BRANDEV CONSTRUCTION (2004) INC.

Address:
1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2

BRANDEV CONSTRUCTION (2004) INC. is a business entity registered at Corporations Canada, with entity identifier is 4235177. The registration start date is June 1, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4235177
Business Number 860662543
Corporation Name BRANDEV CONSTRUCTION (2004) INC.
Registered Office Address 1310 Greene Avenue
Suite 450
Westmount
QC H3Z 2B2
Incorporation Date 2004-06-01
Dissolution Date 2007-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
IRVING OSHER 248 MARTINIQUE, DOLLARD DES ORMEAUX QC H9G 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-06-01 current 1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2
Name 2004-06-01 current BRANDEV CONSTRUCTION (2004) INC.
Status 2007-08-13 current Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-01 2007-03-12 Active / Actif

Activities

Date Activity Details
2007-08-13 Dissolution Section: 212
2004-06-01 Incorporation / Constitution en société

Office Location

Address 1310 GREENE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions P E T L U Ltee 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 1977-12-19
162942 Canada Inc. 1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2 1988-07-07
2819155 Canada Inc. 1310 Greene Avenue, Suite 450, Montreal, QC H3Z 2B2 1992-05-07
2824990 Canada Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 1992-06-01
La Compagnie De Gestion Schatia LtÉe 1310 Greene Avenue, Suite 920, Westmount, QC H3Z 2B2
Les Entreprises Carter-fraser Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2
Renova Rd Construction Inc. 1310 Greene Avenue, Suite 320, Westmount, QC H3Z 2B2 1998-06-29
Capitale Ville Marie Inc. 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2
The Cedars Cancer Foundation At The Mcgill University Health Centre 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1980-04-01
170292 Canada Inc. 1310 Greene Avenue, Suite 310, Westmount, QC H3Z 2B2 1989-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Doze Laboratoire Inc. 1310 Rue Green, Suite 540, Westmount, QC H3Z 2B2 2019-10-27
11388959 Canada Inc. 1308gr-1310 Greene Av., Westmount, QC H3Z 2B2 2019-05-02
Mindfulnessmtl 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 2017-05-01
8729417 Canada Inc. 1310, Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 2013-12-17
8706859 Canada Inc. 1310 Greene Avenue, Suite 200, Montreal, QC H3Z 2B2 2013-11-25
8695962 Canada Inc. 650-1310 Av Greene, Westmount, QC H3Z 2B2 2013-11-13
Imd Research Inc. 540-1310 Greene Ave, Westmount, QC H3Z 2B2 2013-10-11
J. Robert Swidler & Associates Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2013-07-24
Aro Ink Jet Inc. 1310 Greene Ave # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-30
Cxi International Ltd. 1310 Greene Ave. # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-16
Find all corporations in postal code H3Z 2B2

Corporation Directors

Name Address
IRVING OSHER 248 MARTINIQUE, DOLLARD DES ORMEAUX QC H9G 2X7, Canada

Entities with the same directors

Name Director Name Director Address
NEOCON CONSTRUCTION INC. IRVING OSHER 6865 NORWALK ROAD, APT. 701, COTE ST-LUC QC H4W 2X7, Canada
GOLD LEAF DEVELOPMENT CORP. IRVING OSHER 1415 Avenue des Pins, Unit 204, montreal QC H3G 1B2, Canada
162942 CANADA INC. IRVING OSHER 1415 Avenue des Pins, Unit 204, Montreal QC H3G 1B2, Canada
2819155 CANADA INC. IRVING OSHER 1310 GREENE AVENUE, SUITE 450, MONTREAL QC H3Z 2B2, Canada
108988 CANADA INC. IRVING OSHER 6865 NORWALK AVE APT 701, COTE ST LUC QC H4W 2X7, Canada
147762 CANADA INC. IRVING OSHER 9185 ST-LAWRENCE, MONTREAL QC H2N 1N2, Canada
IMPACT DEVELOPMENT CORP. IRVING OSHER 9185 BOUL. ST-LAURENT, MONTREAL QC H2N 1N2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2B2
Category construction
Category + City construction + WESTMOUNT

Similar businesses

Corporation Name Office Address Incorporation
2004 Concrete Construction Inc. 172 Mortimer, Toronto, ON M4K 2A5 2013-10-07
Xpertek Construction (2004) Inc. 940 Burton Road, Vars, ON K0A 3H0 2004-09-30
Construction Serge Thiffeault 2004 Inc. 835 109e Rue, Shawinigan Sud, QC G9P 2N1 1983-01-24
Li's Refined Landscaping Construction Inc. 2004 Queensbury Drive, Oshawa, ON L1K 0S1 2018-07-23
Ags Resource 2004 Gp Inc. 335-8th Avenue Sw., Suite 2108, Calgary, AB T2P 1C9 2004-06-16
Canadian Tricorp Investments (2004) Inc. 2540 Daniel-johnson Boulevard, Suite 706, Laval, QC H7T 2S3 2004-02-17
Northern Precious Metals 2004 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2004-01-29
Scarry Products (2004) Inc. 1055 Rene Levesque Boulevard E., Suite 900, Montreal, QC H2L 4S5 2004-02-12
Rhone 2004 Sp Ltd. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2004-07-26
Four Me Productions (2004) Inc. 1055 Rene Levesque Boulevard E., Suite 900, Montreal, QC H2L 4S5 2004-02-12

Improve Information

Please provide details on BRANDEV CONSTRUCTION (2004) 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