BUBONIC CERTIFIED CLOTHING LINE INC.

Address:
60 Delisle, Les Couteaux, QC J7X 1G7

BUBONIC CERTIFIED CLOTHING LINE INC. is a business entity registered at Corporations Canada, with entity identifier is 4157893. The registration start date is April 15, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4157893
Business Number 891854101
Corporation Name BUBONIC CERTIFIED CLOTHING LINE INC.
Registered Office Address 60 Delisle
Les Couteaux
QC J7X 1G7
Incorporation Date 2003-04-15
Dissolution Date 2010-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER TAYLOR 60 DELISLE, LES COUTEAUX QC J7X 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-15 current 60 Delisle, Les Couteaux, QC J7X 1G7
Name 2003-05-13 current BUBONIC CERTIFIED CLOTHING LINE INC.
Name 2003-04-15 2003-05-13 BONAFIDE CERTIFIED CLOTHING LINE INC.
Status 2010-02-10 current Dissolved / Dissoute
Status 2009-09-17 2010-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-04-15 2009-09-17 Active / Actif

Activities

Date Activity Details
2010-02-10 Dissolution Section: 212
2003-05-13 Amendment / Modification Name Changed.
2003-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 DELISLE
City LES COUTEAUX
Province QC
Postal Code J7X 1G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7988672 Canada Inc. 124 Laurie, Les Coteaux, QC J7X 0A3 2011-10-01
Ict Solutions Professionals Inc. 141 Rue Frederic, Les Coteaux, QC J7X 0A3 2009-07-15
Ludomed Equipment Inc. 6-301 Montée Du Comté, Les Coteaux, QC J7X 0B1 2016-05-15
Corporation Bahram Inc. 301, Montée Du Comté, Unit 26, Les Coteaux, QC J7X 0B1 2015-06-12
Badgex Logistique Globale Inc. 65 Rue Principale, Les Coteaux, QC J7X 1A1 2006-08-09
Gestion Dangelco Inc. 16, Rue IrenÉ-ladouceur, Les Coteaux, QC J7X 1A1 2003-08-25
Gestion Marcapsar Inc. 16, Rue IrenÉe-ladouceur, Les Coteaux, QC J7X 1A1 2003-08-25
Excorob 2000 Inc. 20 Rue Principale, Les Coteaux, QC J7X 1A1 1999-12-10
Promotion Des Ventes S. Creatchman Sales Promotion Inc. 70 Rue Principale, Unit 9, Les Coteaux, QC J7X 1A1 1984-06-01
9914064 Canada Inc. 84 Route 338, Les Coteaux, QC J7X 1A2 2016-09-20
Find all corporations in postal code J7X

Corporation Directors

Name Address
CHRISTOPHER TAYLOR 60 DELISLE, LES COUTEAUX QC J7X 1G7, Canada

Entities with the same directors

Name Director Name Director Address
C.J. TAYLOR CONSTRUCTION INC. Christopher Taylor 402 - 45 Lisgar St, Toronto ON M6J 0B8, Canada
CTMS LTD. CHRISTOPHER TAYLOR 788 Applewood Circle, Victoria MN 55386, United States
3393011 CANADA INC. CHRISTOPHER TAYLOR 397 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4B4, Canada
Chris Taylor Geological Ltd. CHRISTOPHER TAYLOR 5498 EDGEWATER DR, MANOTICK ON K4M 1B4, Canada
Sabaton Inc. Christopher Taylor 1797 Queen Street East, Suite 205, Toronto ON M4L 3Y5, Canada
Tantalite for Import Inc. CHRISTOPHER TAYLOR 147 SEATON STREET, TORONTO ON M5A 2T2, Canada
Learnabli Online Learning Platform Inc. Christopher Taylor #205, Queen St. E., Toronto ON M4L 3Y5, Canada
RIVER SURF CANADA · SURF RIVIÈRE CANADA Christopher Taylor 1916 8 Street Southwest, Unit 206, Calgary AB T2T 2Z3, Canada
FUNKSIM CONSULTING LTD. Christopher Taylor 460 Golden Ave, Ottawa ON K2A 2E5, Canada

Competitor

Search similar business entities

City LES COUTEAUX
Post Code J7X 1G7

Similar businesses

Corporation Name Office Address Incorporation
5rivers Clothing 7970 Ninth Line, Hornby, ON L0P 1E0 2014-06-13
Ahman Loc Line of Clothing Inc. 5-6588 Barnrd Dr., Richmond, BC V7C 5R8 2009-06-23
LinÉ Machines-outils Inc. 1000 Andre Line, Granby, QC J2J 1E2 1996-09-24
La Compagnie Clothing Works De H & R Ltee 27 Augusta, Pointe Claire, QC H9R 5V4 1997-08-28
Le Projet Clothing Revival Inc. 88, Rue Queen, Lennoxville, QC J1M 1J4 2005-11-22
Line Canada Machine-tool Limited 1000 Rue Andre Line, Granby, QC J2J 1E2 1977-06-19
Card Certified Inc. 78 Fieldsend Ave, Beaconsfield, QC H9W 5J1 2008-01-20
Certified Ace Inc. 257 Roxton Road, Toronto, ON M6G 3R1 2012-09-28
Peace Certified Inc. 923 29th St. Nw, Calgary, AB T2N 2T6 2011-02-22
Sun Country Certified Ltd. 336 6th Avenue North, Saskatoon, SK S7K 2S5 2015-07-09

Improve Information

Please provide details on BUBONIC CERTIFIED CLOTHING LINE 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