LES CONSEILLERS FINANCIERS CALVIN BULLOCK LTEE

Address:
630 Dorchester Blvd West, Suite 2960, Montreal 101, QC H3B 1H1

LES CONSEILLERS FINANCIERS CALVIN BULLOCK LTEE is a business entity registered at Corporations Canada, with entity identifier is 301507. The registration start date is August 25, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 301507
Corporation Name LES CONSEILLERS FINANCIERS CALVIN BULLOCK LTEE
CALVIN BULLOCK INVESTMENTS ADVISERS LTD. -
Registered Office Address 630 Dorchester Blvd West
Suite 2960
Montreal 101
QC H3B 1H1
Incorporation Date 1970-08-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
RONALD T. RILEY 33 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
ROBERT A. BENGOUGH 240 SHERWOOD ROAD, BEACONSFIELD QC H9W 2G8, Canada
THOMAS CAMP 153 WOLSELEY AVENUE NORTH, MONTREAL WEST QC H4X 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-22 1980-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-08-25 1980-07-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-08-25 current 630 Dorchester Blvd West, Suite 2960, Montreal 101, QC H3B 1H1
Name 1975-02-13 current LES CONSEILLERS FINANCIERS CALVIN BULLOCK LTEE
Name 1975-02-13 current CALVIN BULLOCK INVESTMENTS ADVISERS LTD. -
Name 1970-08-25 1975-02-13 SERVICES FINANCIERS ACRO LTEE
Name 1970-08-25 1975-02-13 ACRO FINANCIAL SERVICES LTD.-
Status 1986-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-07-23 1986-04-01 Active / Actif

Activities

Date Activity Details
1980-07-23 Continuance (Act) / Prorogation (Loi)
1970-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 DORCHESTER BLVD WEST
City MONTREAL 101
Province QC
Postal Code H3B 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Bijouterie La Minaudiere Montreal (1979) Ltee 630 Dorchester Blvd West, Suite 2830, Montreal, QC H3B 1S6 1979-08-02
Deshe Limitee 630 Dorchester Blvd West, Montreal, QC H3B 1S6 1979-09-13
Alleo Corporation Limited 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1928-10-31
Peterson Realties Ltd. 630 Dorchester Blvd West, Montreal 101, QC 1927-12-23
Associated Glovers Limited 630 Dorchester Blvd West, Suite 2500, Montreal, QC H3B 1W2 1951-05-22
Woodtrans Inc. 630 Dorchester Blvd West, Suite 2520, Montreawl, QC H3B 1S6 1988-07-07
Fichier Pharmaceutique Du Canada Limitee 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1979-08-20
Bonsecours Management Ltd. 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1962-11-12
Chromex Limited 630 Dorchester Blvd West, Montreal 101, QC 1934-02-16
Montreal Financial Times Publishing Company, Limited 630 Dorchester Blvd West, Montreal 101, QC 1912-05-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canmotex Inc. 1021 Ouest Rue Ste Catherine, Montreal, QC H3B 1H1 1994-09-01
Echange DorÉ Inc. 1021 Ste-catherine O, Montreal, QC H3B 1H1 1994-04-13
Garmani Inc. 1009 Ste-catherine Ouest, Montreal, QC H3B 1H1 1989-01-06
Le Centre De Bronzage Super Tan (c.b.s.t.) Inc. 1021 Ste-catherine Ouest, 2 Etage, Montreal, ON H3B 1H1 1981-09-23
Distest Inc. 1019 Rue Ste-catherine Ouest, Montreal, QC H3B 1H1 1976-08-24
Les Associes Leonard & Parisien Inc. 1010 Ouest, Rue Ste-catherine, Suite 911, Montreal, QC H3B 1H1 1980-12-16
Hors Des Sentiers Battus Inc. 1650 Lincoln Avenue, Montreal, QC H3B 1H1 1981-02-23
Calvin Bullock, Ltee 630 Dorchester Boul. West, Suite 2690, Montreal, QC H3B 1H1

Corporation Directors

Name Address
RONALD T. RILEY 33 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
ROBERT A. BENGOUGH 240 SHERWOOD ROAD, BEACONSFIELD QC H9W 2G8, Canada
THOMAS CAMP 153 WOLSELEY AVENUE NORTH, MONTREAL WEST QC H4X 1V8, Canada

Entities with the same directors

Name Director Name Director Address
MARBACK LTD. RONALD T. RILEY 50 PRINCE ARTHUR AVE., #801, TORONTO ON M5R 1B5, Canada
CALVIN BULLOCK, LTD. RONALD T. RILEY 33 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
ESCA HOLDINGS LIMITED RONALD T. RILEY 33 FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada
148543 CANADA INC. RONALD T. RILEY 50 PRINCE ARTHUR AVE., #801, TORONTO ON M5R 1B5, Canada
KAOCLAY RESOURCES INC. RONALD T. RILEY 2 CAR WESTMOUNT, WESTMOUNT QC H3Z 2S4, Canada
CALVIN BULLOCK, LTEE RONALD T. RILEY 33 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada

Competitor

Search similar business entities

City MONTREAL 101
Post Code H3B1H1

Similar businesses

Corporation Name Office Address Incorporation
Calvin Bullock, Ltee 630 Rene-levesque Blvd W., Suite 2690, Montreal, QC H3B 1X1
Calvin Bullock, Ltee 630 Dorchester Blvd West, Suite 2960, Montreal 101, QC H3B 1X1 1932-11-23
Calvin Bullock, Ltee 630 Dorchester Boul. West, Suite 2690, Montreal, QC H3B 1H1
Fonds D'accroissement Bullock Ltee 111 Kent Street, Charlottetown, PE C1A 1N3 1970-03-02
Les Gestions Calvin Deveraux Inc. 1255 University, Suite 1610, Montreal, QC H3B 3X3 1999-01-12
Calvin & Deraiche Enterprises Inc. 5530 Bruno Place, Brossard, QC J4Z 1X5 1996-10-24
Les Agences D'assurances Cotnam, Bullock Limitee 3448 Stanley St, Montreal, QC 1971-11-19
Horwood-bullock Limitee 1080 Fewster Drive, Mississauga, ON L4W 2T2 1969-05-16
Calvin Melmed Medical Services Inc. 721 Upper Roslyn Avenue, Westmount, QC H3Y 1J2 2014-02-19
112980 Canada Ltee 12 Rue Calvin, Candiac, QC J5R 4J8 1982-01-12

Improve Information

Please provide details on LES CONSEILLERS FINANCIERS CALVIN BULLOCK LTEE 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