BUREAU DE VETEMENTS NATIONAL

Address:
1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6

BUREAU DE VETEMENTS NATIONAL is a business entity registered at Corporations Canada, with entity identifier is 530514. The registration start date is December 30, 1933. The current status is Dissolved.

Corporation Overview

Corporation ID 530514
Corporation Name BUREAU DE VETEMENTS NATIONAL
NATIONAL APPAREL BUREAU
Registered Office Address 1 Place Ville Marie
Suite 2101
Montreal
QC H3B 2C6
Incorporation Date 1933-12-30
Dissolution Date 2017-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN THOMSON 294 ST-PAUL STREET WEST, 2ND FLOOR, MONTREAL QC H2Y 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1933-12-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1933-12-29 1933-12-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6
Address 1933-12-30 2007-03-31 294 St-paul St West, 2nd Floor, Montreal, QC H2Y 2A3
Name 1981-12-02 current BUREAU DE VETEMENTS NATIONAL
Name 1981-12-02 current NATIONAL APPAREL BUREAU
Name 1972-03-27 1981-12-02 NATIONAL APPAREL BUREAU
Name 1933-12-30 1972-03-27 NATIONAL ASSOCIATED WOMEN'S WEAR BUREAU
Status 2017-05-21 current Dissolved / Dissoute
Status 2016-01-26 2017-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1933-12-30 2016-01-26 Active / Actif

Activities

Date Activity Details
2017-05-21 Dissolution Section: 222
1933-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2007-03-20
2008 2007-03-20
2007 2007-03-20

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yanik Deschênes Enterprises Inc. 2170-1 Place Ville Marie, Montréal, QC H3B 2C6 2009-01-16
Srx Post Holdings Inc. 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6 2008-10-16
Special Needs for Special People 7700 47th Avenue, Laval, QC H3B 2C6 2000-11-12
3605078 Canada Inc. 1 Place Ville - Marie, Suite 2125, Montreal, QC H3B 2C6 1999-04-08
3666972 Canada Inc. 1, Place Ville-marie, Bureau 2131, Montréal, QC H3B 2C6
Andokay Inc. 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6 1978-05-12
125930 Canada Inc. 1 Place Ville-marie, Suite 2125, Montreal, QC H3B 2C6 1983-08-15
International Forensic Investigations (ifi) Ltd. 1 Place Ville Marie, Suite 2125, Montreal, QC H3B 2C6 1999-06-08
Pace Action.com 1 Place Ville-marie, Bureau 2125, Montreal, QC H3B 2C6 1999-11-30
3701310 Canada Inc. 1 Place Ville Marie, Suite 2125, Montreal, QC H3B 2C6 2000-06-27
Find all corporations in postal code H3B 2C6

Corporation Directors

Name Address
JOHN THOMSON 294 ST-PAUL STREET WEST, 2ND FLOOR, MONTREAL QC H2Y 2A3, Canada

Entities with the same directors

Name Director Name Director Address
Carta Solutions Holding Corporation JOHN THOMSON 277 LAKESHORE ROAD EAST, SUITE 209, OAKVILLE ON L6J 1H9, Canada
3453669 CANADA INC. JOHN THOMSON 613 WOODBRIDGE WAY, SHERWOOD PARK AB T8A 4E4, Canada
Cedar Island Sales Ltd. JOHN THOMSON 185 ONTARIO STREET, STE 1406, KINGSTON ON K7L 2Y7, Canada
Sleeping Moon Enterprises Inc. JOHN THOMSON 2596 STONEYCREEK PLACE, BASEMENT SUITE, BURNABY BC V3J 7S4, Canada
10159611 Canada Inc. John Thomson 25 Kane Terrace, Ottawa ON K2J 2A5, Canada
Chamber of Commerce Serving Maple Ridge and Pitt Meadows JOHN THOMSON #23-23151 HANEY BYPASS, MAPLE RIDGE BC V2X 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2C6

Similar businesses

Corporation Name Office Address Incorporation
Amd National Survey Bureau Inc. 1090 Raimbault Avenue, St-laurent, QC H4L 4R6 1995-03-06
L'Événement Carrières National Inc. 5890, Avenue De Monkland, Bureau 107, Montréal, QC H4A 1G2 1999-06-18
National Dental Assisting Examining Board 2283 Saint Laurent Boulevard, Suite 204, Ottawa, ON K1G 5A2 1997-09-10
National Apparel Technology Show Inc. 27 Avenue Aurora, Pointe-claire, QC H9R 3G1 1990-03-07
Vetements Protecteur National Inc. 12255 St Evariste, Montreal, QC H4J 2B8 1981-10-26
National Congress of Industrial Designers 360 Place Royale, Bureau 3, Montreal, QC H2Y 2V1 1993-09-02
Le Bureau National D'examen Dentaire Du Canada 80 Elgin Street, 2nd Floor, Ottawa, ON K1P 6R2 1952-06-18
Centre De Coupons Berco National Inc. 2001, Rue De La Métropole, Bureau 708, Longueuil, QC J4G 1S9
National Telematic Network Ntn Inc. 417 Rue St-nicolas, Bureau 200, Montreal, QC H2Y 2P4 1987-03-24
National Public Relations (ottawa) Inc. 2001 Avenue Mcgill College, Bureau 800, Montreal, QC H3A 1G1 1994-03-30

Improve Information

Please provide details on BUREAU DE VETEMENTS NATIONAL 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