Beaubien Solutions Inc.

Address:
43 Attview Crescent, Brampton, ON L6P 2R5

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 Overview

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

Directors

Director Name Director Address
JIAN REN 893 KENNEDY RD, SUITE 412, SCARBOROUGH ON M1K 2G2, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 43 Attview Crescent
City Brampton
Province ON
Postal Code L6P 2R5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
JIAN REN 893 KENNEDY RD, SUITE 412, SCARBOROUGH ON M1K 2G2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Brampton
Post Code L6P 2R5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches