L'INSTITUT POUR REDUCTION CELLULITE LASER BDS INC.

Address:
5504 Monkland Ave, Montreal, QC H4A 1C7

L'INSTITUT POUR REDUCTION CELLULITE LASER BDS INC. is a business entity registered at Corporations Canada, with entity identifier is 2536161. The registration start date is November 2, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2536161
Business Number 890672785
Corporation Name L'INSTITUT POUR REDUCTION CELLULITE LASER BDS INC.
THE BDS INSTITUTE FOR LASER CELLULITE REDUCTION INC.
Registered Office Address 5504 Monkland Ave
Montreal
QC H4A 1C7
Incorporation Date 1989-11-02
Dissolution Date 1995-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN POTOKER 5140 MACDONALD AVENUE, APT.303, MONTREAL QC H3X 3Z1, Canada
DAVID AUERBACH 381 CLAREMONT, WESTMOUNT QC H3Z 2P6, Canada
BARRY FINE 492 MONTAIN AVENUE, WESTMOUNT QC H3Y 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-01 1989-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-02 current 5504 Monkland Ave, Montreal, QC H4A 1C7
Name 1989-11-02 current L'INSTITUT POUR REDUCTION CELLULITE LASER BDS INC.
Name 1989-11-02 current THE BDS INSTITUTE FOR LASER CELLULITE REDUCTION INC.
Status 1995-02-06 current Dissolved / Dissoute
Status 1995-02-01 1995-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-02 1995-02-01 Active / Actif

Activities

Date Activity Details
1995-02-06 Dissolution
1989-11-02 Incorporation / Constitution en société

Office Location

Address 5504 MONKLAND AVE
City MONTREAL
Province QC
Postal Code H4A 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
150982 Canada Ltee 5500 Avenue Monkland, Montreal, QC H4A 1C7 1986-07-07
149841 Canada Inc. 5516 Monkland, Montreal, QC H4A 1C7 1986-04-17
Le Centre De Fleurs Et Varietes Felix & Associes Inc. 5518 Ave. Monkland, Montreal, QC H4A 1C7 1985-11-20
Le Centre 1001 Plantes Inc. 5518 Monkland, Montreal, QC H4A 1C7 1984-03-06
Systemes Sante Comtra Ltee 5504 Monkland Avenue, Montreal, QC H4A 1C7 1983-02-01
Creations De Pearl Inc. 5526 Monkland, N.d.g., Montreal, QC H4A 1C7 1978-12-27
Les Skis Syrovatka Limitee 5528 Monkland Ave., Montreal, QC H4A 1C7 1977-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
STEVEN POTOKER 5140 MACDONALD AVENUE, APT.303, MONTREAL QC H3X 3Z1, Canada
DAVID AUERBACH 381 CLAREMONT, WESTMOUNT QC H3Z 2P6, Canada
BARRY FINE 492 MONTAIN AVENUE, WESTMOUNT QC H3Y 3G2, Canada

Entities with the same directors

Name Director Name Director Address
OMNICORPS NUTRITIONAL ASSESSMENT CENTRE INC. BARRY FINE 54 RICHARD MELOCHE STREET, DOLLARD DES ORMEAUX QC H9A 2Y2, Canada
COMTRA HEALTH SYSTEMS LTD. BARRY FINE 54 RICHARD MELOCHE, DOLLARD DES ORMEAUX QC , Canada
PLEDJ: Promoting Leadership for Empowerment, Development and Justice PLEDJ: Promotion du l David Auerbach 4141 Rue Sherbrooke Ouest, Suite 515, Westmount QC H3Z 1B8, Canada
D.Z.A. INVESTMENTS LTD. - DAVID AUERBACH 3940 ch. de la Côte-des-Neiges, D32, MONTREAL QC H3H 1W2, Canada
DAVID AUERBACH ENDODONTIC SERVICES INC. David Auerbach D32-3940 ch. de la Côte-des-Neiges, Montreal QC H3H 1W2, Canada
ENDODENT CORPORATION LIMITED DAVID AUERBACH 536 ARGYLE, WESTMOUNT QC H3Y 3B7, Canada
LE GROUPE DE RECHERCHE TECTONICS INC. DAVID AUERBACH 4141 SHERBROOKE ST.W., APP.515, WESTMOUNT QC H3Z 1B8, Canada
168006 CANADA INC. STEVEN POTOKER 5140 MACDONALD AVE APT 303, COTE ST-LUC QC H3X 2V6, Canada
147219 CANADA INC. STEVEN POTOKER 5140 MACDONALD AVE APT. 303, COTE ST-LUC QC H3X 2V6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1C7

Similar businesses

Corporation Name Office Address Incorporation
Association for The Reduction of Public Spending (arps) 276 Rue St-jacques, Montreal, QC H2Y 1N3 1993-08-10
Institute for Catastrophic Loss Reduction 20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9 1999-07-15
The Atlantis Centr for Relaxation and Stress Reduction Ltd. Reduction Ltd. 27 Northview Road, Nepean, ON K2E 6A6 1984-10-11
Harm Reduction Nurses Association (hrna) 3800 Finnerty Road, Hsd A402a, Victoria, BC V8P 5C2 2017-07-10
Analystes En Reduction De Depenses International Canada Inc. 2 Jane Street, Suite 504, Toronto, ON M6S 4W3 1998-06-03
Programme D'autofinancement Des Missisons Pour La Réduction De La Pauvreté (p.a.m.r.p) 16 Marie De L'incarnation, Suite 304, Quebec, QC G1M 1A8 2006-11-16
West Island Cellulite Centre Inc. 605 Riverdale Avenue, Cornwall, ON K6J 2K7 2006-01-27
Canadian Laser Products C.l.p. Inc. 216 Britannia Rd E, Mississauga, ON L5L 1S6
Les Panneaux Laser S.a.i. Inc. 9475, Rue Jean-pratt, Montréal, QC H4N 2W7 2000-08-31
Les Produits Laser Smd Inc. 9 Riverside Drive, St. Lambert, QC J4R 1A4 1985-06-13

Improve Information

Please provide details on L'INSTITUT POUR REDUCTION CELLULITE LASER BDS 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