BURNUP & SIMS (CANADA) INC.

Address:
630 Dorchester Blvd West, 22nd Floor, Montreal 101, QC H3B 1V7

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 Overview

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

Directors

Director Name Director Address
DEREK A. HANSON 3461 HOLTON AVE, MONTREAL QC , Canada

Corporation History

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

Activities

Date Activity Details
1982-08-27 Dissolution
1980-12-09 Continuance (Act) / Prorogation (Loi)
1964-06-26 Incorporation / Constitution en société

Office Location

Address 630 DORCHESTER BLVD WEST
City MONTREAL 101
Province QC
Postal Code H3B 1V7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DEREK A. HANSON 3461 HOLTON AVE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
146860 CANADA INC. DEREK A. HANSON 3461 HOLTON AVE, MONTREAL QC H3Y 2G4, Canada

Competitor

Search similar business entities

City MONTREAL 101
Post Code H3B1V7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches