BTG AMERICAS INC.

Address:
4995 Levy Street, Saint-laurent, QC H4R 2N9

BTG AMERICAS INC. is a business entity registered at Corporations Canada, with entity identifier is 3103846. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3103846
Business Number 139941983
Corporation Name BTG AMERICAS INC.
BTG AMÉRIQUES INC.
Registered Office Address 4995 Levy Street
Saint-laurent
QC H4R 2N9
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL RAYMOND 2554 PERROT BOULEVARD, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 8P4, Canada
BRIAN PAHL Ch. de l'Ecole 9, 1036 Sullens , Switzerland
Timothy Brammer Avenue des Alpes 2bis, 1006 Lausanne , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-31 1995-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-08 current 4995 Levy Street, Saint-laurent, QC H4R 2N9
Address 1995-01-01 2009-01-08 90 Leacock Road, Pointe Claire, QC H9R 1H1
Name 2001-01-16 current BTG AMERICAS INC.
Name 2001-01-16 current BTG AMÉRIQUES INC.
Name 1995-02-20 2001-01-16 SPECTRIS TECHNOLOGIES INC.
Name 1995-01-01 1995-02-20 BTG/BRUEL & KJAER INC.
Name 1995-01-01 1995-02-20 BTG/BRUEL ; KJAER INC.
Status 2013-12-17 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-11-12 2013-12-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-07-16 2013-11-12 Active / Actif
Status 1999-06-07 1999-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-01 1999-06-07 Active / Actif

Activities

Date Activity Details
2013-12-17 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2001-01-16 Amendment / Modification Name Changed.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 330451.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 934321.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2009-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4995 Levy Street
City Saint-Laurent
Province QC
Postal Code H4R 2N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4148801 Canada Inc. 5001-5003 Rue Levy, Montréal, QC H4R 2N9 2003-04-23
Knurr Design Integration Inc. 4921 Levy Street, Saint-laurent, ON H4R 2N9 2001-05-30
3677940 Canada Inc. 4921 Rue LÉvy, Saint-laurent, QC H4R 2N9 1999-12-21
D.v. Logistics Inc. 4977 Levy Street, St Laurent, QC H4R 2N9 1997-02-19
Isi Interconnect Solutions Inc. 4925 Levy Street, Saint-laurent, QC H4R 2N9 1996-01-04
Alstom Transport Information Et Sécurité Inc. 5003, Rue Levy, Bureau 200, Saint-laurent, QC H4R 2N9 1986-03-11
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
8157987 Canada Inc. 5001-5003 Rue Levy, Montréal, QC H4R 2N9 2012-04-03
Stormpack Leisurewear Inc. 5001-5003 Rue Levy, Montréal, QC H4R 2N9 2013-11-07
8708975 Canada Inc. 5001-5003 Rue Levy, Montréal, QC H4R 2N9 2013-11-27
Find all corporations in postal code H4R 2N9

Corporation Directors

Name Address
DANIEL RAYMOND 2554 PERROT BOULEVARD, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 8P4, Canada
BRIAN PAHL Ch. de l'Ecole 9, 1036 Sullens , Switzerland
Timothy Brammer Avenue des Alpes 2bis, 1006 Lausanne , Switzerland

Entities with the same directors

Name Director Name Director Address
Blue Tree Wireless Data Inc. - Daniel Raymond 4995 Levy Street, Saint-Laurent QC H4R 2N9, Canada
GOT IT MEDIA INC. Daniel Raymond 490 rue Sherbrooke, 2, Montréal QC H8S 1G4, Canada
DA-RA ELECTRIQUE INC. DANIEL RAYMOND 17 BOUL ST-JEAN, PTE-CLAIRE QC H9S 4Y9, Canada
SMS MUSIC INC. · SMS MUSIQUE INC. DANIEL RAYMOND 4889, DOLLARD,, PIERREFONDS QC H8Y 2E8, Canada
RDL Express de Rivière du Loup Daniel RAYMOND 795 Adélard, Saint-Pascal QC G0L 3Y0, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4R 2N9

Similar businesses

Corporation Name Office Address Incorporation
Usm Americas Inc. 8810 Place Ray-lawson, Anjou, QC H1J 1Z2
E-link Americas - 250 Albert Street, Ottawa, ON K1P 6M1 2004-03-24
Academy of The Americas Inc. 3132 Avenue Brighton, Montreal, QC H9J 3B8 2000-10-30
Maison Des AmÉriques 209 Rue Sainte Catherine Est, Bureau 2365, MontrÉal, QC H2Y 1L2 2001-12-04
Marchands Des Ameriques Inc. 300 Webb Drive, Suite 1204, Mississauga, ON L5B 3W3 2011-04-27
Groupe Financier Des AmÉriques (gfa) Inc. 2 Chemin De Brisach, Lorraine, QC J6Z 4W2 2000-11-07
Fondation Canadienne Pour Les AmÉriques 55 Murray St., Suite 230, Ottawa, ON K1N 5M3 1993-08-09
AmÉriques Scientifiques Xrf Inc. 2500-1100 René-lévesque Blvd. West, Montreal, QC H3B 5C9 2013-06-14
Société Internationale Des Maîtres De Postes Des Amériques 1741 Grant Avenue, Courtenay, BC V9N 2T6 1979-11-01
Targray Americas Inc. 18105, Trans-canada, Kirkland, QC H9J 3Z4 1991-06-27

Improve Information

Please provide details on BTG AMERICAS 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