B2ten

Address:
4309 Montrose Ave., Westmount, QC H3Y 2A6

B2ten is a business entity registered at Corporations Canada, with entity identifier is 4538005. The registration start date is October 27, 2009. The current status is Active.

Corporation Overview

Corporation ID 4538005
Business Number 837258250
Corporation Name B2ten
B2dix
Registered Office Address 4309 Montrose Ave.
Westmount
QC H3Y 2A6
Incorporation Date 2009-10-27
Corporation Status Active / Actif
Number of Directors 4 - 8

Directors

Director Name Director Address
THOMAS QUINN 1 BRAIS AVENUE, BEACONSFIELD QC H9W 4A8, Canada
ANDREW PARSONS 4309 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A6, Canada
STEPHEN R. BRONFMAN 1170 PEEL STREET, 8TH FLOOR, MONTREAL QC H3B 4P2, Canada
JOHN D. MILLER 8 GROVE PARK, WESTMOUNT QC H3Y 3E7, Canada
PAUL PATHY 1000 DE LA GAUCHETIERE WEST, SUITE 3500, MONTREAL QC H3B 4W5, Canada
MARCY MCCALL MACBAIN 8 EMILIE GOURD, GENEVA 1206, Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-10-27 2013-05-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-05-02 current 4309 Montrose Ave., Westmount, QC H3Y 2A6
Address 2009-10-27 2013-05-02 4309 Montrose Ave., Westmount, QC H3Y 2A6
Name 2009-10-27 current B2ten
Name 2009-10-27 current B2dix
Status 2013-05-02 current Active / Actif
Status 2009-10-27 2013-05-02 Active / Actif

Activities

Date Activity Details
2013-05-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4309 MONTROSE AVE.
City WESTMOUNT
Province QC
Postal Code H3Y 2A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Majudia 4307 Montrose, Westmount, QC H3Y 2A6 2019-01-24
9411631 Canada Inc. 4303 Montrose Ave, Westmount, QC H3Y 2A6 2015-08-19
9216316 Canada Inc. 4311 Montrose Avenue, Westmount, QC H3Y 2A6 2015-03-11
131382 Canada Inc. 4309 Montrose, Westmout, QC H3Y 2A6 1984-03-22
Gestion El-sy-la Ltee 4305 Montrose Avenue, Westmount, QC H3Y 2A6 1978-03-28
140860 Canada Inc. 4311 Montrose Ave., Westmount, QC H3Y 2A6
9217568 Canada Inc. 4311 Montrose Avenue, Westmount, QC H3Y 2A6 2015-03-12
9759140 Canada Inc. 4311 Montrose Avenue, Westmount, QC H3Y 2A6 2016-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
THOMAS QUINN 1 BRAIS AVENUE, BEACONSFIELD QC H9W 4A8, Canada
ANDREW PARSONS 4309 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A6, Canada
STEPHEN R. BRONFMAN 1170 PEEL STREET, 8TH FLOOR, MONTREAL QC H3B 4P2, Canada
JOHN D. MILLER 8 GROVE PARK, WESTMOUNT QC H3Y 3E7, Canada
PAUL PATHY 1000 DE LA GAUCHETIERE WEST, SUITE 3500, MONTREAL QC H3B 4W5, Canada
MARCY MCCALL MACBAIN 8 EMILIE GOURD, GENEVA 1206, Switzerland

Entities with the same directors

Name Director Name Director Address
LES INVESTISSEMENTS SANDKOL LTEE ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
3322742 CANADA INC. ANDREW PARSONS 21 EAST GABLES STREET, BEACONSFIELD QC H9W 4G9, Canada
REBLOK INVESTMENTS LTD. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
THE IVORIX INVESTMENT GROUP INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
137585 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
119194 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
158400 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
134472 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
129227 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
137393 CANADA INC. ANDREW PARSONS 4806 CEDAR CRES., MONTREAL QC H3W 2H9, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 2A6

Improve Information

Please provide details on B2ten 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