BODYWASH CARE INC.

Address:
1255 Boulevard Laird, Suite 210, Ville Mont-royal, QC H3P 2T1

BODYWASH CARE INC. is a business entity registered at Corporations Canada, with entity identifier is 4424921. The registration start date is May 14, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4424921
Business Number 848559381
Corporation Name BODYWASH CARE INC.
LES SOINS BODYWASH INC.
Registered Office Address 1255 Boulevard Laird
Suite 210
Ville Mont-royal
QC H3P 2T1
Incorporation Date 2007-05-14
Dissolution Date 2016-03-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAGGY APOLLON 2 Ave Manor Crescent, Pointe-Claire QC H9R 4S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-14 current 1255 Boulevard Laird, Suite 210, Ville Mont-royal, QC H3P 2T1
Name 2007-05-14 current BODYWASH CARE INC.
Name 2007-05-14 current LES SOINS BODYWASH INC.
Status 2016-03-22 current Dissolved / Dissoute
Status 2015-10-24 2016-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-07-09 2015-10-24 Active / Actif
Status 2014-06-16 2014-07-09 Dissolved / Dissoute
Status 2007-05-14 2014-06-16 Active / Actif

Activities

Date Activity Details
2016-03-22 Dissolution Section: 212
2014-07-09 Revival / Reconstitution
2014-06-16 Dissolution Section: 210(3)
2007-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2010-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 BOULEVARD LAIRD
City VILLE MONT-ROYAL
Province QC
Postal Code H3P 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Dragonas LtÉe 1255 Boulevard Laird, Suite 200, Mont-royal, QC H3P 2T1 1992-12-09
Martin & Vleminckx LtÉe 1255 Boulevard Laird, Suite 210, Mont-royal, QC H3P 2T1 1993-05-11
97062 Canada Inc. 1255 Boulevard Laird, Suite 200, Mont-royal, QC H3P 2T1 1980-03-03
Archambault Groupe Conseil Inc. 1255 Boulevard Laird, Bureau 368, Montréal, QC H3P 2T1 1991-04-04
Gestion G. Martin & A. Vleminckx Amusement Inc. 1255 Boulevard Laird, Suite 210, Mont-royal, QC H3P 2T1 2001-05-31
G. Martin & A. Vleminckx Amusement Canada Inc. 1255 Boulevard Laird, Suite 210, Mont-royal, QC H3P 2T1 2001-05-31
7054891 Canada Inc. 1255 Boulevard Laird, #106, Mont-royal, QC H3P 2T1 2008-10-02
Académie Petite Parole Inc. 1255 Boulevard Laird, Ville Mont Royal, QC H3P 2T1 2008-10-17
11967797 Canada Inc. 1255 Boulevard Laird, Bureau 368, Mont-royal, QC H3P 2T1 2020-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ouii Énergie Inc. 253-1255 Boulevard Laird, Mont-royal, QC H3P 2T1 2017-06-15
Queueall Waiting Line Management Systems Inc. 333-1255 Laird Boulevard, Mount-royal, QC H3P 2T1 2017-01-15
Canadian Solar Networks (philippines) Inc. 368-1255 Rue Laird, Mont-royal, QC H3P 2T1 2013-09-16
Tsprintware Inc. 255 - 1255 Laird Boulevard, Town Mount Royal, QC H3P 2T1 2007-11-12
The One Goal Association 1255 Laird Street, Suite 275, Montreal, QC H3P 2T1 2007-03-05
Elmacs Investments Inc. 200 - 1255 Boulevard Laird, Mont-royal, QC H3P 2T1 2005-04-22
4046226 Canada Inc. 1225 Laird Boul., Suite 200, Mount Royal, QC H3P 2T1 2002-04-17
4018699 Canada Inc. 1255 Laird, Bureau 160, Mont-royal, QC H3P 2T1 2002-03-01
International Hockey Industry Association 1255 Laird St., Montreal, QC H3P 2T1 2002-01-09
Flogen Technologies Inc. 1255 Laird Blvd. Suite 388, Mont-royal, QC H3P 2T1 2001-04-20
Find all corporations in postal code H3P 2T1

Corporation Directors

Name Address
MAGGY APOLLON 2 Ave Manor Crescent, Pointe-Claire QC H9R 4S9, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H3P 2T1

Similar businesses

Corporation Name Office Address Incorporation
International Institute of Strengths-based Nursing and Health Care Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2014-08-04
Soins De La Santé M.d.b. Inc. 34 Thurlow, Hampstead, QC H3X 3G6 1991-04-29
Care Doves Soins Colombes Inc. 45 Rue Des Lilas, Mercier, QC J6R 0B7 2019-02-14
Soins De La Vue M & F Inc. 5345 Boul De L'assomption, Rc10, Montreal, QC H1T 4B3 1996-01-31
Ps Auto-soins Ltee 132 Hymus Blvd, Pointe-claire, QC 1974-09-24
8450897 Canada Ltd. Care of / Aux Soins De : Cafe Quinoa, 148 Airdrie Road, Toronto, ON M4G 1M5 2013-03-01
Nea Skin Care Inc. 1175 Place Du Frere Andre, Montréal, QC H3B 3C9 2017-02-14
Ncm Nursing Care Matters Inc. 81 Argyle Drive, Kirkland, QC H9H 3N6 1994-10-12
Tender Loving Care Farms Inc. 309 Rue Du Parc, St-clet, QC J0P 1S0 1990-02-22
Indonesian Orphans Care Network 30 Mersey Drive, Ottawa, ON K2K 3A7 2015-07-03

Improve Information

Please provide details on BODYWASH CARE 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