BOOTH BAY TRADING INC.

Address:
1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 2P8

BOOTH BAY TRADING INC. is a business entity registered at Corporations Canada, with entity identifier is 3728617. The registration start date is March 8, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3728617
Business Number 867352049
Corporation Name BOOTH BAY TRADING INC.
COMMERCE BOOTH BAY INC.
Registered Office Address 1010 De La Gauchetiere St. West
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 2000-03-08
Dissolution Date 2017-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY LEITHMAN 20 EASTMOOR CRT., DOLLARD-DES-ORMEAUX QC H9G 2N1, Canada
BRAD DAVIS 56 CAMBRIA RD., MILLE ISLES QC J0R 1A0, Canada
JASON LEITHMAN 20 EASTMOOR CRT., DOLLARD-DES-ORMEAUX QC H9G 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-08 current 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 2P8
Name 2000-03-08 current BOOTH BAY TRADING INC.
Name 2000-03-08 current COMMERCE BOOTH BAY INC.
Status 2017-01-08 current Dissolved / Dissoute
Status 2016-08-11 2017-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-08-23 2016-08-11 Active / Actif
Status 2013-08-08 2013-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-08 2013-08-08 Active / Actif

Activities

Date Activity Details
2017-01-08 Dissolution Section: 212
2007-08-23 Amendment / Modification
2000-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 DE LA GAUCHETIERE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3762564 Canada Inc. 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3X 3N5 2000-06-28
4277902 Canada Inc. 1010 De La GauchetiÈre St. West, Suite 900, Montreal, QC H3B 2P8 2005-05-31
Equipement Marin Bomon Inc. 1010 De La GauchetiÈre St. West, Suite 900, MontrÉal, QC H3R 2P8 1986-12-16
Bsn-jobst, Inc. 1010 De La GauchetiÈre St. West, Suite 900, Montreal, QC H3B 2P8 1990-07-24
4103998 Canada Inc. 1010 De La Gauchetiere St. West, Suite 1200, Montreal, QC H3B 2P9 2002-09-13
4163869 Canada Inc. 1010 De La GauchetiÈre St. West, Suite 200, Montreal, QC H3B 2N2
4185528 Canada Inc. 1010 De La Gauchetiere St. West, Suite 1020, Montreal, QC H3B 2N2 2004-07-28
6880266 Canada Inc. 1010 De La Gauchetière St. West, Suite 1230, Montreal, QC H3B 2N2 2007-11-27
8858799 Canada Inc. 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 2P8 2014-04-16
10795224 Canada Inc. 1010 De La Gauchetiere St. West, Suite 300, Montreal, QC H3B 2S1 2018-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Di Menna Holdings Inc. 1010, De La GauchetiÈre West, Suite 900, Montrea., QC H3B 2P8 2008-02-12
Galleriagalerie Gg Inc. 1010 De La GauchetiÈre Blvd. West, Suite 900, MontrÉal, QC H3B 2P8 2005-07-13
Brymag Leasing Inc. 1010 De La GaichetiÈre Ouest, Suite 900, Montreal, QC H3B 2P8 2000-01-31
3587550 Canada Inc. 1010 De La Gauchieticre West, Suite 900, Montreal, QC H3B 2P8 1999-04-29
Dsi Dispensing Systems International Inc. 1010 De La GauchetiÈre O., Suite 900, Montreal, QC H3B 2P8 1998-05-12
Tony Lombardi Holdings Inc. 1010 De La Guachetiere Ouest, Suite 900, Montreal, QC H3B 2P8 1997-10-31
Transport Brymag Inc. 1010 Rue De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1997-04-04
2755271 Canada Inc. 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 1991-09-26
Les Productions Kiri Inc. 1010 De La GauchetiÈre West, Suite 900, MontrÉal, QC H3B 2P8 1978-09-29
Les Agences Hallin Ltee 1010 De La Gauchetiere West, Suite 900, Montreal, Quebec, QC H3B 2P8 1977-01-31
Find all corporations in postal code H3B 2P8

Corporation Directors

Name Address
JERRY LEITHMAN 20 EASTMOOR CRT., DOLLARD-DES-ORMEAUX QC H9G 2N1, Canada
BRAD DAVIS 56 CAMBRIA RD., MILLE ISLES QC J0R 1A0, Canada
JASON LEITHMAN 20 EASTMOOR CRT., DOLLARD-DES-ORMEAUX QC H9G 2N1, Canada

Entities with the same directors

Name Director Name Director Address
Sikuaq Systems Inc. Brad Davis 5728 William McEwen Drive, Kars ON K0A 2E0, Canada
THE ESCAPE ARTISTS INC. BRAD DAVIS 173 MONTROSE AVENUE, TORONTO ON M6J 2T6, Canada
3587550 CANADA INC. BRAD DAVIS 56 CAMBRIA ROAD, MILLE ISLES QC J0R 1A0, Canada
4352785 CANADA INC. BRAD DAVIS 56 CAMBRIA ROAD, MILLE ISLES QC J0R 1A0, Canada
FIESTAWAY INC. JASON LEITHMAN 20 EASTMOOR CRESCENT, DOLLARD-DES-ORMEAUX QC H9G 2N1, Canada
3587541 CANADA INC. JASON LEITHMAN 20 EASTMOOR CRES., DOLLARD DES ORMEAUX QC H9G 2N1, Canada
2869462 CANADA INC. JASON LEITHMAN 20 EASTMOR CR., DOLLARD DES ORMEAUX QC H9G 2N1, Canada
3587568 CANADA INC. JASON LEITHMAN 20 EASTMOOR CRESCENT, DOLLARD-DES-ORMEAUX QC H9G 2N1, Canada
10618420 CANADA INC. Jason LEITHMAN 340 Roger-Pilon, Dollard-des-Ormeaux QC H9G 2W2, Canada
4352785 CANADA INC. JASON LEITHMAN 20 EASTMOOR CRESCENT, DOLLARD-DES-ORMEAUX QC H9G 2N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2P8
Category trading
Category + City trading + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Gestion Ski Booth Inc. 2091 Chemin Du Lac Renaud, Sainte-adele, QC J8B 2T6 1997-10-27
Amber/booth Systemes De Controles, Ltee 3 Westmount Square, Rm 613, Montreal, QC 1967-03-17
Booth International Management Consultants Inc. 900 The East Mall, Suite 200, Toronto, ON M9B 6K2 1981-09-15
Booth Systeme D'evacuation (est) Ltee 16403 Rue Bureau, Pointe-aux-trembles, QC 1977-12-05
Produits Pour Les Soins Des Cheveux Charles Booth Inc. 1115 Sherbrooke Street West, Montreal, QC H3A 1H3 1983-11-01
Les Salons Booth, Mauer Ltee 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1976-07-05
Story Booth Media Inc. 8529 Avenue Des Belges, Montreal, QC H2P 2B5 2013-07-01
Wise Fortunes International Trading Inc. #202 - 5950 Booth Ave., Burnaby, BC V5H 3A8 2004-05-28
21-09-50 Inc. 1 - 20a, Rue Booth, Gatineau, QC J8Y 3G8 2004-02-05
Uc Partners Inc. 124 Booth Ave., Toronto, ON M4M 2M4 2020-05-20

Improve Information

Please provide details on BOOTH BAY TRADING 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