BNM Construction & Insulation Inc.

Address:
275 Slater Street, Suite 900, Ottawa, ON K1P 5H9

BNM Construction & Insulation Inc. is a business entity registered at Corporations Canada, with entity identifier is 8034923. The registration start date is November 22, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8034923
Business Number 837925882
Corporation Name BNM Construction & Insulation Inc.
Registered Office Address 275 Slater Street
Suite 900
Ottawa
ON K1P 5H9
Incorporation Date 2011-11-22
Dissolution Date 2019-09-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL GROVES 41 POPLAR, WAKEFIELD QC J0X 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-22 current 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9
Address 2011-11-22 2015-12-22 C/o Francis Gariepy & Assoc. Inc, 2151 Prince of Wales Drive, Ottawa, ON K2E 7A4
Address 2011-11-22 2015-12-22 C/o Francis Gariepy ; Assoc. Inc, 2151 Prince of Wales Drive, Ottawa, ON K2E 7A4
Name 2011-11-22 current BNM Construction & Insulation Inc.
Name 2011-11-22 current BNM Construction ; Insulation Inc.
Status 2019-09-27 current Dissolved / Dissoute
Status 2019-04-30 2019-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-05-12 2019-04-30 Active / Actif
Status 2016-04-21 2016-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-17 2016-04-21 Active / Actif
Status 2014-05-16 2014-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-22 2014-05-16 Active / Actif

Activities

Date Activity Details
2019-09-27 Dissolution Section: 212
2011-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 275 SLATER STREET
City OTTAWA
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Temple De La RenommÉe Du Secteur Minier Canadien 275 Slater Street, Suite 1100, Ottawa, ON K1P 5H9 1992-09-29
3320502 Canada Inc. 275 Slater Street, 20th Floor, Ottawa, ON K1P 5H9 1996-11-29
Wsa Trenchless Consultants Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1997-06-03
Cowatersogema International Inc. 275 Slater Street, Suite 1600, Ottawa, ON K1P 5H9
3498051 Canada Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1998-05-28
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Al-anon Family Group Headquarters (canada) Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1999-02-11
Bp & M Government Im & It Consulting Inc. 275 Slater Street, Suite 961, Ottawa, ON K1P 5H9 1999-03-30
Turbo Telecom Inc. 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1999-05-20
Barbados Sunshine Weddings and Tropical Tours Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1999-06-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prescience Management Inc. 901-275, Slater Street, Ottawa, ON K1P 5H9 2018-07-04
Cowater Group Inc. 275 Slater Street, Suite 1600, Ottawa, ON K1P 5H9 2017-03-17
Pvs Global Canada Inc. 375 Slater Street, Suite 900, Ottawa, ON K1P 5H9 2017-02-10
9959459 Canada Ltd. 273 Slater Street, 9th Floor, Ottawa, ON K1P 5H9 2016-10-26
9953426 Canada Inc. 900-275, Slater Street, Ottawa, ON K1P 5H9 2016-10-21
Stakeholder Management Inc. 900-270 Slater St, Ottawa, ON K1P 5H9 2016-05-19
La Trompette Inc. 275 Slater, Suite 900, Ottawa, ON K1P 5H9 2015-10-06
Queen Monarch Inc. 275 Slater St. Ste 901, Ottawa, ON K1P 5H9 2014-04-04
Efficana Inc. 275 Slater Street, Suite 999, Ottawa, ON K1P 5H9 2013-11-20
8513619 Canada Inc. 275, Slater Street, Suite 960, Ottawa, ON K1P 5H9 2013-05-06
Find all corporations in postal code K1P 5H9

Corporation Directors

Name Address
MICHEL GROVES 41 POPLAR, WAKEFIELD QC J0X 3G0, Canada

Entities with the same directors

Name Director Name Director Address
6576575 CANADA INC. MICHEL GROVES 7 CHEMIN DES PLAINES, WAKEFIELD QC J0X 3G0, Canada
My Boy's Trucking Inc. MICHEL GROVES 7 CHEMIN DES PLAINES, WAKEFIELD QC J0X 3G0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5H9
Category construction
Category + City construction + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Dynamic Insulation Panel System (dips) Prefab Construction Ltd. 1300 Leyton Avenue, Kingston, ON K7P 2V5 2012-10-12
Yvon Prud'homme Insulation Supply Ltd. 2613 Joanisse, Hammond, ON K0A 2A0
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
Aj Insulation Inc. 432 Rue Des Caravelles, Gatineau, QC J9J 2L8 2009-02-03
Pro Insulation Ltd. 350 Donald St, Ottawa, ON 1979-04-19
Alg Insulation Ltd. 405-35 Gulliver Rd., Toronto, ON M6M 2M3 2016-05-22
Isolation R.m. Insulation Inc. 538, Rue Jetté, Laval, QC H7X 2N5 1980-04-14
Stephnick Insulation Inc. 9 Thauvette, Ottawa, ON K1B 3A1 2003-12-10
Ka Insulation Products Inc. 162 Bllagio Ave., Hannon, ON L0R 1P0 2013-12-12
Mammoth Insulation Inc. 11 Red Brick Rd, Markham, ON L6B 0T7 2020-03-25

Improve Information

Please provide details on BNM Construction & Insulation 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