PRODUITS DE BUREAU EQUIPBIZ INC.

Address:
406 Legendre West, Montreal, QC H2N 1H7

PRODUITS DE BUREAU EQUIPBIZ INC. is a business entity registered at Corporations Canada, with entity identifier is 2805952. The registration start date is March 19, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2805952
Business Number 132231366
Corporation Name PRODUITS DE BUREAU EQUIPBIZ INC.
EQUIPBIZ OFFICE PRODUCTS INC.
Registered Office Address 406 Legendre West
Montreal
QC H2N 1H7
Incorporation Date 1992-03-19
Dissolution Date 2006-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEN BERNAMOFF 48 PLACE DONNACONNA, DOLLARD DES ORMEAUX QC H9B 2R9, Canada
BOB CHADSEY P O BOX 143, RR 2, DALKEITH ON K0B 1E0, Canada
KEVORK PALANTZIAN 159 LESLIE, DOLLARD DES ORMEAUX QC H9A 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-18 1992-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-28 current 406 Legendre West, Montreal, QC H2N 1H7
Address 1992-03-19 2002-01-28 406 Legendre West, Montreal, QC H2N 1H7
Name 1992-03-19 current PRODUITS DE BUREAU EQUIPBIZ INC.
Name 1992-03-19 current EQUIPBIZ OFFICE PRODUCTS INC.
Status 2006-07-06 current Dissolved / Dissoute
Status 2004-12-13 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-28 2004-12-13 Active / Actif
Status 1997-07-08 2002-01-28 Dissolved / Dissoute
Status 1992-03-19 1997-07-08 Active / Actif

Activities

Date Activity Details
2006-07-06 Dissolution Section: 212
2002-01-28 Revival / Reconstitution
1997-07-08 Dissolution
1992-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 406 LEGENDRE WEST
City MONTREAL
Province QC
Postal Code H2N 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Video Eeze Inc. 400 Legendre St. W., Montreal, QC H2N 1H7 1987-01-19
Societe De Gestion A Participation R.b.r. Inc. 400 Legendre Street West, Montreal, QC H2N 1H7 1986-09-10
Les 3 Paires Inc. 400 Legendre Street West, Montreal, QC H2N 1H7 1987-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
KEN BERNAMOFF 48 PLACE DONNACONNA, DOLLARD DES ORMEAUX QC H9B 2R9, Canada
BOB CHADSEY P O BOX 143, RR 2, DALKEITH ON K0B 1E0, Canada
KEVORK PALANTZIAN 159 LESLIE, DOLLARD DES ORMEAUX QC H9A 1X2, Canada

Entities with the same directors

Name Director Name Director Address
Produits de Bureau Ken-Berns Inc. KEN BERNAMOFF 48 DONNACONNA, DOLLARD-DES-ORMEAUX QC H9B 2R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1H7

Similar businesses

Corporation Name Office Address Incorporation
Lyreco Produits De Bureau Inc. 875 Middlefield Rd, Scarborough, ON M1V 4Z5
Ken-berns Office Products Inc. 48 Donnaconna, Dollard-des-ormeaux, QC H9B 2R9 1997-04-17
Pilon Produits De Bureau Inc. 1545 De Beauharnois, Montreal, QC H4N 2T6 1996-11-15
Janpar Office Products Inc. 1001 Autoroute 440, Laval, QC H7L 5P6
Safari Office Products Ltd. 66 Cinq Mars Street, Hull, QC 1976-03-09
Janpar Office Products Inc. 666 Boul St-martin Ouest, Laval, QC H7M 5G4 1989-04-03
Manufacturiers De Produits De Bureau Ambest Inc. 11015 Cavendish Boul, Suite 409, St-laurent, QC H4R 2H5 1988-08-09
Opsl - Office Products Sales & Logistics Inc. 6039 Ordan Drive, Mississauga, ON L5T 2M7 2010-12-24
Avicana Products Ltd. Rr 1, Verret Office, C.p.548, Edmunston, Cte Madawaska, QC 1978-09-05
Hepro Health Products Registrar Office Inc. 80 Aberdeen St., Ottawa, ON K1S 5R5 2013-10-03

Improve Information

Please provide details on PRODUITS DE BUREAU EQUIPBIZ 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