Beaubien Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6372791. The registration start date is April 4, 2005. The current status is Active.
Corporation ID | 6372791 |
Business Number | 845194547 |
Corporation Name | Beaubien Solutions Inc. |
Registered Office Address |
43 Attview Crescent Brampton ON L6P 2R5 |
Incorporation Date | 2005-04-04 |
Dissolution Date | 2009-02-11 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 100 |
Director Name | Director Address |
---|---|
JIAN REN | 893 KENNEDY RD, SUITE 412, SCARBOROUGH ON M1K 2G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-04-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-08-03 | current | 43 Attview Crescent, Brampton, ON L6P 2R5 |
Address | 2020-03-12 | 2020-08-03 | 20 Archer Court, Brampton, ON L6Z 3J3 |
Address | 2012-08-10 | 2020-03-12 | 14 Gilroy Dr., Scarborough, ON M1P 1Z9 |
Address | 2010-02-24 | 2012-08-10 | 19 Balaclava Drive, Scarborough, ON M1P 1E5 |
Address | 2005-04-04 | 2010-02-24 | 893 Kennedy Rd, Suite 412, Scarborough, ON M1K 2G2 |
Name | 2020-03-17 | current | Beaubien Solutions Inc. |
Name | 2010-01-13 | 2020-03-17 | FOODY CANADA INC. |
Name | 2005-04-04 | 2010-01-13 | FOODY CANADA INC. |
Status | 2010-01-13 | current | Active / Actif |
Status | 2009-02-11 | 2010-01-13 | Dissolved / Dissoute |
Status | 2008-09-26 | 2009-02-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-04-04 | 2008-09-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-03-17 | Amendment / Modification |
Name Changed. Section: 178 |
2010-01-13 | Revival / Reconstitution | |
2009-02-11 | Dissolution | Section: 212 |
2005-04-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-05-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2010-01-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
11375105 Canada Ltd. | 54 Attview Cres, Brampton, ON L6P 2R5 | 2019-04-25 |
10770485 Canada Inc. | 35 Attview Cres, Brampton, ON L6P 2R5 | 2018-05-07 |
Clean Earthling Inc. | 37 Attview Cres., Brampton, ON L6P 2R5 | 2016-11-20 |
9772286 Canada Incorporated | 18 Attview Crescent, Brampton, ON L6P 2R5 | 2016-05-30 |
Paulajeet Transport Inc. | 45 Attview Crescent, Brampton, ON L6P 2R5 | 2015-06-18 |
6864708 Canada Inc. | 39 Attview Cres, Brampton, ON L6P 2R5 | 2007-10-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Simi Sandhu & Co Inc. | 2 Tortoise Court, Brampton, ON L6P 0A1 | 2020-05-27 |
11447459 Canada Corp. | 22 Tortoise Crt, Brampton, ON L6P 0A1 | 2019-06-04 |
The Pretty Mad Scientist Inc. | 24 Tortoise Crt, Brampton, ON L6P 0A1 | 2019-01-07 |
10920657 Canada Inc. | 24 Tortoise Court, Brampton, ON L6P 0A1 | 2018-07-27 |
M & S Mangat Family Inc. | 13 Mezzo Street, Brampton, ON L6P 0A2 | 2020-09-03 |
Sandhar Group Inc. | 4 Quintette Close, Brampton, ON L6P 0A2 | 2016-08-10 |
10561312 Canada Corporation | 10960 The Gore Road, Brampton, ON L6P 0A3 | 2018-01-01 |
11346890 Canada Inc. | 10796 The Gore Road, Brampton, ON L6P 0A4 | 2019-04-08 |
11639269 Canada Inc. | 9946 The Gore Road, Brampton, ON L6P 0A7 | 2019-09-20 |
Safari Animal Rides Inc. | 7797 Goreway Drive, Brampton, ON L6P 0B1 | 2015-04-16 |
Find all corporations in postal code L6P |
Name | Address |
---|---|
JIAN REN | 893 KENNEDY RD, SUITE 412, SCARBOROUGH ON M1K 2G2, Canada |
Name | Director Name | Director Address |
---|---|---|
4088077 CANADA INC. | JIAN REN | 64 QUEEN STREET, OTTAWA ON K1P 5C6, Canada |
FLAT PANEL DISPLAY TECH (CANADA) INC. | JIAN REN | 6303 MOLSON STREET, MONTREAL QC H1Y 3C2, Canada |
City | Brampton |
Post Code | L6P 2R5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Solutions Sunapsis Inc. | 4403 Rue Beaubien Est, Bureau 101, Montreal, QC H1T 1T2 | 2001-08-17 |
Restaurant/pizzeria Mlle Beaubien Inc. | 4995 Beaubien Street East, Montreal, QC H1T 1V3 | 1984-03-21 |
Versatile Solutions Interactive Inc. | 6835 Rue Beaubien, App. 8, Montreal, QC H1M 3B2 | 2013-07-25 |
Informaplus Solutions and Consulting Incorporated | 5574 Beaubien Street East, Montreal, QC H1T 1X5 | 2002-01-03 |
Centre Professionnel De Physiotherapie Beaubien Ltee | 7077 Est R Beaubien, Montreal, QC | 1975-10-16 |
Epicerie Beaubien Inc. | 6350 Beaubien East, Montreal, QC H1M 3G8 | 1981-04-13 |
Jean Village Beaubien Inc. | 757 Beaubien Street East, Montreal, QC | 1977-05-11 |
Laboratoire Dentaire Beaubien Inc. | 4453 Beaubien Est, Montreal, QC H1T 1T3 | 1979-08-23 |
La Poissonnerie Beaubien Inc. | 6531 Est Beaubien, Montreal, QC H1M 1B1 | 1979-06-22 |
Excellent Garage Beaubien Inc. | 99 Beaubien Ouest, Montreal, QC H2S 1V4 | 1984-03-02 |
Please provide details on Beaubien Solutions 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 |