B.C.R. INTERFACE INC.

Address:
1010 De La Gauchetiere Ouest, Pl. Canada Bureau 1200, Montreal, QC H3B 2P9

B.C.R. INTERFACE INC. is a business entity registered at Corporations Canada, with entity identifier is 2916975. The registration start date is April 29, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2916975
Business Number 137651790
Corporation Name B.C.R. INTERFACE INC.
Registered Office Address 1010 De La Gauchetiere Ouest
Pl. Canada Bureau 1200
Montreal
QC H3B 2P9
Incorporation Date 1993-04-29
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCINE BRUNET 1010 DE LA GAUCHETIERE O. BUR. 1200, MONTREAL QC H3B 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-28 1993-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-29 current 1010 De La Gauchetiere Ouest, Pl. Canada Bureau 1200, Montreal, QC H3B 2P9
Name 1994-02-14 current B.C.R. INTERFACE INC.
Name 1993-04-29 1994-02-14 2916975 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-08-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-04-29 1996-08-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1993-04-29 Incorporation / Constitution en société

Office Location

Address 1010 DE LA GAUCHETIERE OUEST
City MONTREAL
Province QC
Postal Code H3B 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2694344 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 510, Montreal, QC H3B 2N2 1991-02-26
Gestion A.r.c. D'or Inc. 1010 De La Gauchetiere Ouest, Suite 1350, Montreal, QC H3B 2N2 1986-09-30
2764059 Canada Inc. 1010 De La Gauchetiere Ouest, Bur 1900, Montreal, QC H3N 2N2 1991-10-31
FinanciÈre Genfin Inc. 1010 De La Gauchetiere Ouest, Bur. 2260, MontrÉal, QC H3B 2N2 1995-10-30
FinanciÈre Natfin Inc. 1010 De La Gauchetiere Ouest, Bur. 2260, MontrÉal, QC H3B 2N2 1995-10-30
Quipall Corporation 1010 De La Gauchetiere Ouest, Bur. 1900, Montreal, QC H3B 2N2 1995-11-08
3258106 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 2260, Montreal, QC H3B 2N2 1996-05-08
3322114 Canada Inc. 1010 De La Gauchetiere Ouest, Bur 1900, Montreal, QC H3B 2N2 1996-12-05
3322122 Canada Inc. 1010 De La Gauchetiere Ouest, Bur 1900, Montreal, QC H3B 2N2 1996-12-05
Graven Med Inc. 1010 De La Gauchetiere Ouest, Bur. 1900, Montreal, QC H3B 2N2 1996-12-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2924854 Canada Inc. 1010 De La Gauchetiere W., Suite 1200, Montreal, QC H3B 2P9 1993-05-27
RÉpertoire De Paris Inc. 896 Ste-catherine Street West, Montreal, QC H3B 2P9 1992-03-06
Produits Dentaires Codent Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-04-03
Fondation Canadienne De Recherche "fric" Inc. 1010 De La Gauchetiere, Bur. 1200, Montreal, QC H3B 2P9 1991-03-13
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Les Cheminees D'usine Airtek Ltee Pl Du Canada, Ste 1230, Montreal, ON H3B 2P9 1975-09-19
Williams Brothers Overseas Company Ltd. 1230 Place Du Canada, Montreal 101, QC H3B 2P9 1952-04-23
Glissoires Alpine Ltee Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1977-09-21
2723646 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-06-10
2723654 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-06-10
Find all corporations in postal code H3B2P9

Corporation Directors

Name Address
FRANCINE BRUNET 1010 DE LA GAUCHETIERE O. BUR. 1200, MONTREAL QC H3B 2P9, Canada

Entities with the same directors

Name Director Name Director Address
CROSSWINDS FILMS INC. FRANCINE BRUNET PLACE DU CANADA, SUITE 1200, MONTREAL QC H3B 2P9, Canada
CODENT DENTAL PRODUCTS INC. FRANCINE BRUNET 1200 PLACE DU CANADA, MONTREAL QC H3B 2P9, Canada
137714 CANADA INC. FRANCINE BRUNET 7777 BOUL. LASALLE, APT. 611, LASALLE QC H8P 3K2, Canada
173843 CANADA INC. FRANCINE BRUNET 1200 PLACE DU CANADA, MONTREAL QC H3B 2P9, Canada
148254 CANADA INC. FRANCINE BRUNET 5895 MIGNAULT, MONTREAL QC H1M 1Y9, Canada
ISM INTERNATIONAL STEEL & METALS LTD. FRANCINE BRUNET 5895 RUE MIGNAULT, MONTREAL QC H1M 1Y9, Canada
143431 CANADA INC. FRANCINE BRUNET 7777 BOUL. LASALLE, APT. 611, LASALLE QC H8P 3K2, Canada
143610 CANADA INC. FRANCINE BRUNET 7777 BOUL. LASALLE, APT. 611, LASALLE QC H8P 3K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P9

Similar businesses

Corporation Name Office Address Incorporation
Benefits Interface, Inc. 425 Limerick Street, Churchill, ON L0L 1K0 2000-01-01
Graphisme Par Ordinateur Interface C & K Inc. 1600 Notre Dame St. West, Suite 311, Montreal, QC H3J 1M1 1989-01-13
Communications Interface Ltee 4405 Byron St., Pierrefonds, QC H9H 2C9 1975-04-23
K2 Interface Inc. 148, Du Chatelet, St-colomban, QC J5K 1E6 2004-03-05
Logistics Interface Inc. 1160 Rue Du Lac-de-mai, Laval, QC H7P 3M2 1997-02-13
Ned Interface Antifraude Inc. 235 Ellesmeer Ave., Kingston, ON K7P 3E4 2014-08-08
Hfi Computer Interface Inc. 96 Nelson St, P O Box 367, Brantford, ON N3T 5N3 2000-12-07
Interface Strategies Inc. 602 - 160 George St., Ottawa, ON K1N 9M2
Antrum Interface 725 Ltd. 6 Barr Rd, Ajax, ON L1S 3X9 1979-06-19
Tbs Procurement Interface Inc. 2060 Concord Ave, Coquitlam, BC V3K 5S9 2010-11-19

Improve Information

Please provide details on B.C.R. INTERFACE 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