ROBT. BRADFORD DU CANADA LIMITEE

Address:
500 Place D'armes, 27e Etage, Montreal, QC H2Y 2W2

ROBT. BRADFORD DU CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 328073. The registration start date is August 27, 1951. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 328073
Corporation Name ROBT. BRADFORD DU CANADA LIMITEE
ROBT. BRADFORD OF CANADA LIMITED -
Registered Office Address 500 Place D'armes
27e Etage
Montreal
QC H2Y 2W2
Incorporation Date 1951-08-27
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 11

Directors

Director Name Director Address
DAVID A. OGILVIE 3709 PRICE COURT, MISSISSAUGA ON L5L 4S6, Canada
MALCOLM L. HEINS 2076 BLYTH CRESCENT, OAKVILLE ON L6J 5H6, Canada
JOHN C. STRADWICK,JR 322 LLOYMINN AVENUE, ANCASTER ON L9G 3X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-05 1980-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1951-08-27 1980-08-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1951-08-27 current 500 Place D'armes, 27e Etage, Montreal, QC H2Y 2W2
Name 1976-11-22 current ROBT. BRADFORD DU CANADA LIMITEE
Name 1976-11-22 current ROBT. BRADFORD OF CANADA LIMITED -
Name 1956-07-18 1976-11-22 ROBT. BRADFORD OF CANADA LIMITED
Name 1951-11-16 1956-07-18 GRANT & BRADFORD LTD.
Name 1951-11-16 1956-07-18 GRANT ; BRADFORD LTD.
Name 1951-08-27 1951-11-16 J. M. GRANT LIMITED
Status 1995-04-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 1995-04-04 1995-04-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-08-06 1995-04-04 Active / Actif

Activities

Date Activity Details
1995-04-18 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-08-06 Continuance (Act) / Prorogation (Loi)
1951-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Sodag Canada Ltee 500 Place D'armes, Suite 1980, Montreal, QC 1979-08-29
Ter-o-sno Ltd. 500 Place D'armes, Suite 1155, Montreal, QC 1972-03-27
Manchester Terminal Inc. 500 Place D'armes, Suite 2600, Montreal, QC H2Y 2W2 1979-12-28
Elmgren Gagne Inc. 500 Place D'armes, Suite 1750, Montreal, QC 1977-01-31
Les Conseillers En Securite M.t.m. Limitee 500 Place D'armes, Bur 1750, Montreal, QC H2Y 2W2 1977-03-09
Bruno J. Pateras Holdings Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1977-04-22
Sime-bro Holdings Ltee 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-07-18
85127 Canada Ltd. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-11-28
Video Consultants E.f.p. Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1978-02-27
Trois-rivieres Stevedoring Ltd. 500 Place D'armes, Suite 2800, Montreal, QC H2Y 2W2 1969-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Chambre De Commerce De La Cote De Beaupre 10516 Boul Sainte-anne, Bur. 3030, Montreal, QC H2Y 2W2 1986-06-03
Starix Artistic and Musical Entertainment Company Limited 500 Place D'arme, Suite 2314, Montreal, QC H2Y 2W2 1978-06-13
164606 Canada Inc. 500 Place D'armes, Suite 2095, Montreal, QC H2Y 2W2 1988-11-15
Corporation FinanciÈre Promexim Inc. 500 Place D'armes, Bur. 2800, Montreal, QC H2Y 2W2 1988-11-17
Restaurant Chez Georges Montreal Inc. 500 Place D'armes, Suite 2800, Montreal, QC H2Y 2W2 1988-07-29
Univers Gestion Multi-voyages Inc. 500 Place D'armes, Suite 2920, Montreal, QC H2Y 2W2 1992-04-22
Nor Yergir Inc. 500 Place D'armes, Bur 1703, Montreal, QC H2Y 2W2 1992-04-30
Dezert Publicity Inc. 500 Place D'armes, Bur. 2050, Montreal, QC H2Y 2W2 1993-04-29
Canadian Forest Exchange Ltd. 500 Place D'armes, Suite 2830, Montreal, QC H2Y 2W2 1996-10-31
Neil R. Sutcliffe Management Co. Ltd. 500 Place D'armes, Suite 2095, Montreal, QC H2Y 2W2
Find all corporations in postal code H2Y2W2

Corporation Directors

Name Address
DAVID A. OGILVIE 3709 PRICE COURT, MISSISSAUGA ON L5L 4S6, Canada
MALCOLM L. HEINS 2076 BLYTH CRESCENT, OAKVILLE ON L6J 5H6, Canada
JOHN C. STRADWICK,JR 322 LLOYMINN AVENUE, ANCASTER ON L9G 3X4, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL SPECIALIZED RISK MANAGEMENT (I.S.R.M.) LTD. DAVID A. OGILVIE 3709 PRICE COURT, MISSISSAUGA ON L5L 4S6, Canada
ELITE INSURANCE MANAGEMENT LTD. MALCOLM L. HEINS 2076 BLYTH CRES, OAKVILLE ON L6J 5M6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2W2

Similar businesses

Corporation Name Office Address Incorporation
Bradford Islamic Community Centre 534 Holland Street West, Bradford, ON L3Z 2A4 2015-02-05
Bradford Board of Trade 61 Holland Street East, Box 1713, Bradford, ON L3Z 2B9 2008-04-22
Hot Yoga Bradford Incorporated 450 Holland Street Unit 4, Bradford, ON L3Z 0G1 2011-10-14
The Bradford and District Chamber of Commerce Box 59, Bradford, ON L3Z 2A7 1974-03-08
Thesalon Bradford Inc. 93 John St. E, Unit 2, Bradford, ON L3Z 2B9 2016-01-15
Bradford West Gwillimbury and District Community Foundation 21 Holland Street West, P-o Box 190, Bradford, ON L3Z 2A8 2007-03-07
6755658 Canada Limited 133 Orr Dr, Bradford, ON L4Z 0S2 2007-04-17
9194037 Canada Limited 392, Simcoe Road, Bradford, ON L3Z 1Y9 2015-02-19
94778 Canada Limited. 137 Bradford St, Ottawa, ON K2B 5Y9 1979-10-19
8608881 Canada Limited 4256 Line 4, Bradford, ON L3Z 2A4 2013-08-15

Improve Information

Please provide details on ROBT. BRADFORD DU CANADA LIMITEE 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