BULLOC WATCH CORPORATION

Address:
1170 Place Du FrÈre AndrÉ, 2nd Floor, Montreal, QC H3B 3C6

BULLOC WATCH CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4037529. The registration start date is April 19, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4037529
Business Number 853943538
Corporation Name BULLOC WATCH CORPORATION
Registered Office Address 1170 Place Du FrÈre AndrÉ
2nd Floor
Montreal
QC H3B 3C6
Incorporation Date 2002-04-19
Dissolution Date 2013-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GLENN J. FELDMAN 5 PLACE VILLE MARIE, SUITE 1537, MONTREAL QC H3B 2G2, Canada
HOWARD M. COLTON 6081 NO. 3 ROAD, 6TH FLOOR, RICHMOND BC V5Y 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-06 current 1170 Place Du FrÈre AndrÉ, 2nd Floor, Montreal, QC H3B 3C6
Address 2006-08-14 2011-06-06 5 Place Ville Marie, Bureau 1108, Montreal, QC H3B 2G2
Address 2002-04-19 2006-08-14 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G2
Name 2003-03-25 current BULLOC WATCH CORPORATION
Name 2002-04-19 2003-03-25 LANCASTER WATCH CORPORATION
Status 2013-02-07 current Dissolved / Dissoute
Status 2012-08-22 2013-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-31 2012-08-22 Active / Actif
Status 2010-02-10 2011-05-31 Dissolved / Dissoute
Status 2009-09-17 2010-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-19 2009-09-17 Active / Actif

Activities

Date Activity Details
2013-02-07 Dissolution Section: 212
2011-05-31 Revival / Reconstitution
2010-02-10 Dissolution Section: 212
2003-03-25 Amendment / Modification Name Changed.
2002-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2011-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PLACE DU FRÈRE ANDRÉ
City MONTREAL
Province QC
Postal Code H3B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Immobiliere Landfeld Nationale 1170 Place Du Frere Andre, 2nd Floor, Montreal, QC H3B 3C6 1992-09-16
Fadims Holdings Inc. 1170 Place Du Frere Andre, Suite 400, Montreal, QC H3B 3C6 1999-12-06
Nbg Bank Foundation 1170 Place Du FrÉre AndrÉ, Montreal, QC H3B 3C6 2000-03-20
3749274 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 2000-04-14
Kru America Inc. 1170 Place Du FrÈre AndrÉ, 4th Floor, MontrÉal, QC H3B 3C6 2001-12-31
Saab Brothers A & F Ltd. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 2002-03-12
Legal Options Ltd. 1170 Place Du FrÈre AndrÉ, 2nd Fl, Montreal, QC H3B 3C6 2006-02-23
Laurieryork Development Inc. 1170 Place Du FrÈre AndrÉ, 2nd Floor, MontrÉal, QC H3B 3C6 1985-04-23
Blainville Shopping Promenade Inc. 1170 Place Du Frere AndrÉ, 2nd Floor, Montreal, QC H3B 3C6 1989-03-01
171325 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1989-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Turnkey Software Development Inc. 2000-1170, Place Du Frère-andré, Montréal, QC H3B 3C6 2020-03-16
Laurier York Financial Services Inc. 1170, Place Du Frere Andre, 2nd Floor, Montreal, QC H3B 3C6 2019-10-04
Timechain Technologies Inc. 1170 Place Du Frere Andre, 2nd Floor, Montréal, QC H3B 3C6 2018-02-16
9823255 Canada Inc. 1170, Place Du Frère-andré, 2eme étage, Montréal, QC H3B 3C6 2016-07-08
Pannizza Real Estate Corporation Inc. 1170, Place Du Frère-andré, 2e étage, Montréal, QC H3B 3C6 2014-05-20
Omai Food Concepts Inc. 200-1170 Place Du Frère-andré, Montreal, QC H3B 3C6 2013-08-15
Prime Patron Inc. 1170 Place Du Frère André, 2e étage, Montréal, QC H3B 3C6 2011-01-18
Gwlf Property Corp. 1170 Place Du Frére André, 2nd Floor, Montreal, QC H3B 3C6 2010-08-26
Bendix Financial Services (quebec) Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, Quebec, QC H3B 3C6 2003-04-01
Lgif Management Services Inc. 1170 Place Du Frere-andre, 2nd Floor, Montreal, QC H3B 3C6 2001-10-09
Find all corporations in postal code H3B 3C6

Corporation Directors

Name Address
GLENN J. FELDMAN 5 PLACE VILLE MARIE, SUITE 1537, MONTREAL QC H3B 2G2, Canada
HOWARD M. COLTON 6081 NO. 3 ROAD, 6TH FLOOR, RICHMOND BC V5Y 2B2, Canada

Entities with the same directors

Name Director Name Director Address
REALMONT REAL ESTATE CAPITAL CORPORATION CORPORATION IMMOBILIERE DE CAPITAL REALMONT GLENN J. FELDMAN 82 CHEMIN BELVEDERE, WESTMOUNT QC H3Y 3K9, Canada
THE L.I.T.G. TOMATO WAREHOUSE INC. GLENN J. FELDMAN 82 BELVEDERE ROAD, WESTMOUNT QC H3Y 3K9, Canada
137231 CANADA INC. GLENN J. FELDMAN 4900 COTE ST. LUC ROAD APT. 404, MONTREAL QC , Canada
LANDFELD PLACE INDUSTRIELLE INC. GLENN J. FELDMAN 82 ROUTE BELVEDERE, WESTMOUNT QC , Canada
GUANGZHOU - SUMMIT CANADA TRADE & EXPORT CORPORATION GLENN J. FELDMAN 82 BELVEDERE RD, WESTMOUNT QC H3Y 3K9, Canada
LES VERRIERES DE LA MONTAGNE 4700 INC. GLENN J. FELDMAN 4900 COTE ST-LUC ROAD, APT.404, MONTREAL QC , Canada
LGIF MANAGEMENT SERVICES INC. · SERVICES DE GESTION LGIF INC. GLENN J. FELDMAN 94 SUMMIT CRES., WESTMOUNT QC H3Y 1L7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3C6

Similar businesses

Corporation Name Office Address Incorporation
Wood Watch Systems Inc. 502 Brownlee Road, Hemmingford, QC J0L 1H0 1994-09-30
We-watch Corporation 49 Blake Street, Stouffville, ON L4A 4H7 2020-08-24
Road Watch Canada Corporation 18 Kevinwood Drive, Caledon Village, ON L7K 0Z1 2001-12-19
Black Watch Scottish Arts Society 1195 Sherbrooke Ouest, Montreal, QC H3A 1H9 2015-05-21
World Wide Local Watch Corporation 376 Churchill Avenue, Suite 109, Ottawa, ON K1Z 5C3 1999-06-30
The Black Watch of Canada Foundation 2067 Rue De Bleury, Montreal, QC H3A 2K2 1995-11-28
SÉcuritÉ Infinity Watch International Inc. 1910 Rue Grime, Sherbrooke, QC J1J 1E7 2002-05-03
Corporation De Montre St. Moritz 925 West Georgia, Suite 1600, Vancouver, BC V6C 3L2 1980-05-13
SociÉtÉ Des Montres Summit LtÉe 6565 Kildare Road, Suite 303, Montreal, QC H4W 1B6 1981-05-04
Watch Action 228 Nith Rd. Rr#2, Paris, ON N3L 3E2 2005-01-28

Improve Information

Please provide details on BULLOC WATCH CORPORATION 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