BURNUP & SIMS (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 331627. The registration start date is June 26, 1964. The current status is Dissolved.
Corporation ID | 331627 |
Corporation Name | BURNUP & SIMS (CANADA) INC. |
Registered Office Address |
630 Dorchester Blvd West 22nd Floor Montreal 101 QC H3B 1V7 |
Incorporation Date | 1964-06-26 |
Dissolution Date | 1982-08-27 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DEREK A. HANSON | 3461 HOLTON AVE, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-08 | 1980-12-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1964-06-26 | 1980-12-08 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1964-06-26 | current | 630 Dorchester Blvd West, 22nd Floor, Montreal 101, QC H3B 1V7 |
Name | 1964-06-26 | current | BURNUP & SIMS (CANADA) INC. |
Name | 1964-06-26 | current | BURNUP ; SIMS (CANADA) INC. |
Status | 1982-08-27 | current | Dissolved / Dissoute |
Status | 1980-12-09 | 1982-08-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-08-27 | Dissolution | |
1980-12-09 | Continuance (Act) / Prorogation (Loi) | |
1964-06-26 | Incorporation / Constitution en société |
Address | 630 DORCHESTER BLVD WEST |
City | MONTREAL 101 |
Province | QC |
Postal Code | H3B 1V7 |
Country | Canada |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Interepco St. Jean Ltee | 170 St Joseph Blvd, St Jean, QC H3B 1V7 | 1989-06-29 |
150628 Canada Inc. | 630 Boulevard Dorchester O., Suite 2200, Montreal, QC H3B 1V7 | 1986-06-03 |
Sorelic Industrial and Commercial Relaunching Inc. | 630 Ouest, Blvd. Dorchester Ouest, Montreal, QC H3B 1V7 | 1982-02-22 |
Adventions Limitee | 630 Dorchester Boulevard West, Montreal, QC H3B 1V7 | 1976-10-25 |
Itox Ltd. | 630 Ouest Blvd. Dorchester, 22nd Floor, Montreal, QC H3B 1V7 | 1975-10-22 |
Les Industries Ma-tec Ltee | C.p. 188, Vimont Laval, QC H3B 1V7 | 1975-09-25 |
Comite D'accueil Canada France | 630 Ouest Bl Dorchester, 22nd Floor, Montreal, QC H3B 1V7 | 1975-05-30 |
Sicma - Canada Ltd. | 630 Ouest, Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 | 1968-07-26 |
Rau Canada Ltee | 1255 Des Carrieres St, Montreal 331, QC H3B 1V7 | 1958-02-18 |
Les Portes Dms Inc. | 630 Dorcheste West, Suite 2260, Montreal, QC H3B 1V7 | 1953-06-17 |
Find all corporations in postal code H3B1V7 |
Name | Address |
---|---|
DEREK A. HANSON | 3461 HOLTON AVE, MONTREAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
146860 CANADA INC. | DEREK A. HANSON | 3461 HOLTON AVE, MONTREAL QC H3Y 2G4, Canada |
City | MONTREAL 101 |
Post Code | H3B1V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
J.k. Sims Holdings Inc. | 620 Saint-jacques St., Suite 500, Montreal, QC H3C 1C7 | 2001-12-21 |
Des Fabricants Sims Canada Ltee | P.o.box 340, Long Sault, ON K0C 1P0 | 1965-06-28 |
Deborah Sims Promotions Inc. | 7765 Trinidad, Brossard, QC J4W 1N6 | 1982-03-15 |
9759107 Canada Inc. | 5 Sims Avenue, Ottawa, ON K1Y 3J9 | 2016-05-18 |
8407126 Canada Inc. | 25 Sims Lock Rd, Caledonia, ON N3W 1V7 | 2013-01-15 |
Indeal Canada Inc. | 7 - 3 Sims Estate Place, Kitchener, ON N2A 0A5 | |
141447 Canada Inc. | 915 Place Sims, Dorval, QC H9S 2A1 | 1985-05-01 |
12273951 Canada Inc. | 10 Sims Crescent, Richmond Hill, ON L4B 1K9 | 2020-08-17 |
9569707 Canada Inc. | 15-16 Sims Crescent, Richmond Hill, ON L4B 2P1 | 2016-01-02 |
9936084 Canada Inc. | 16 Sims Cres, Richmond Hill, ON L4B 2P1 | 2016-10-06 |
Please provide details on BURNUP & SIMS (CANADA) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |