LES PRODUITS BARIATRIX INTERNATIONAL INCORPOREE

Address:
1125 50th Avenue, Lachine, QC H8T 3P3

LES PRODUITS BARIATRIX INTERNATIONAL INCORPOREE is a business entity registered at Corporations Canada, with entity identifier is 771619. The registration start date is November 6, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 771619
Business Number 100397694
Corporation Name LES PRODUITS BARIATRIX INTERNATIONAL INCORPOREE
BARIATRIX PRODUCTS INTERNATIONAL INCORPORATED
Registered Office Address 1125 50th Avenue
Lachine
QC H8T 3P3
Incorporation Date 1978-11-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS L. EGGER 399 CLARKE AVENUE, SUITE 7B, WESTMOUNT QC H3Z 2E7, Canada
ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
MARIO GIRARD 133 BOULEVARD VAL D AJOL, LORRAINE QC J6Z 4G9, Canada
LOUIS-LUC ROY 700 MARIE-LE BER, APT. 1001, VERDUN QC H3E 1P2, Canada
RODERICK EGGER 17 SUNSET CLIFF, BURLINGTON VT 05401, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-05 1978-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-01-21 current 1125 50th Avenue, Lachine, QC H8T 3P3
Address 1989-03-28 2000-01-21 1600 46th Avenue, Lachine, QC H8T 3J9
Name 1980-01-15 current LES PRODUITS BARIATRIX INTERNATIONAL INCORPOREE
Name 1980-01-15 current BARIATRIX PRODUCTS INTERNATIONAL INCORPORATED
Name 1979-10-10 1980-01-15 94687 CANADA INC.
Name 1978-11-06 1979-10-10 NUTRIMED INC.
Status 2003-07-03 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-06-02 2003-07-03 Active / Actif
Status 1995-03-01 1995-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-07-02 Restated Articles of Incorporation / Status constitutifs mis à jours
2001-08-31 Amendment / Modification
1999-05-19 Amendment / Modification Directors Limits Changed.
1978-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1997-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1125 50TH AVENUE
City LACHINE
Province QC
Postal Code H8T 3P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nellson Nutraceutical Canada, Inc.- 1125 50th Avenue, Lachine, QC H8T 3P3 2003-06-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fytoresearch Inc. 1125 - 50th Avenue, Lachine, QC H8T 3P3 1992-01-20
La Corporation Slim-within 1125 - 50th Avenue, Lachine, QC H8T 3P3 1993-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
THOMAS L. EGGER 399 CLARKE AVENUE, SUITE 7B, WESTMOUNT QC H3Z 2E7, Canada
ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
MARIO GIRARD 133 BOULEVARD VAL D AJOL, LORRAINE QC J6Z 4G9, Canada
LOUIS-LUC ROY 700 MARIE-LE BER, APT. 1001, VERDUN QC H3E 1P2, Canada
RODERICK EGGER 17 SUNSET CLIFF, BURLINGTON VT 05401, United States

Entities with the same directors

Name Director Name Director Address
4178297 CANADA INC. LOUIS-LUC ROY 1001-700, ch. Marie-Le Ber, Montréal QC H3E 1P2, Canada
CORPORATION SUMMA R. & R. INTERNATIONAL LOUIS-LUC ROY 700 CH MARIE LEBER APP 1001, ILE DES SOEURS QC H3E 1P2, Canada
3360032 CANADA INC. LOUIS-LUC ROY 700 CH.MARIE LEBER, SUITE 1001, ILE DES SOEURS QC H3E 1P2, Canada
BenRoy Capital Inc. LOUIS-LUC ROY 700 CH. MARIE-LEBER, APP. 1001, VERDUN QC H3E 1P2, Canada
3243729 CANADA INC. LOUIS-LUC ROY 700 CHEMIN MARIE-LE BER, # 1001, VERDUN QC H3E 1P2, Canada
LES RELATIONS PUBLIQUES DU NORD R.P.N. INC. LOUIS-LUC ROY 117 DE LA PROMENADE, ST-NICOLAS QC G0S 2Z0, Canada
WAISTLINE SUPER PUBLISHER CORPORATION LOUIS-LUC ROY 117 DE LA PROMENADE, ST-NICOLAS QC G0S 2Z0, Canada
103688 CANADA LTEE LOUIS-LUC ROY 7 JARDINS MERICI SUITE 505, QUEBEC QC , Canada
139129 CANADA LTEE LOUIS-LUC ROY 6 JARDINS MERICI, SUITE 415, QUEBEC QC G1S 4N7, Canada
96432 CANADA LTEE LOUIS-LUC ROY 117, DE LA PROMENADE, ST-NICOLAS QC , Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T 3P3

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Nutritifs Bariatrix Inc. 4905 Fairway Street, Lachine, QC H8T 1B7 1985-05-13
Bariatrix Nutrition Inc. 4905 Fairway Street, Lachine, QC H8T 1B7 2003-06-19
Les Produits À Propos International Inc. 341 Isabey, Ville St-laurent, QC H4T 1Y2 1999-01-08
Pfd International Forest Products Inc. 647 Victoria, Bur 400, St-lambert, QC J4P 2J7 1995-05-17
Les Produits Chimiques G.b. International Inc. 2634 Rue Sabourin, St-laurent, QC H4S 1M2 1989-05-31
Lxr Luxury Products International Inc. 7399 Boul. Saint Laurent, Montreal, QC H2R 1W7 2010-11-03
Bes Produits International LtÉe 1850 Boulevard Le Corbusier, Bureau 302, Laval, QC H7S 2K1 1993-04-02
Ligne De Produits International I.p.l. Ltee. 2830 Rue Truteau, Longueuil, QC J4L 4E3 1989-11-21
E.m.b. Universal Products International Ltd. 9275 Ave Meunier, Montreal, QC H2N 1W4 1994-11-09
Les Produits De Bois International Iwp Inc. 1590 Pine Avenue West, Montreal, QC H3G 1B4 1999-05-28

Improve Information

Please provide details on LES PRODUITS BARIATRIX INTERNATIONAL INCORPOREE 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