BOB HEAVY DUTY EQUIPMENT INTERNATIONAL INC.

Address:
1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9

BOB HEAVY DUTY EQUIPMENT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 6296092. The registration start date is October 12, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6296092
Business Number 847114949
Corporation Name BOB HEAVY DUTY EQUIPMENT INTERNATIONAL INC.
BOB ÉQUIPEMENT INDUSTRIEL INTERNATIONAL INC.
Registered Office Address 1 Westmount Square
Suite 1810
Montreal
QC H3Z 2P9
Incorporation Date 2004-10-12
Dissolution Date 2016-08-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HAMIDREZA VASEGHI 1210 De Maisonneuve Boulevard West, Apt. 19F, MONTREAL QC H3A 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-11 current 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9
Address 2010-10-14 2013-02-11 425 De Maisonneuve Boulevard West, Suite 1002, Montreal, QC H3A 3G5
Address 2006-11-07 2010-10-14 1503 De L'industrie, Beloeil, QC J3G 4S5
Address 2004-10-12 2006-11-07 26 Bannatyne Dr., Toronto, ON M2L 2N9
Name 2006-11-07 current BOB HEAVY DUTY EQUIPMENT INTERNATIONAL INC.
Name 2006-11-07 current BOB ÉQUIPEMENT INDUSTRIEL INTERNATIONAL INC.
Name 2004-10-12 2006-11-07 Bob Heavy Duty Equipment International Inc.
Status 2016-08-14 current Dissolved / Dissoute
Status 2016-03-17 2016-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-04-02 2016-03-17 Active / Actif
Status 2014-03-18 2014-04-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-10-07 2014-03-18 Active / Actif
Status 2008-09-26 2010-10-07 Dissolved / Dissoute
Status 2007-10-10 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-12 2007-10-10 Active / Actif

Activities

Date Activity Details
2016-08-14 Dissolution Section: 212
2010-10-07 Revival / Reconstitution
2008-09-26 Dissolution Section: 212
2006-11-07 Amendment / Modification Name Changed.
RO Changed.
2004-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Westmount Square
City Montreal
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
HAMIDREZA VASEGHI 1210 De Maisonneuve Boulevard West, Apt. 19F, MONTREAL QC H3A 0A2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
North American Heavy Industrial Equipment (n.a.h.i.e.) Inc. 1650 Boul. Rene-levesque Ouest, Suite 202, Montreal, QC H3H 2S1 1999-02-25
Eco Équipement & ProcÉdÉs (international) Inc. 3430 Boul. Des Entreprises, Terrebonne, QC J6X 4J8
Sas Equipement International Inc. 1179 Decarie Blvd., Suite 15, Ville St-laurent, QC H4L 3M8 1989-01-20
Equipement Specialise International (c.e.i.) Inc. 7500 Cote De Liesse, Montreal, QC H4T 1E8 1987-03-11
Eco Process & Equipment (international) Inc. 3430 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 1996-10-31
Heavy Equipment Sl Inc. 1 Du Carabinier, Blainville, QC J7C 5B8 2014-11-12
East West International Heavy Equipment Inc. 2 Coledale Road, Markham, ON L3R 7X3 2014-04-09
Mona, Equipement Graphique (international) Inc. 9935 Rue Lausanne, Montreal-nord, QC H1H 5A6 1981-01-12
Equipement International Aster Ltee Commerce Court West, Ste 4950 P.o.box 85, Toronto, ON M5L 1B9 1975-08-11
Perno International Equipment Distributor Inc. 50-h Boul Brunswick, Pointe-claire, QC H9B 2L2 1995-11-16

Improve Information

Please provide details on BOB HEAVY DUTY EQUIPMENT 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