BIP INTERNATIONAL INC.

Address:
442 Stannock, Town of Mount-royal, QC H3P 1V9

BIP INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4129661. The registration start date is December 3, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4129661
Business Number 853863041
Corporation Name BIP INTERNATIONAL INC.
Registered Office Address 442 Stannock
Town of Mount-royal
QC H3P 1V9
Incorporation Date 2002-12-03
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTOINE Y. RIZK 90 PLACE COTE VERTU, APT. 304, ST. LAURENT QC H4N 1G2, Canada
GEORGE BOUTAGY 442 STANNOCK AVENUE, TOWN OF MOUNT-ROYAL QC H3P 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-03 current 442 Stannock, Town of Mount-royal, QC H3P 1V9
Name 2002-12-03 current BIP INTERNATIONAL INC.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-03 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
2002-12-03 Incorporation / Constitution en société

Office Location

Address 442 STANNOCK
City TOWN OF MOUNT-ROYAL
Province QC
Postal Code H3P 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Car Art Media Inc. 442 Stannock, Montreal, QC H3P 1V9 2006-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
4210336 Canada Inc. 474 Ave Stannock, Mont-royal, QC H3P 1V9 2004-04-27
Geroca Investments Inc. 442 Ave Stannock, Mont Royal, QC H3P 1V9 1988-06-29
Les Investissements Boutagy Inc. 442 Avenue Stannock, Mont-royal, QC H3P 1V9 1986-07-30
Les Entreprises Clara Pisanu Inc. 430 Stannock, Mont Royal, QC H3P 1V9 1981-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
ANTOINE Y. RIZK 90 PLACE COTE VERTU, APT. 304, ST. LAURENT QC H4N 1G2, Canada
GEORGE BOUTAGY 442 STANNOCK AVENUE, TOWN OF MOUNT-ROYAL QC H3P 1V9, Canada

Entities with the same directors

Name Director Name Director Address
162398 CANADA INC. GEORGE BOUTAGY 442 STANNOCK, VILLE MONT-ROYAL QC H3P 1V9, Canada
LES INVESTISSEMENTS BOUTAGY INC. GEORGE BOUTAGY 442 STANNOCK, MONT ROYAL QC H3P 2R2, Canada
AGENCES GEORGE BOUTAGY INC. GEORGE BOUTAGY AVENUE STANNOCK, VILLE MONT-ROYAL QC H3P 1V9, Canada
160080 CANADA INC. GEORGE BOUTAGY 442 AVE STANNOCK, VILLE MONT ROYAL QC H3P 1V9, Canada
INTERNATIONAL TECHNOLOGY AND FINANCE CORPORATION (CANADA) INC. GEORGE BOUTAGY 442 STANNOCK, MONT-ROYAL QC , Canada

Competitor

Search similar business entities

City TOWN OF MOUNT-ROYAL
Post Code H3P 1V9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on BIP INTERNATIONAL 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