B.C.F. EXPORT LTÉE

Address:
6755 Maurice-duplessis, Local 150, Montreal-nord, QC H1G 1Z1

B.C.F. EXPORT LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3497305. The registration start date is May 26, 1998. The current status is Active.

Corporation Overview

Corporation ID 3497305
Business Number 868805599
Corporation Name B.C.F. EXPORT LTÉE
Registered Office Address 6755 Maurice-duplessis
Local 150
Montreal-nord
QC H1G 1Z1
Incorporation Date 1998-05-26
Dissolution Date 2019-12-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ZIM TANZEY 11 970, BOUL.LANGELIER, APP.302, MONTREAL QC H1G 3M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-05-25 1998-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-01 current 6755 Maurice-duplessis, Local 150, Montreal-nord, QC H1G 1Z1
Address 2020-10-01 2020-10-01 6755 Maurice-duplessis, Montreal-nord, QC H1G 1Z1
Address 2018-12-16 current 11200 Boulevard Lacordaire, Montreal, QC H1G 4J6
Address 2018-12-16 2020-10-01 11200 Boulevard Lacordaire, Montreal, QC H1G 4J6
Address 2008-08-28 2018-12-16 2000 Rue Alexandre De Seve, Montreal, QC H2L 2W4
Address 2008-08-20 2008-08-28 11 970, Boul. Langelier, Bur.302, Montreal, QC H1G 3M5
Address 1998-05-26 2008-08-20 11 970, Boul. Langelier, Bur.302, Montreal, QC H1G 3M5
Name 2008-08-20 current B.C.F. EXPORT LTÉE
Name 1998-05-26 2008-08-20 B.C.F. EXPORT LTÉE
Status 2020-05-14 current Active / Actif
Status 2019-12-10 2020-05-14 Dissolved / Dissoute
Status 2019-12-10 2019-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-12-06 2019-12-10 Active / Actif
Status 2012-03-18 2018-12-06 Dissolved / Dissoute
Status 2011-10-20 2012-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-20 2011-10-20 Active / Actif
Status 2004-06-10 2008-08-20 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-26 2004-01-05 Active / Actif

Activities

Date Activity Details
2020-05-14 Revival / Reconstitution
2019-12-10 Dissolution Section: 212
2018-12-06 Revival / Reconstitution
2012-03-18 Dissolution Section: 212
2008-08-20 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1998-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2002-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2002-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6755 maurice-duplessis
City Montreal-nord
Province QC
Postal Code H1G 1Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Speciality Food Products Impresa International Inc. 6755 Maurice-duplessis, Suite 200, Montreal, QC H1G 1Z5 1998-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, Montréal, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, Montréal, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
ZIM TANZEY 11 970, BOUL.LANGELIER, APP.302, MONTREAL QC H1G 3M5, Canada

Competitor

Search similar business entities

City Montreal-nord
Post Code H1G 1Z1

Similar businesses

Corporation Name Office Address Incorporation
Canabec Equipment Export Ltd. 2 Place Ville Marie, Suite 553, Montreal, QC H3B 2C9 1975-05-14
V.a.s. Cars Accessories Import/export Ltd. 1463 Du Portage, Chicoutimi, QC G7H 7C5 1995-05-09
Seblini Equipement Export Ltee 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G2 1992-05-28
Cambodia Import-export Ltd. 2345 Rue Michelin, Bureau 220, Laval, QC H7L 5B9 1993-02-22
Export Mondial Compagnie Ltee 300 Youville Square, Suite C-33, Montreal, QC H2Y 2B6 1968-12-30
Mundimport Export Co. Ltd. 4140 Boul. St-laurent, Suite 2, Montreal, QC H2W 1Y8 1981-10-05
Fabrex Export Ltd. 5245 Boulevard Cousineau, Bureau 527, St-hubert, QC J3B 6J8 1993-03-25
Ckc Import/export Co. Ltee 1000 St-antoine W, Suite 319, Montreal, QC H3C 3R7 1993-02-24
Mtk Import-export Ltee 1050 Amesbury, Suite 528, Montreal, QC H3H 2S5 1997-02-18
Pa-li-per Import/export Ltd. 276 Rue St Jacques Ouest, Suite 905, Montreal, QC H2Y 1N3 1985-08-12

Improve Information

Please provide details on B.C.F. EXPORT LTÉE 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