BAKER CUMMINS INC.

Address:
1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7

BAKER CUMMINS INC. is a business entity registered at Corporations Canada, with entity identifier is 3341780. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3341780
Business Number 121934459
Corporation Name BAKER CUMMINS INC.
Registered Office Address 1 Place Ville Marie
Suite 3900
Montreal
QC H3B 4M7
Dissolution Date 2015-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Youtoff 30 Novopharm Court, Toronto ON M1B 2K9, Canada
Barry Fishman 30 Novopharm Court, Toronto ON M1B 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-28 1997-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-22 current 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7
Address 1997-01-29 2000-02-22 16751 Trans Canada Highway, Kirkland, QC H9H 4J4
Name 1997-01-29 current BAKER CUMMINS INC.
Status 2015-11-28 current Dissolved / Dissoute
Status 2015-07-01 2015-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-07-09 2015-07-01 Active / Actif
Status 2013-07-03 2013-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-29 2013-07-03 Active / Actif

Activities

Date Activity Details
2015-11-28 Dissolution Section: 212
1997-01-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2007-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
Daniel Youtoff 30 Novopharm Court, Toronto ON M1B 2K9, Canada
Barry Fishman 30 Novopharm Court, Toronto ON M1B 2K9, Canada

Entities with the same directors

Name Director Name Director Address
CHILDHOOD CANCER CANADA FOUNDATION FONDATION CANADIENNE DU CANCER CHEZ L'ENFANT Barry Fishman 20 Queen Street West, Suite 702, Toronto ON M5H 3R3, Canada
NOVOPHARM LIMITED BARRY FISHMAN 157 BRADGATE DRIVE, THORNHILL ON L3T 7M1, Canada
TECHNILAB PHARMA INC. Barry Fishman 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada
ALTIMED PHARMA INC. Barry Fishman 69 Thornridge Avenue, Thornhill ON L4J 1C7, Canada
THE CANDLELIGHTERS CHILDHOOD CANCER FOUNDATION CANADA BARRY FISHMAN 69 THORNRIDGE DRIVE, THORNHILL ON L4J 1C7, Canada
NRx Pharma Canada Inc. BARRY FISHMAN 69 thornridge drive, THORNHILL ON L4J 1C7, Canada
RATIOPHARM CANADA INC. Barry Fishman 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada
Sequoia Advisors Inc. Barry Fishman 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada
Concordia International Corp. Barry Fishman 5770 Hurontario Street, Suite 310, Mississauga ON L5R 3G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M7

Similar businesses

Corporation Name Office Address Incorporation
Cummins Eastern Canada Management Inc. 7200, Route Transcanadienne, Pointe Claire, QC H9R 1C2 2003-12-18
Cummins Power Eastern Canada Inc. 1 Place Ville-marie, MontrÉal, QC H3B 4M7 2000-08-23
Cummins Eastern Canada Inc. 7200 Route Trans-canadienne, Pointe-claire, QC H9R 1C2 2000-08-23
Cummins Power Construction Inc. 315, Avenue LibertÉ, Candiac, QC J5R 6Z7 2002-01-24
Barbara Cummins Mcmanus Medical Services Inc. 367 Redfern, Westmount, QC H3Z 2G4 2010-08-26
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
Conscious Developments Inc. 6973 Cummins Rd, Vernon, BC V1H 1X9 2008-05-26
Playsome Inc. 2382 Cummins Lane, Burlington, ON L7P 5B2 2003-12-18

Improve Information

Please provide details on BAKER CUMMINS 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