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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3L 1Z8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |