AMERICAN B2B TOOLS INC.

Address:
6875 Decarie Blvd., Suite 303, Montréal, QC H3W 3E4

AMERICAN B2B TOOLS INC. is a business entity registered at Corporations Canada, with entity identifier is 7202695. The registration start date is July 7, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7202695
Business Number 857217657
Corporation Name AMERICAN B2B TOOLS INC.
Registered Office Address 6875 Decarie Blvd.
Suite 303
Montréal
QC H3W 3E4
Incorporation Date 2009-07-07
Dissolution Date 2009-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER ANTHONY LOVE 6875 DECARIE BLVD., SUITE 303, MONTRÉAL QC H3W 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-07 current 6875 Decarie Blvd., Suite 303, Montréal, QC H3W 3E4
Name 2009-07-07 current AMERICAN B2B TOOLS INC.
Status 2009-11-10 current Dissolved / Dissoute
Status 2009-07-07 2009-11-10 Active / Actif

Activities

Date Activity Details
2009-11-10 Dissolution Section: 210
2009-07-07 Incorporation / Constitution en société

Office Location

Address 6875 Decarie Blvd.
City Montréal
Province QC
Postal Code H3W 3E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre Communautaire Mada Inc. 6875 Boul. Decarie, Montreal, QC H3W 3E4 2009-06-09
International Secure Technologies 2500 Inc. 6875, Boulevard DÉcarie, MontrÉal, QC H3W 3E4 2002-11-20
It Data Direct Publications Inc. 6875 Decarie Boul, Montreal, QC H3W 3E4 2001-07-12
3861627 Canada Inc. 6805 Decarie Boulevard, Montreal, QC H3W 3E4 2001-02-01
Le Fonds Ezrath Torah/ 6825 Decarie Blvd., Montreal, QC H3W 3E4 1994-11-17
2988411 Canada Inc. 6875 Bd DÉcarie, Montreal, QC H3W 3E4 1993-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
PETER ANTHONY LOVE 6875 DECARIE BLVD., SUITE 303, MONTRÉAL QC H3W 3E4, Canada

Entities with the same directors

Name Director Name Director Address
GBI-B2B INC. PETER ANTHONY LOVE 140 ANGORA, DOLLARD-DES-ORMEAUX QC H9B 2G8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3W 3E4

Similar businesses

Corporation Name Office Address Incorporation
Outils Diamantaires Americains Inc. 332 Ch. Cote Ste-catherine, Outremont, QC H2V 2B4 1989-07-27
American Business 2 Business Tools Inc. 140 Angora Street, Dollard-des-ormeaux, QC H9B 2G8 2009-04-14
Fraser Tools Authorized Matco Tools Distributor Ltd. 22 Jill Cres., Etobicoke, ON M9B 6B3 2018-01-01
Seco Tools Canada Inc. 2550 Meadowvale Blvd., Unit 3, Mississauga, ON L5N 8C2
Modes Reves American Inc. 150 Graveline St., St. Laurent, QC H4T 1R7 1984-11-13
Moulage & Placage American Inc. 987 Cote, Montreal, QC 1978-11-23
New American Coin Lock Ltd. 634 St-augustin, C.p. 88, Woburn, QC G0Y 1R0 1933-06-21
Atelier De Serigraphie A-1 American Inc. 1623 Autoroute 440, Laval, QC H7L 3W3 1988-03-08
Pan-american Fashions Inc. 7101 Ave Du Parc, #101 A, Montreal, QC H3M 1X9 2002-02-11
Service Routier American Inc. 9550 Henri-bourassa Ouest, Ville St-laurent, QC H4S 1N8 1975-09-12

Improve Information

Please provide details on AMERICAN B2B TOOLS 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