BRIDGEPORT (RESOT) INC.

Address:
277 St. Joseph Boulevard, Suite 200, Gatineau, QC J8Y 3Y2

BRIDGEPORT (RESOT) INC. is a business entity registered at Corporations Canada, with entity identifier is 2899655. The registration start date is February 26, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2899655
Business Number 134910199
Corporation Name BRIDGEPORT (RESOT) INC.
Registered Office Address 277 St. Joseph Boulevard, Suite 200
Gatineau
QC J8Y 3Y2
Incorporation Date 1993-02-26
Dissolution Date 2017-05-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE HURTEAU 2360 WYNDALE CRESCENT, OTTAWA ON K1H 7A6, Canada
HUGH GORMAN 14 LYNWOOD AVENUE, OTTAWA ON K1Y 2B3, Canada
Ian Vaughan Boake 40 Belsize Dr., Toronto ON M4S 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-02-25 1993-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-14 current 277 St. Joseph Boulevard, Suite 200, Gatineau, QC J8Y 3Y2
Address 2010-04-22 2012-02-14 430, Boulevard De L'hôpital, Unité #208, Gatineau, QC J8V 1T7
Address 2004-06-03 2010-04-22 48 Des Feux-folets, Morin-heights, QC J0R 1H0
Address 1993-02-26 2004-06-03 75 Emard, Gatineau, QC J8V 2K3
Name 2011-09-07 current BRIDGEPORT (RESOT) INC.
Name 2010-10-05 2011-09-07 2899655 Canada Inc.
Name 1993-02-26 2010-10-05 Gestion Conseil Immogest-Sweeney Inc.
Status 2017-05-25 current Dissolved / Dissoute
Status 1993-02-26 2017-05-25 Active / Actif

Activities

Date Activity Details
2017-05-25 Dissolution Section: 210(3)
2011-09-07 Amendment / Modification Name Changed.
Section: 178
2010-12-22 Amendment / Modification
2010-10-05 Amendment / Modification Name Changed.
Section: 178
2007-05-03 Amendment / Modification
1993-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2012-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 277 St. Joseph Boulevard, Suite 200
City Gatineau
Province QC
Postal Code J8Y 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Br Repairs (resot) Inc. 277 St. Joseph Boulevard, Suite 200, Gatineau, QC J8Y 3Y2 1993-02-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
10504980 Canada Inc. 277, Boulevard St-joseph, Unité 200, Gatineau, QC J8Y 3Y2 2017-11-21
9140280 Canada Inc. 200-277 St. Joseph Boulevard, Gatineau, QC J8Y 3Y2 2014-12-31
6550797 Canada Inc. 275 Boul. St-joseph, Gatineau, QC J8Y 3Y2 2006-05-01
3906809 Canada Inc. 443 Boul. St. Joseph, Hull, QC J8Y 3Y2 2001-06-12
103282 Canada Inc. 277 Boul. St-joseph, Hull, QC J8Y 3Y2 1980-12-12
Les Entreprises Val-amy Inc. 275 Boulevard St-joseph, Hull, QC J8Y 3Y2 1980-11-06
Expri-travail Inc. 275 Boul. St-joseph, Suite 203, Hull, QC J8Y 3Y2 1982-05-31
11004794 Canada Inc. 277, Boulevard St-joseph, Gatineau, QC J8Y 3Y2 2018-09-21
103282 Canada Inc. 277, Boulevard St-joseph, Gatineau, QC J8Y 3Y2

Corporation Directors

Name Address
PIERRE HURTEAU 2360 WYNDALE CRESCENT, OTTAWA ON K1H 7A6, Canada
HUGH GORMAN 14 LYNWOOD AVENUE, OTTAWA ON K1Y 2B3, Canada
Ian Vaughan Boake 40 Belsize Dr., Toronto ON M4S 1L4, Canada

Entities with the same directors

Name Director Name Director Address
7069502 CANADA INC. HUGH GORMAN 14 LYNWOOD AVENUE, OTTAWA ON K1Y 2B3, Canada
ENSIO INDUSTRIES INC. HUGH GORMAN 547 GUY ST, FABREVILLE LAVA QC H7P 2P8, Canada
7781989 CANADA INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
7683375 CANADA INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
BRIDGEPORT ACQUISITIONS II INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
INDUSTRIAL GRANULES LTD. HUGH GORMAN 547 GUY STREET, FABREVILLE, LAVAL QC H7P 2P8, Canada
6269079 CANADA INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
BRIDGEPORT (COMTOR) INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
7741758 Canada Inc. Hugh Gorman 14, Lynwood avenue, Ottawa ON K1Y 2B3, Canada
7700938 CANADA INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Y 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Bridgeport Developments Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2004-08-05
Bridgeport Realty Capital Partners Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2008-10-30
Harbour Authority of Bridgeport, Moreton's Harbour and Valley Pond 1 Fishplant Road, Bridgeport, NL A0G 1H0 1991-11-22
Br Repairs (resot) Inc. 277 St. Joseph Boulevard, Suite 200, Gatineau, QC J8Y 3Y2 1993-02-26
Qiwibee Inc. 10 59 Bridgeport Rd E, Waterloo, ON N2J 2J8 2013-01-31
Lanom Solutions Inc. 106 Bridgeport Dr., Scarborough, ON M1C 5E9 2020-07-27
9623043 Canada Inc. 189, Bridgeport Rd. E, Waterloo, ON N2J 2K6 2016-02-09
Norwest Suppliers Inc. 96 Bridgeport Dr, Scarborough, ON M1C 5E9 2008-11-17
Zendev Inc. 302 - 58 Bridgeport Rd. East, Waterloo, ON N2J 4H5 2008-02-14
10289418 Canada Ltd. 38 Bridgeport Dr, Toronto, ON M1C 5E5 2017-06-21

Improve Information

Please provide details on BRIDGEPORT (RESOT) 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