BUFFALO INTERNATIONAL INC.

Address:
400 SauvÉ Street West, Montreal, QC H3L 1Z8

BUFFALO INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 8027463. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 8027463
Business Number 878709625
Corporation Name BUFFALO INTERNATIONAL INC.
Registered Office Address 400 SauvÉ Street West
Montreal
QC H3L 1Z8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
GILBERT BITTON 374 BARTON AVENUE, TOWN OF MOUNT-ROYAL QC H9P 1N1, Canada
GABRIEL BITTON 65 GRANVILLE STREET, HAMPSTEAD QC H3X 3B7, Canada
MICHEL BITTON 18 BARONSCOURT STREET, HAMPSTEAD QC H3X 1H1, Canada
CHARLES BITTON 7 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
DAVID BITTON 3311 CEDRA AVENUE, WESTMOUNT QC H3Y 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-01 current 400 SauvÉ Street West, Montreal, QC H3L 1Z8
Name 2012-01-01 current BUFFALO INTERNATIONAL INC.
Status 2013-01-10 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-01-09 2013-04-10 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2012-01-01 2013-01-09 Active / Actif

Activities

Date Activity Details
2013-01-10 Discontinuance / Changement de régime Jurisdiction: Alberta
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 4183541.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 4183517.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 4183207.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 3915018.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 3561925.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 3559521.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 3559513.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 3559505.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 2013231.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 2013215.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 2013185.
Section: 183
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 6144195.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
Buffalo International Inc. 400 Sauve St West, Suite 100, Montreal, QC H3L 1Z8 2003-09-26
Buffalo International Inc. 400 Rue Sauvé West, Montréal, QC H3L 1Z8

Office Location

Address 400 SAUVÉ STREET WEST
City MONTREAL
Province QC
Postal Code H3L 1Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4183517 Canada Inc. 400 Sauve Street West, Suite 100, Montreal, QC H3L 1Z8 2003-09-30
Bitton Holdings Inc. 400 Sauve Street West, Suite 100, Montreal, QC H3L 1Z8 2003-10-01
6163998 Canada Incorporated 400 SauvÉ Street West, Montreal, QC H3L 1Z8 2003-11-25
6164013 Canada Inc. 400 SauvÉ Street West, Montreal, QC H3L 1Z8 2003-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
11523562 Canada Inc. 400 Sauvé W., Montréal, QC H3L 1Z8 2019-07-18
7318511 Canada Inc. 400, Sauve West, Montreal, QC H3L 1Z8 2010-01-25
6985955 Canada Inc. 500 Sauve Ouest, Montreal, QC H3L 1Z8 2008-05-30
6343104 Canada Inc. 400, SauvÉ Ouest, MontrÉal, QC H3L 1Z8 2005-01-31
Panavista Real Estate Developments Inc. 500 Rue SauvÉ Ouest, Suite 100, Montreal, QC H3L 1Z8 2004-03-02
Buffalo International Inc. 400 Sauve St West, Suite 100, Montreal, QC H3L 1Z8 2003-09-26
3607372 Canada Inc. 400 Rue Sauve Ouest, Suite 100, Montreal, QC H3L 1Z8 1999-06-17
3381765 Canada Inc. 400 Sauve West, Suite 100, Montreal, QC H3L 1Z8 1997-06-09
3210774 Canada Inc. 400 SauvÉ Ouest, Montreal, QC H3L 1Z8 1995-12-18
Les Placements Dggm Bitton Inc. 400 SauvÉ, Montreal, QC H3L 1Z8 1981-01-26
Find all corporations in postal code H3L 1Z8

Corporation Directors

Name Address
GILBERT BITTON 374 BARTON AVENUE, TOWN OF MOUNT-ROYAL QC H9P 1N1, Canada
GABRIEL BITTON 65 GRANVILLE STREET, HAMPSTEAD QC H3X 3B7, Canada
MICHEL BITTON 18 BARONSCOURT STREET, HAMPSTEAD QC H3X 1H1, Canada
CHARLES BITTON 7 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
DAVID BITTON 3311 CEDRA AVENUE, WESTMOUNT QC H3Y 1Z6, Canada

Entities with the same directors

Name Director Name Director Address
8383286 CANADA INC. Charles Bitton 3940 Cote des Neiges, #A41, Montreal QC H3H 1W2, Canada
8383260 CANADA INC. Charles Bitton 3940 Cote des Neiges, #A41, Montreal QC H3H 1W2, Canada
9355260 Canada Inc. David Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
10156574 Canada Inc. David Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
THE MERCER HOUSE INC. David Bitton 8 Avenue Forden, West QC H3Y 2Y7, Canada
Prime Location 2015 Inc. David Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
JEANIUS JEANS LIMITED DAVID BITTON 5581 PINEDALE AVE, COTE ST LUC QC H4V 2X8, Canada
9041052 CANADA INC. David Bitton 8 Avenue Forden, Westmount QC H3Y 2Y7, Canada
KEEN SPORTSWEAR LTD. - DAVID BITTON 5581 PINEDALE AVENUE, COTE ST-LUC QC H4V 2X8, Canada
Buffalo International Inc. DAVID BITTON 3311 CEDAR, WESTMOUNT QC H3Y 1Z6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L 1Z8

Similar businesses

Corporation Name Office Address Incorporation
International Buffalo Software Inc. 22 Cardinal Begin O, Rouyn Noranda, QC J9X 2W1 1993-03-22
Buffalo Soldiers Inc. 4420 Melrose Avenue, Montreal, QC H4A 2S6 2003-10-07
Buffalo SantÉ Inc. 3770, Avenue Harvard, Montréal, QC H4A 2W5 2020-10-27
Colorants Buffalo Limitee Royal Bank Plaza, Toronto, ON M5J 2J7 1979-05-18
Licences Buffalo Inc. 400 Rue Sauve Ouest, Montreal, QC H3L 1Z8 1999-02-16
Life International Inc. 1399 Buffalo Place, Winnipeg, MB R3T 1L6 1990-10-09
Pollard International Limited 1499 Buffalo Place, Winnipeg, MB R3T 1L7 2011-12-01
Compagnie Ferroviaire De Toronto, Hamilton Et Buffalo Limitee 7550 Ogden Dale Road S.e., Calgary, AB T2C 4X9
Education Is Our Buffalo Community Centre 80 Watson Street, Toronto, ON M1C 1E3
12095734 Canada Inc. 23 Buffalo Way, Erskine, AB T0C 1G0 2020-05-31

Improve Information

Please provide details on BUFFALO 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