REDUCTION DE BPC CONTECH INC.

Address:
75 Wanless Crt., Ayr, ON N0B 1E0

REDUCTION DE BPC CONTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 3154611. The registration start date is June 8, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3154611
Business Number 899139562
Corporation Name REDUCTION DE BPC CONTECH INC.
Registered Office Address 75 Wanless Crt.
Ayr
ON N0B 1E0
Incorporation Date 1995-06-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DAY BYRON TOM 44 BIRD COURT, CAMBRIDGE ON N1T 1V6, Canada
MAXWELL THOMAS M. 22 MEADOWCLIFF PLACE, MANHEIM ON N0B 2H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-07 1995-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-14 current 75 Wanless Crt., Ayr, ON N0B 1E0
Address 1999-01-05 2001-09-14 101 Holiday Inn Drive, Unit E, Cambridge, ON N3C 1Z3
Name 1995-06-08 current REDUCTION DE BPC CONTECH INC.
Status 2010-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-01-20 2010-11-01 Active / Actif
Status 1997-10-01 1999-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1995-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75 WANLESS CRT.
City AYR
Province ON
Postal Code N0B 1E0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aevitas Inc. 75 Wanless Crt., Ayr, ON N0B 1E0 1993-02-15
Fluorescent Lamp Recyclers (flr) Technologies Inc. 75 Wanless Crt., Ayr, ON N0B 1E0

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kw Marketing & Administration Inc. 115 Northumberland Street, Ayr, ON N0B 1E0 2020-10-29
12447142 Canada Inc. 113 Earl Thompson Rd, Ayr, ON N0B 1E0 2020-10-26
Greenwave Canada Inc. 74 Colquhoun Street, Ayr, ON N0B 1E0 2019-11-01
Wave of God 2243 Greenfield Road, Ayr, ON N0B 1E0 2019-09-26
11615904 Canada Inc. 92 Robert Simone Way, Ayr, ON N0B 1E0 2019-09-09
Safeguard Access Products Inc. 29 Watson Cr, Ayr, ON N0B 1E0 2019-03-04
10887536 Canada Ltd. Northumberland, Ayr, ON N0B 1E0 2018-07-16
Kabazu Incorporated 74 Mitchell Street, Ayr, ON N0B 1E0 2018-05-10
Liquid Tally Consulting Inc. 50 Bute Street, Unit 1, Ayr, ON N0B 1E0 2018-04-01
Eitel Investments Inc. 635 Brant Waterloo Road, Ayr, ON N0B 1E0 2018-01-26
Find all corporations in postal code N0B 1E0

Corporation Directors

Name Address
DAY BYRON TOM 44 BIRD COURT, CAMBRIDGE ON N1T 1V6, Canada
MAXWELL THOMAS M. 22 MEADOWCLIFF PLACE, MANHEIM ON N0B 2H0, Canada

Competitor

Search similar business entities

City AYR
Post Code N0B 1E0

Similar businesses

Corporation Name Office Address Incorporation
The Atlantis Centr for Relaxation and Stress Reduction Ltd. Reduction Ltd. 27 Northview Road, Nepean, ON K2E 6A6 1984-10-11
Association for The Reduction of Public Spending (arps) 276 Rue St-jacques, Montreal, QC H2Y 1N3 1993-08-10
Harm Reduction Nurses Association (hrna) 3800 Finnerty Road, Hsd A402a, Victoria, BC V8P 5C2 2017-07-10
Analystes En Reduction De Depenses International Canada Inc. 2 Jane Street, Suite 504, Toronto, ON M6S 4W3 1998-06-03
L'institut Pour Reduction Cellulite Laser Bds Inc. 5504 Monkland Ave, Montreal, QC H4A 1C7 1989-11-02
Compendium Contech Ltee 223 St-jean, Longueuil, QC J4H 2X4 1985-10-22
First Contech Corporation 55 Shaver Road, Unit 1, Rr 8, Brantford, ON N3T 5M1 2006-10-11
Contech Software Corporation 3546 Aylmer St., Apt. #3, Montreal, QC H2X 2B8 2000-05-23
Contech E.t.c. Limited Carleton University, Ottawa, ON K1S 5B6 1978-09-19
Contech Laboratories Inc. 1185 West Georgia Street, 16th Floor, Vancouver, BC V6E 4G5 1983-12-29

Improve Information

Please provide details on REDUCTION DE BPC CONTECH 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