BNC International Inc.

Address:
214 Nantucket Blvd, Scarborough, ON M1P 2N9

BNC International Inc. is a business entity registered at Corporations Canada, with entity identifier is 6232531. The registration start date is May 9, 2004. The current status is Active.

Corporation Overview

Corporation ID 6232531
Business Number 864259676
Corporation Name BNC International Inc.
Registered Office Address 214 Nantucket Blvd
Scarborough
ON M1P 2N9
Incorporation Date 2004-05-09
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SYN NYAN CHAI 35 Manila Ave, Markham ON L6C 0W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-22 current 214 Nantucket Blvd, Scarborough, ON M1P 2N9
Address 2004-05-09 2004-08-22 71 Glen Springs Drive, Scarborough, ON M1W 1X7
Name 2004-05-09 current BNC International Inc.
Status 2004-05-09 current Active / Actif

Activities

Date Activity Details
2004-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 214 NANTUCKET BLVD
City SCARBOROUGH
Province ON
Postal Code M1P 2N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jianxin Tire Canada Ltd. 160 Nantucket Boulevard, Toronto, ON M1P 2N9 2018-11-28
Canadatactical.com Inc. 4-180 Nantucket Blvd, Toronto, ON M1P 2N9 2014-01-04
Freewind Tire Inc. 160 Nantucket Blvd., Scarborough, ON M1P 2N9 2013-04-30
Kaysaree & Dalla Inc. 180 Nantucket Blvd, Unit 7, Scarborough, ON M1P 2N9 2005-06-20
8765928 Canada Inc. 180 Nantucket Blvd, Unit 2, Scarborough, ON M1P 2N9 2014-01-23
Freewind Truck Services Inc. 160 Nantucket Blvd., Scarborough, ON M1P 2N9 2014-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
SYN NYAN CHAI 35 Manila Ave, Markham ON L6C 0W2, Canada

Entities with the same directors

Name Director Name Director Address
GlosKo Engineering Inc. SYN NYAN CHAI 71 GLEN SPRINGS DRIVE, SCARBOROUGH ON M1W 1X7, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P 2N9

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 BNC 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