BBFKP CONSULTANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 538060. The registration start date is April 1, 1980. The current status is Dissolved.
Corporation ID | 538060 |
Corporation Name | BBFKP CONSULTANTS INC. |
Registered Office Address |
5 Place Ville Marie Suite 1203 Ibm Building Montreal QC H3B 2H1 |
Incorporation Date | 1980-04-01 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DAVID M DOUBILET | 5435 WESTMORE, MONTREAL QC H4V 1Z8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-03-31 | 1980-04-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-04-01 | current | 5 Place Ville Marie, Suite 1203 Ibm Building, Montreal, QC H3B 2H1 |
Name | 1980-04-01 | current | BBFKP CONSULTANTS INC. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1984-07-01 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-04-01 | 1984-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-04-01 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Gestions Mur-el Ltee | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-09-12 |
94109 Canada Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-09-21 |
Stellen Holdings Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-10-10 |
Les Placements Granbert Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-11-29 |
Gestions Draggard Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-12-12 |
95887 Canada Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-12-20 |
Integralis Internationale Limitee | 5 Place Ville Marie, Suite 1203, Montreal, AB | 1970-01-26 |
Lloyd, Carr Canada Ltee | 5 Place Ville Marie, Montreal, QC | 1976-10-19 |
Associated Textiles of Canada, Limited | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1929-04-15 |
Canada-china Tourism & Economic Exchange Corporation | 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 | 1988-11-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rock Trading Limited | 1203 Ibm Building 5 Pl Ville Marie, Montreal, QC H3B 2H1 | 1975-07-08 |
Les Agences George L. Luck Ltee | 5 Pl Ville Marie, 1203 Ibm Bldg, Montreal, QC H3B 2H1 | 1975-05-22 |
Surgel Quebec Limited | 5 Place Ville Marie,edifice Ibm, Suite 1203, Montreal 113, QC H3B 2H1 | 1973-08-07 |
K.k.o. Management Ltd. | 5 Place Ville- Marie, Ste 1203, Montreal, QC H3B 2H1 | 1972-04-25 |
Both Ways Music Ltd. | 5 Place Ville Marie, Ibm Bldg., Suite 1203, Montreal, QC H3B 2H1 | 1972-04-25 |
Association Decision Canada of Montreal | 5 Place Ville-marie, 13e Etage, Montreal, QC H3B 2H1 | 1977-10-28 |
Confort Craftmatic Inc. | 5 Place Ville Marie, Suite 1203 Ibm Building, Montreal, QC H3B 2H1 | 1979-10-01 |
La Fondation Mackay Specialites | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 | 1977-11-24 |
Les Restaurants Atlific Limitee | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 | 1970-11-25 |
Chastom Limited | 5 Place Ville Marie, Suite 1203, Montreal 113, QC H3B 2H1 | 1969-01-27 |
Find all corporations in postal code H3B2H1 |
Name | Address |
---|---|
DAVID M DOUBILET | 5435 WESTMORE, MONTREAL QC H4V 1Z8, Canada |
Name | Director Name | Director Address |
---|---|---|
SYNERTECH ACQUISITION CORP. | DAVID M DOUBILET | 70 HEATH ST EAST, TORONTO ON M4T 1S3, Canada |
City | MONTREAL |
Post Code | H3B2H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Consultants En Aerospatiale Rc Inc. | 4751 Joseph-a-rodier, Suite 409, MontrÉal, QC H1K 5G9 | 2001-11-23 |
Consultants En Informatique L.w. Hum Inc. | 55 Village Drive, Dollard-des-ormeaux, QC H9B 1M8 | 1989-06-12 |
Wsa Trenchless Consultants Inc. | 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 | 1997-06-03 |
Les Consultants Ste-foy Ltee | 2900 Quatre-bourgeois, Suite 8, Sainte-foy, QC G1V 1Y4 | 1985-11-13 |
Ghd Consultants Ltd. | 4600, Boul. De La Côte-vertu, Saint Laurent, QC H4S 1C7 | |
Laurentian Consultants B.h.p. Ltd. | 345 Boul. Riel, Hull, QC J8Z 1B3 | 1985-09-24 |
I.e.c. Realestate Consultants Inc. | 2075 University, Ch. 1712, Montreal, QC H3A 2L1 | 1983-07-27 |
P.g.l. Consultants Group Inc. | 133 Ouest, De La Commune, Suite 300, Montreal, QC H2Y 2C7 | 1978-05-01 |
Consultants B.b.l. LtÉe | 2045 Stanley Street, 11th Floor, Montreal, QC H3A 2V4 | |
B.b.l. Consultants Ltd. | 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 | 1977-11-10 |
Please provide details on BBFKP CONSULTANTS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |