BRYTOR INTERNATIONAL MOVING INC.

Address:
8375 Rue Bombardier, Montréal, QC H1J 1A5

BRYTOR INTERNATIONAL MOVING INC. is a business entity registered at Corporations Canada, with entity identifier is 2289369. The registration start date is January 20, 1988. The current status is Active.

Corporation Overview

Corporation ID 2289369
Business Number 121040562
Corporation Name BRYTOR INTERNATIONAL MOVING INC.
Registered Office Address 8375 Rue Bombardier
Montréal
QC H1J 1A5
Incorporation Date 1988-01-20
Dissolution Date 2005-09-19
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL RATHBONE 1900 FOUR SEASONS DRIVE, BURLINGTON ON L7P 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-19 1988-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-31 current 8375 Rue Bombardier, Montréal, QC H1J 1A5
Address 2019-02-11 2020-07-31 10501 Boulevard Louis-h-lafontaine, Montréal, QC H1J 2E8
Address 2006-02-09 2019-02-11 275 Export Blvd., Mississauga, ON L5S 1Y4
Address 2006-01-31 2006-02-09 6170 Ordan Drive, Mississauga, ON L5T 2B3
Address 1988-01-20 2006-01-31 6170 Ordan Drive, Mississauga, ON L5T 2B3
Name 2006-01-31 current BRYTOR INTERNATIONAL MOVING INC.
Name 1988-01-20 2006-01-31 BRYTOR INTERNATIONAL MOVING INC.
Status 2009-07-08 current Active / Actif
Status 2009-06-16 2009-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-31 2009-06-16 Active / Actif
Status 2005-09-19 2006-01-31 Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-01 2005-04-05 Active / Actif
Status 1994-04-26 1994-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-02-11 Amendment / Modification RO Changed.
Section: 178
2008-01-25 Amendment / Modification
2006-01-31 Revival / Reconstitution
2005-09-19 Dissolution Section: 212
1988-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8375 Rue Bombardier
City Montréal
Province QC
Postal Code H1J 1A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brytor Demenagement International (quebec) Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A5 1999-01-04
10254681 Canada Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A5 2017-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
8032602 Canada Inc. 8253 Rue Bombardier, Montréal, QC H1J 1A5 2012-01-31
7820330 Canada Inc. 8253 Rue Bombardier, Local 106, Montréal, QC H1J 1A5 2011-04-11
Les Placements Manchester Brighton Ltee 8253 Rue Bombardier, Local 106, Montréal, QC H1J 1A5 1984-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
MICHAEL RATHBONE 1900 FOUR SEASONS DRIVE, BURLINGTON ON L7P 3B2, Canada

Entities with the same directors

Name Director Name Director Address
BRYTOR INTERNATIONAL MOVING (B.C.) INC. MICHAEL RATHBONE 275 EXPORT BLVD, MISSISSAUGA ON L5S 1Y4, Canada
BRYTOR INTERNATIONAL MOVING (QUEBEC) INC. MICHAEL RATHBONE 1900 Four Seasons Drive, BURLINGTON ON L7P 3B2, Canada
TRELLIS NORTH AMERICA INC. MICHAEL RATHBONE 2180 MARINE DRIVE, STE. # 1408, OAKVILLE ON L6L 5V2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1J 1A5

Similar businesses

Corporation Name Office Address Incorporation
Brytor Demenagement International (quebec) Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A5 1999-01-04
Brytor International Moving (b.c.) Inc. 11111 Twigg Place Unit 1019, Richmond, BC V6V 0B7 2014-10-21
Boyce Moving & Moving Supplies Ltd. 121 Royalton Private, Ottawa, ON K1V 9S4 2003-12-08
D M S - International Moving Systems Ltd. 100 Gloucester St., #300, Ottawa, ON K2P 0A4 1982-01-06
Williams Moving International Inc. #101 - 7 Burbidge Street, Coquitlam, BC V3K 7B2 1998-07-23
Canamove International Moving Network Ltd. 5960 Wallace St., Mississauga, ON L4Z 1Z9 1983-02-18
Express Moving International Canada Inc. 1255 St. Clair Avenue West, 2nd Floor, Toronto, ON M6E 1B8 2008-08-28
Lb Moving Inc. 650 Gerrard St E, Toronto, ON M4M 1Y3 2015-05-21
Cn'c Professional Moving Inc. 708 Lea Ave, Coquitlam, BC V3J 4H5 2018-05-09
Last Box Moving Inc. 44 Weaver Street, Courtice, ON L1E 2Y3 2017-09-09

Improve Information

Please provide details on BRYTOR INTERNATIONAL MOVING 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