BVQI CANADA INC.

Address:
1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5

BVQI CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3545903. The registration start date is October 23, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3545903
Business Number 881321228
Corporation Name BVQI CANADA INC.
Registered Office Address 1000 De La Gauchetiere West
Suite 2900
Montreal
QC H3B 4W5
Incorporation Date 1998-10-23
Dissolution Date 2008-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVE CHURCH 902 CONEWANGO AVENUE, WARREN PA 16365, United States
ANDRÉ P. ASSELIN 1000 DE LA GAUCHETIÈRE ST. WEST, SUITE 2900, MONTRÉAL QC H3B 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-22 1998-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-10-23 current 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5
Name 1998-10-23 current BVQI CANADA INC.
Status 2008-03-13 current Dissolved / Dissoute
Status 1998-10-23 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-03-13 Dissolution Section: 210
1998-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ascenseurs Re-no Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1979-08-13
Lockwood Greene Canada Inc. 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 1913-05-16
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
152248 Canada Inc. 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 1986-10-08
Placements Libertco Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-12-04
Investissements Marwhit Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1991-12-18
2782863 Canada Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Societe Nouvelle D'investissements Chargro Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-09
Investissements Carmolang Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-14
Auberge West Brome (condos) Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1992-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
DAVE CHURCH 902 CONEWANGO AVENUE, WARREN PA 16365, United States
ANDRÉ P. ASSELIN 1000 DE LA GAUCHETIÈRE ST. WEST, SUITE 2900, MONTRÉAL QC H3B 4W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on BVQI 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