BLAKENY AND SON (1979) LTD.

Address:
190 Wilbur St., P.o.box 1265, Moncton, NB E1C 8P9

BLAKENY AND SON (1979) LTD. is a business entity registered at Corporations Canada, with entity identifier is 47201. The registration start date is September 19, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 47201
Corporation Name BLAKENY AND SON (1979) LTD.
Registered Office Address 190 Wilbur St.
P.o.box 1265
Moncton
NB E1C 8P9
Incorporation Date 1979-09-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 69 - 69

Directors

Director Name Director Address
S. GIANNANGELO 3105 CAP A L'AIGLE, DUVERNAY, LAVAL QC H7E 1C8, Canada
L. J. DUFFY 83 SPRING AVENUE, DARTMOUTH NS B2W 1Y5, Canada
ANDRE PEPIN 12280 JASMIN, MONTREAL QC H4K 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-18 1979-09-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-19 current 190 Wilbur St., P.o.box 1265, Moncton, NB E1C 8P9
Name 1979-09-19 current BLAKENY AND SON (1979) LTD.
Status 1993-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-09-19 1993-12-31 Active / Actif

Activities

Date Activity Details
1979-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 190 WILBUR ST.
City MONCTON
Province NB
Postal Code E1C 8P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acadian Music Publishers Inc. 1255 Rue Main, C.p. 1172, Moncton, NB E1C 8P9 1994-01-13
4 P Enterprises Corporation Ltd. 1255 Main, C P 1172, Moncton, NB E1C 8P9 1987-03-31
Desbrisay Holdings Corp. 190 Wilbur Street, P.o.box 1265, Moncton, NB E1C 8P9 1979-09-14
Prologos Formation Inc. 1255 Rue Main, C.p. 1172, Moncton, NB E1C 8P9 1994-03-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthconnect Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Healthconnect Inc. 210, John Street, Suite 200, Moncton, NB E1C 0B8
P.r.n. Publishing Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Lemon Lime & Love Ltd. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2008-05-12
Iceberg Consultants Inc. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2012-06-18
7 Synergies Inc. 249 Woodleigh Street, Moncton, NB E1C 0E5 2015-08-27
Homefaxreport.ca Inc. 220 Mapleton Road, Apt 323, Moncton, NB E1C 0G5 2008-08-19
Enrolepro Inc. 100 Archibald Street, Apartment 210, Moncton, NB E1C 0H2 2020-09-14
P.o.b. Security Inc. 100 Archibald Street, Apartment #107, Moncton, NB E1C 0H2 2006-01-27
Nyhmart Canada Ltd. 100 Archibald Street, Apartment 303, Moncton, NB E1C 0H2 2020-05-29
Find all corporations in postal code E1C

Corporation Directors

Name Address
S. GIANNANGELO 3105 CAP A L'AIGLE, DUVERNAY, LAVAL QC H7E 1C8, Canada
L. J. DUFFY 83 SPRING AVENUE, DARTMOUTH NS B2W 1Y5, Canada
ANDRE PEPIN 12280 JASMIN, MONTREAL QC H4K 1V8, Canada

Entities with the same directors

Name Director Name Director Address
dhp investments inc. ANDRE PEPIN 2061 ST-GEORGES, LONGUEIL QC J4K 4A7, Canada
HOTEL DOBERT INC. ANDRE PEPIN VILLAGE JACQUES CARTIER CAP-SANTE, COMTE PORTNEUF QC , Canada
LES REVETEMENTS MURAUX A. PEPIN LTEE ANDRE PEPIN 32 PLACE DU CHENAL, REPENTIGNY QC J6A 5B1, Canada
157865 CANADA INC. ANDRE PEPIN 33 PLACE MAURIAC, REPENTIGNY QC J6A 5S4, Canada
LOKI CHAUSSURES LTEE ANDRE PEPIN 33 PLACE MAURIAC, REPENTIGNY QC J6A 5S4, Canada
LES REVETEMENTS MURAUX A. PEPIN (1988) LTEE ANDRE PEPIN 33 PLACE MAURIAC, REPENTIGNY QC J6A 5S4, Canada
148137 CANADA INC. ANDRE PEPIN 7652, boul. Marie-Victorin, Contrecoeur QC J0L 1C0, Canada
LES ENTREPRISES ANDRE PEPIN INC. ANDRE PEPIN RR#4, SHERBROOKE QC , Canada
ZEDERIX CANADA LIMITEE ANDRE PEPIN 12280 JASMIN, MONTREAL QC H4K 1V8, Canada
CERAMIQUE DE LA SEIGNEURIE LTEE. ANDRE PEPIN 33 PLACE MAURIAC, REPENTIGNY QC J6A 4S5, Canada

Competitor

Search similar business entities

City MONCTON
Post Code E1C8P9

Similar businesses

Corporation Name Office Address Incorporation
Sanitary Equipment Mb (1979) Inc. 683 Route Lagueux, Bernieres, QC 1978-04-06
C-fal Associes (1979) Ltee 20 Middleton Street, Dollard Des Ormeaux, QC H9A 1T2 1979-04-03
Conseillers Immobiliers (1979) Ltee 33 Harbour Square, Apt 817, Toronto, ON 1979-05-01
Les Nettoyeurs A La Mode (1979) Ltee 6480 Somerled Ave., Montreal, QC H4V 1S5 1979-01-15
L.m. Spray (farm 1979) Ltd. 1755 Chemin St-georges, St-telesphore, QC J0P 1Y0 1976-03-25
Systemes Medicaux Canadiens (1979) Ltee 823a Tecumseh St., Dollard Des Ormeaux, QC 1979-02-07
Demenagement De La Rive-sud (1979) Ltee 8500 Boul. Henri-bourassa, Suite 200, Charlesbourg, QC G1G 5X1 1979-05-10
R.b.m. Tire Centre (1979) Inc. 1495 Boul. Des Laurentides, Pont-viau, Laval, QC H7N 4Y6 1979-09-21
Les Toiles Lieberman (1979) Ltee 3510 Boul. St-laurent, Suite 404, Montreal, QC H2X 2V2 1979-02-14
Bellco Ready Mix (1979) Ltd. Rang Du Sault, St-raphael, Comte Bellechasse, QC G0R 4C0 1979-04-17

Improve Information

Please provide details on BLAKENY AND SON (1979) LTD. 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