rue Saint Jacques, 10th Floor, Suite 1000, Montreal, QC H2Y 1R2 1946-07-10
Commerce Allied Cca Du Canada Ltee. 10256 Boul. Saint-jacques, Quebec, QC G2B 2T6 1997-02-27

Improve Information

Please provide details on ALLIED B & D MESSENGER 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