BIG DADDY INC.

Address:
9076 1st Avenue, Montreal, QC H1Z 3P1

BIG DADDY INC. is a business entity registered at Corporations Canada, with entity identifier is 3505791. The registration start date is August 17, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3505791
Business Number 887266229
Corporation Name BIG DADDY INC.
Registered Office Address 9076 1st Avenue
Montreal
QC H1Z 3P1
Incorporation Date 1998-08-17
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NEIL BEAUCHAMP 9076- 1ST AVENUE, MONTREAL QC H1Z 3P1, Canada
NICOLAS TJORBAJES 11 TRIANON, RIGAUD QC J0P 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-16 1998-08-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-17 current 9076 1st Avenue, Montreal, QC H1Z 3P1
Name 1998-08-17 current BIG DADDY INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-17 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-08-17 Incorporation / Constitution en société

Office Location

Address 9076 1ST AVENUE
City MONTREAL
Province QC
Postal Code H1Z 3P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3436403 Canada Inc. 9098 15th Ave, Montreal, QC H1Z 3P1 1997-11-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
NEIL BEAUCHAMP 9076- 1ST AVENUE, MONTREAL QC H1Z 3P1, Canada
NICOLAS TJORBAJES 11 TRIANON, RIGAUD QC J0P 1P0, Canada

Entities with the same directors

Name Director Name Director Address
OPTICIEL, INC. NICOLAS TJORBAJES 4648 MELROSE, MONTREAL QC H4A 2S9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3P1

Similar businesses

Corporation Name Office Address Incorporation
Daddy Mojo String Instruments Inc. 6250 Hutchinson, #300, Montreal, QC H2V 4C5 2007-06-09
Daddy's Bag Ltd. 166 Sunnyside Avenue, Ottawa, ON K1S 0R3 2019-11-26
Phat Daddy Accessories Inc. Rr 1, Palgrave, ON L0N 1P0 2001-06-13
Daddy and Bee Limited 238 Saddlefield Place Ne, Calgary, AB T3J 4Z3 2018-01-15
Curb Daddy Inc. 25 Longwater Chase, Unionville, ON L3R 4A4 2012-11-16
Work-daddy, Inc. 58 Queen Street, Lakefield, ON K0L 2H0 2012-10-30
Golf Daddy Lifestyle Inc. 381, Kittridge Rd, Oakville, ON L6H 7K7 2020-06-15
Sweet Daddy Siki Inc. 2 Thorburn Ave, Toronto, ON M6K 1C5 2002-03-08
Bone Daddy's Inc. 61 Parktree Avenue, Vaughn, ON L6A 2N6 2006-12-05
Grow Daddy Inc. 6 Ducks Landing, Stratford, PE C1B 2X8 2017-01-02

Improve Information

Please provide details on BIG DADDY 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