BAKER & COX INC.

Address:
669 Boul Jean Paul Vincent, Longueuil, QC J4G 1R3

BAKER & COX INC. is a business entity registered at Corporations Canada, with entity identifier is 3233863. The registration start date is February 29, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3233863
Business Number 892395542
Corporation Name BAKER & COX INC.
Registered Office Address 669 Boul Jean Paul Vincent
Longueuil
QC J4G 1R3
Incorporation Date 1996-02-29
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
RONALD COX 5 PARKLANE, DOLLARD DES ORMEAUX QC H9G 1B8, Canada
JEAN BOULANGER 292 RUE DE LA VERENDRYE, LONGUEUIL QC J4G 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-28 1996-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-02-29 current 669 Boul Jean Paul Vincent, Longueuil, QC J4G 1R3
Name 1996-02-29 current BAKER & COX INC.
Name 1996-02-29 current BAKER ; COX INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-29 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-29 2003-07-29 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1996-02-29 Incorporation / Constitution en société

Office Location

Address 669 BOUL JEAN PAUL VINCENT
City LONGUEUIL
Province QC
Postal Code J4G 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Creations Voodoo Inc. 669 Boul Jean Paul Vincent, Longueuil, QC J4G 1R3 1997-08-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eau'zÉ International Inc. 655 Jean-paul Vincent, Suite 20, Longueuil, QC J4G 1R3 1997-08-15
2963477 Canada Inc. 655 Boul. Jean-paul Vincent, Suite 13, Longueuil, QC J4G 1R3 1993-10-15
Lamuka Tech Inc. 655 Blvd Jean Paul Vincent, Suite 7, Longueuil, QC J4G 1R3 1993-06-10
2754193 Canada Inc. 655 Boul Jean-paul Vincent, Suite 6, Longueuil, QC J4G 1R3 1991-09-30
Bolan American Jewellery Inc. 841 Rue Jean-paul Vincent, Longueuil, QC J4G 1R3 1991-03-14
Construction Novapro Inc. 655 J.p. Vincent, Suite 28, Longueuil, QC J4G 1R3 1987-01-30
Cayouette Architectural Windows Inc. 845 Boul Jean Paul Vincent, Longueuil, QC J4G 1R3 1985-12-30
Vis Monde Ltee 655 Jean-paul Vincent, Longueuil, QC J4G 1R3 1978-11-27
Recuperation D'acier 3000 Inc. 655 Jean-paul Vincent, Suite 134, Longueuil, QC J4G 1R3 1995-01-23

Corporation Directors

Name Address
RONALD COX 5 PARKLANE, DOLLARD DES ORMEAUX QC H9G 1B8, Canada
JEAN BOULANGER 292 RUE DE LA VERENDRYE, LONGUEUIL QC J4G 2S1, Canada

Entities with the same directors

Name Director Name Director Address
Gilles et Fils Électrique Inc. JEAN BOULANGER 1022, rue des Capucines, Laval QC H7X 3K8, Canada
CREATIONS VOODOO INC. JEAN BOULANGER 292 RUE LA VERENDRYE, LONGUEUIL QC J4G 2S1, Canada
VIDEO TOURS INTERNATIONAL CORP. JEAN BOULANGER 2510 RUE BOULOGNE, APT 206, LONGUEUIL QC J4L 4C3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1R3

Similar businesses

Corporation Name Office Address Incorporation
City Rug Cleaning Services Ltd. 2769 Baker Road, Baker Rd East, Corman Park, SK S7T 1C6 2017-12-21
Centre Plein Air Lac Baker Inc. 510, Chemin De L'Église, Lac Baker, NB E7A 1L4 2012-11-02
6804314 Canada Inc. 1 Rue Baker, Baker-brook, NB E7A 1T2 2007-07-10
Baker Gilmore & Associes Inc. 1501 Mcgill College Avenue, 28th Floor, Montreal, QC H3A 3N9 1988-04-08
Baker Electronics Canada Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 2002-09-04
Publicite Charles Baker Limitee Rr 3, King City, ON N0G 1K0 1969-10-03
Placements Neil Baker Inc. 300 - 111 Lonsdale Avenue, North Vancouver, BC V7M 2E7 1992-03-25
Bernard Baker Holdings Inc. 901-1800 Boulevard Angrignon, Montréal, QC H8N 0B8
Placements Harry Baker Inc. 1812 Rue Onesime Gagnon, Lachine, QC H8T 3M6 1982-01-05
Albert G. Baker Limitee 2 Rue Nouvelle France, Quebec, QC G1K 7A2

Improve Information

Please provide details on BAKER & COX 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