Appareils orthopédiques B.B.G. Inc.

Address:
5930 Rue Sherbrooke Ouest, Suite 101, Montreal, QC H4A 1X7

Appareils orthopédiques B.B.G. Inc. is a business entity registered at Corporations Canada, with entity identifier is 3871533. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3871533
Business Number 890553118
Corporation Name Appareils orthopédiques B.B.G. Inc.
B.B.G. Orthopedic Appliances Inc.
Registered Office Address 5930 Rue Sherbrooke Ouest
Suite 101
Montreal
QC H4A 1X7
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MATTHEW BRADSHAW 5225 PRINCE OF WALES, MONTREAL QC H4V 2N2, Canada
RICK GRAZIANI 8460 MARIE LEFRANC, LAVAL QC H7Y 2B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-01 current 5930 Rue Sherbrooke Ouest, Suite 101, Montreal, QC H4A 1X7
Name 2001-03-01 current Appareils orthopédiques B.B.G. Inc.
Name 2001-03-01 current B.B.G. Orthopedic Appliances Inc.
Status 2018-08-01 current Active / Actif
Status 2018-07-27 2018-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-08-03 2018-07-27 Active / Actif
Status 2016-07-29 2016-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-03-01 2016-07-29 Active / Actif

Activities

Date Activity Details
2001-03-01 Amalgamation / Fusion Amalgamating Corporation: 1426982.
Section:
2001-03-01 Amalgamation / Fusion Amalgamating Corporation: 1426991.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5930 RUE SHERBROOKE OUEST
City MONTREAL
Province QC
Postal Code H4A 1X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7282427 Canada Incorporated 5942 Sherbrooke West, Montreal, QC H4A 1X7 2009-11-22
6230440 Canada Inc. 5908 Rue Sherbrooke Ouest, MontrÉal, QC H4A 1X7 2004-05-04
4094000 Canada Inc. 5928 Sherbrooke St West, MontrÉal, QC H4A 1X7 2002-07-15
4094018 Canada Inc. 5928 Sherbrooke Street West, Montreal, QC H4A 1X7 2002-07-15
3865606 Canada Inc. 5930 Sherbrooke Street West, Suite 101, Montreal, QC H4A 1X7 2001-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
MATTHEW BRADSHAW 5225 PRINCE OF WALES, MONTREAL QC H4V 2N2, Canada
RICK GRAZIANI 8460 MARIE LEFRANC, LAVAL QC H7Y 2B6, Canada

Entities with the same directors

Name Director Name Director Address
6376215 CANADA INC. MATTHEW BRADSHAW 1073 PROSPECT AVE., NORTH VANCOUVER BC V7R 2M6, Canada
HiveCom Global Corporation Matthew Bradshaw 1154 Fleet Street, Mississauga ON L5H 3P7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 1X7

Similar businesses

Corporation Name Office Address Incorporation
Candor Orthopaedic Appliances Inc. 1340 Est, Ste-catherine, Montreal, QC H2L 2H5 1981-01-14
C.k. Orthopedic Pet Supplies Manufacturing Co. Ltd. 2 Wolseley Avenue South, Montreal West, QC H4X 1V4 1999-07-19
Svm Orthopedic Solutions Inc. 1 - 170 Rue Bombardier, Gatineau, QC J8R 0G5
Svm Orthopedic Solutions Inc. 1-170 Rue Bombardier, Gatineau, QC J8R 0G5
Svm Orthopedic Solutions Inc. 1-170 Rue Bombardier, Gatineau, QC J8R 0G5 1997-11-04
Les Appareils Orthopediques Audeq Inc. 1600 Est Boul. St-martin, Suite 630 Tour B, Duvernay, Laval, QC H7G 4S7 1988-06-17
Les Articles Menagers & Appareils Dci Inc. 2 Brais Place, Beaconsfield, QC H9W 4A8 1993-03-31
Les Appareils Marad Inc. 158 Ronald Drive, Montreal West, QC H4X 1M8 1986-07-31
Les Appareils Kenwood Limitee Pt. Lot 20, Conc. 11, Cumberland, ON K0A 1S0 1950-05-23
Appareils Equinox LtÉe 139 Labrosse, Pointe-claire, QC H9R 1A3 1997-02-13

Improve Information

Please provide details on Appareils orthopédiques B.B.G. 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