CBX CONSULTING INC.

Address:
1055 Rue Anderson #201, Montreal, QC H2Z 1M1

CBX CONSULTING INC. is a business entity registered at Corporations Canada, with entity identifier is 6130721. The registration start date is August 25, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6130721
Business Number 879340404
Corporation Name CBX CONSULTING INC.
Registered Office Address 1055 Rue Anderson #201
Montreal
QC H2Z 1M1
Incorporation Date 2003-08-25
Dissolution Date 2006-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CYNTHIA BAKER 1055 RUE ANDERSON #201, MONTREAL QC H2Z 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-07 current 1055 Rue Anderson #201, Montreal, QC H2Z 1M1
Address 2003-08-25 2005-07-07 37 Vincent-blouin, Kirkland, QC H9J 4B3
Name 2003-11-12 current CBX CONSULTING INC.
Name 2003-08-25 2003-11-12 6130721 CANADA INC.
Status 2006-07-31 current Dissolved / Dissoute
Status 2003-08-25 2006-07-31 Active / Actif

Activities

Date Activity Details
2006-07-31 Dissolution Section: 210
2003-11-12 Amendment / Modification Name Changed.
2003-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1055 RUE ANDERSON #201
City MONTREAL
Province QC
Postal Code H2Z 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stefanini Canada Inc. 1051, Rue Anderson, Suite 301, Montreal, QC H2Z 1M1 2008-09-18
Imaginale Films Inc. 1055 Rue Anderson #102, MontrÉal, QC H2Z 1M1 2004-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
CYNTHIA BAKER 1055 RUE ANDERSON #201, MONTREAL QC H2Z 1M1, Canada

Entities with the same directors

Name Director Name Director Address
Global Alliance for Leadership in Nursing Education and Science CYNTHIA BAKER 1145 Hunt Club Road, Suite 450, OTTAWA ON K1V 0Y3, Canada
"CANADIAN NURSES" FOUNDATION CYNTHIA BAKER 180 SOLERA CIRCLE, OTTAWA ON K1T 0C8, Canada
Canadian Association of Schools of Nursing (CASN) CYNTHIA BAKER 1145 Hunt Club Road, Suite 450, OTTAWA ON K1V 0Y3, Canada
HERON EMERGENCY FOOD CENTRE SOUTH EAST OTTAWA Cynthia Baker 180 Solera Cres., Ottawa ON K1T 0C8, Canada
Canadian International Health Education Association Cynthia Baker 1145 Hunt Club Road, Suite 450, Ottawa ON K1V 0Y3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1M1
Category consulting
Category + City consulting + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Rph.a.r. Consulting Inc. 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8
Jean-claude Beaudry Consulting Inc. 29, Ritchie Barnhill Drive, Truro, NS B2N 6P5
Vxm Consulting Incorporated 58 Danjohn Crescent, Toronto, ON M1V 3N4 2015-10-01
Can-act Consulting Inc. 6362 Curtis Street, Burnaby, BC V5B 2A5
Bdm Ehs Consulting Ltd. Block 4 Lot 10 Paint Lake, Po Box 704, Thompson, MB R8N 1N5
V-can Consulting Inc. 7928 128 Street, Suite 208, Surrey, BC V3W 4E8
Svs Consulting Inc. 909 7th Avenue Sw, Apt# 706, Calgary, AB T2P 1A6
Savinicha Consulting Incorporated 4071 Churchill Drive, Windsor, ON N9G 2E6 2020-02-06
Techdrex Consulting Inc. 12220 Stony Plain Road, Suite 600, Edmonton, AB T5N 3Y4
Mcquaid Consulting Ltd. 57 Eagles Path Lane, West Covehead, PE C0A 1P0

Improve Information

Please provide details on CBX CONSULTING 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