M.B.S. - A.I.M. CANADIENNE LTEE

Address:
260 Guizot Street West, Montreal, QC H2P 1L5

M.B.S. - A.I.M. CANADIENNE LTEE is a business entity registered at Corporations Canada, with entity identifier is 916099. The registration start date is March 12, 1975. The current status is Active.

Corporation Overview

Corporation ID 916099
Business Number 103581112
Corporation Name M.B.S. - A.I.M. CANADIENNE LTEE
M.B.S. - A.I.M. CANADIAN LTD.
Registered Office Address 260 Guizot Street West
Montreal
QC H2P 1L5
Incorporation Date 1975-03-12
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
ALLAN MCGOURDJI 435 ALGONQUIN AVE, MONT-ROYAL QC H3R 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-16 1980-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-03-12 1980-11-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2004-01-29 current 260 Guizot Street West, Montreal, QC H2P 1L5
Address 2003-10-22 2004-01-29 260 Guizot Street West, Montreal, QC H2P 1L5
Address 1996-06-01 2003-10-22 90 Bates Road, Outremont, QC H2V 1A9
Address 1975-03-12 1996-06-01 2046 Chartier St, Dorval, QC H9P 1H2
Name 1975-03-12 current M.B.S. - A.I.M. CANADIENNE LTEE
Name 1975-03-12 current M.B.S. - A.I.M. CANADIAN LTD.
Status 2002-09-26 current Active / Actif
Status 1994-03-01 2002-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-04-30 1994-03-01 Active / Actif

Activities

Date Activity Details
2007-10-02 Amendment / Modification
2005-05-18 Amendment / Modification
2004-01-29 Amendment / Modification RO Changed.
1980-11-17 Continuance (Act) / Prorogation (Loi)
1975-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 260 GUIZOT STREET WEST
City MONTREAL
Province QC
Postal Code H2P 1L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
AuradÉlice Inc. 240 Rue Guizot Ouest, Montréal, QC H2P 1L5 2020-07-03
9200193 Canada Inc. 240 Guizot, Montreal, QC H2P 1L5 2015-02-25
4362535 Canada Inc. 240 Guizot Street West, Montreal, QC H2P 1L5 2006-05-01
3130088 Canada Inc. 240 Guizot West, Montreal, QC H2P 1L5 1995-03-21
4184912 Canada Inc. 240 Guizot Street West, Montreal, QC H2P 1L5 2003-08-25
4424212 Canada Inc. 240 Guizot Street West, Montreal, QC H2P 1L5 2007-04-12
4424221 Canada Inc. 240 Guizot Street West, Montreal, QC H2P 1L5 2007-04-12
4439066 Canada Inc. 240 Guizot Street West, Montreal, QC H2P 1L5 2007-08-15
Fancy-pak Co. International Ltd. 240 Guizot Street West, Montreal, QC H2P 1L5 2010-09-13
8710791 Canada Inc. 240 Guizot West, Montreal, QC H2P 1L5 2013-11-28
Find all corporations in postal code H2P 1L5

Corporation Directors

Name Address
ALLAN MCGOURDJI 435 ALGONQUIN AVE, MONT-ROYAL QC H3R 1C8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P 1L5

Similar businesses

Corporation Name Office Address Incorporation
Compagnie D'assurance Aerienne Canadienne Ltee 1 First Canadian Place, 100 King Street West, Suite 5705, Toronto, ON M5X 1B1 1937-09-27
Cie Canadienne A.t. De Chaussures Ltee Noaddressline, Nocity, QC 1939-01-31
Numismatique Canadienne A.r.s. Ltee 43-26 165th St, Flushing, QC 1973-02-26
Canadian Stationery Ltd. 7751 Rue Jarry Est, Ville D'anjou, QC 1917-10-30
Distillerie Canadienne O.f.c. Ltee 550 Sherbrooke St West, Suite 800, Montreal, QC H3A 1B9 1958-08-28
Societe Canadienne De Navigation Et De Commerce Ltee 26 Viney, Kirkland, QC H9J 2V8 1992-04-14
(g.c.u.) La Grande Compagnie Canadienne De Sous-vetements Ltee 110 Robinson, Granby, QC 1980-04-17
B.c.i. Canadian Inventory Exchange Ltd. 900 Rue Blondin, C.p. 1135, Ste-adele, QC J0R 1L0 1980-03-24
La Compagnie Canadienne De Vetements De Protection C.p.c. Ltee 5265 Papineau, Montreal, QC 1977-01-26
C.c.e. Canadian Chemical Exchange Ltd. 900 Blondin, Ste-adele, QC J0R 1L0 1983-01-07

Improve Information

Please provide details on M.B.S. - A.I.M. CANADIENNE LTEE 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