B2C INTERNATIONAL INC.

Address:
104, Av. Lindsay, Dorval, QC H9P 2T8

B2C INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 6111793. The registration start date is June 25, 2003. The current status is Active.

Corporation Overview

Corporation ID 6111793
Business Number 885103606
Corporation Name B2C INTERNATIONAL INC.
Registered Office Address 104, Av. Lindsay
Dorval
QC H9P 2T8
Incorporation Date 2003-06-25
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
HONGKAI QI 218 Du Bosquet, Pincourt QC J7W 9Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-27 current 104, Av. Lindsay, Dorval, QC H9P 2T8
Address 2006-10-15 2019-05-27 218 Du Bosquet, Pincourt, QC J7V 9Y4
Address 2005-09-07 2006-10-15 218 Du Bosquet, Pincourt, QC J7V 9P6
Address 2003-06-25 2005-09-07 1007 Hyman, #201, Dollard-des-ormeaux, QC H9B 2L4
Name 2003-06-25 current B2C INTERNATIONAL INC.
Status 2003-06-25 current Active / Actif

Activities

Date Activity Details
2003-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104, AV. LINDSAY
City DORVAL
Province QC
Postal Code H9P 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11707337 Canada Inc. 50, Avenue Lindsay, Dorval, QC H9P 2T8 2019-11-01
10342483 Canada Inc. 60 Avenue Lindsay, Dorval, QC H9P 2T8 2017-07-27
Canadian Digital Print & Cut, Ltd. 50 Lindsay Avenue, Dorval, QC H9P 2T8 2009-02-12
7081928 Canada Inc. 28 Lindsay Avenue, Dorval, QC H9P 2T8 2008-12-01
4145569 Canada Inc. 128 Lindsay Avenue, Dorval, QC H9P 2T8 2003-04-07
Dr. Reckeweg America Inc. 132 Lindsay, Dorval, QC H9P 2T8 1994-06-22
Icc The Compliance Center Inc. 88 Lindsay Avenue, Dorval, QC H9P 2T8 1987-08-24
11755242 Canada Inc. 50, Avenue Lindsay, Dorval, QC H9P 2T8 2019-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Skyservice Air Ambulance Intl. Inc. 9025 Av. Ryan, Dorval, QC H9P 1A2 2016-11-03
9859527 Canada Association 9501 Ryan Ave, Dorval, QC H9P 1A2 2016-08-08
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. 9501, Avenue Ryan, Dorval, QC H9P 1A2 2008-03-26
Private Sky Financing Ltd. 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A2 2007-09-26
4366891 Canada Inc. 9785 Ryan Avenue, Dorval, QC H9P 1A2 2006-11-23
4306473 Canada Inc. 9625 Avenue Ryan, Dorval, QC H9P 1A2 2005-07-26
Corporation Starlink F.b.o. International Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A2 2002-11-15
Corporation Starlink Inc. 9025, Avenue Ryan, Dorval, QC H9P 1A2 2002-09-04
O.g. Aviation Inc. 9325, Avenue Ryan, Dorval, QC H9P 1A2 2002-07-11
3966895 Canada Inc. 9025 Ryan, Dorval, QC H9P 1A2 2001-11-08
Find all corporations in postal code H9P

Corporation Directors

Name Address
HONGKAI QI 218 Du Bosquet, Pincourt QC J7W 9Y4, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 2T8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on B2C INTERNATIONAL 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