LES ELECTRONIQUES BALI LTEE

Address:
4810 Jean Talon West, Suite 100, Montreal, QC H4P 2N5

LES ELECTRONIQUES BALI LTEE is a business entity registered at Corporations Canada, with entity identifier is 916838. The registration start date is April 1, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 916838
Business Number 100383801
Corporation Name LES ELECTRONIQUES BALI LTEE
BALI ELECTRONICS LTD.
Registered Office Address 4810 Jean Talon West
Suite 100
Montreal
QC H4P 2N5
Incorporation Date 1975-04-01
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LYNN HERCZEG 38 BIRCHVIEW, DOLLARD-DES-ORMEAUX QC H9A 1Y8, Canada
PAUL HERCZEG 7480 PINEVIEW, COTE ST-LUC QC H4W 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-29 1979-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-04-01 1979-11-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2000-05-17 current 4810 Jean Talon West, Suite 100, Montreal, QC H4P 2N5
Address 1975-04-01 2000-05-17 4360 Cote De Liesse Road, Suite 202, Mount-royal, QC H4N 2P9
Name 1975-04-01 current LES ELECTRONIQUES BALI LTEE
Name 1975-04-01 current BALI ELECTRONICS LTD.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-17 2005-10-04 Active / Actif
Status 2000-03-02 2000-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-30 2000-03-02 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
1979-11-30 Continuance (Act) / Prorogation (Loi)
1975-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4810 JEAN TALON WEST
City MONTREAL
Province QC
Postal Code H4P 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre Soins À Domicile De MontrÉal Inc. 4810 Jean Talon West, Suite 310, Montreal, QC H4P 2N5 1996-05-13
Ez Edge Tools Inc. 4810 Jean Talon West, Suite 418, Montreal, QC H4P 2N5 2004-06-09
Diamond Productions International Ltd. 4810 Jean Talon West, Montreal, QC H4P 2N5 2000-08-30
3824420 Canada Inc. 4810 Jean Talon West, Suite 203, Montreal, QC H4P 2N5 2000-10-19
7724039 Canada Inc. 4810 Jean Talon West, Suite 217, Montreal, QC H4P 2N5 2010-12-10
Immeubles Shumar Inc. 4810 Jean Talon West, Suite 318, Montreal, QC H4P 2N5 1982-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norla Hats Inc. 310-4810 Rue Jean-talon Ouest, Montréal, QC H4P 2N5 2020-01-17
Ja Coffee Inc. 4810 Rue Jean-talon Ouest Suite 203, Montreal, QC H4P 2N5 2019-01-09
10642410 Canada Inc. 4810 Rue Jean-talon O, Suite 203, Montreal, QC H4P 2N5 2018-02-21
Dx Biotech Inc. 328-4810 Rue Jean Talon Ouest, Montreal, QC H4P 2N5 2017-03-22
Sam and Sari Rosenberg Family Corporation 4800 Jean Talon Street West, Suite 401, Montreal, QC H4P 2N5 2015-12-03
8975469 Canada Inc. 4810 Jean Talon Ouest, Suite 203, Montreal, Qc, QC H4P 2N5 2014-07-31
Opti 5 Glasses Inc. 419-4810 Rue Jean Talon O., Montréal, QC H4P 2N5 2014-07-03
R.s.m. Regenerated Solid Material Inc. 418-4810 Jean-talon West, Montréal, QC H4P 2N5 2010-12-15
7631545 Canada Inc. 4810 Jean Talon Street West, Suite 210, Montreal, QC H4P 2N5 2010-08-25
Rfsr Realties Corporation 401-4810, Rue Jean-talon O., Montreal, QC H4P 2N5 2009-07-16
Find all corporations in postal code H4P 2N5

Corporation Directors

Name Address
LYNN HERCZEG 38 BIRCHVIEW, DOLLARD-DES-ORMEAUX QC H9A 1Y8, Canada
PAUL HERCZEG 7480 PINEVIEW, COTE ST-LUC QC H4W 1K1, Canada

Entities with the same directors

Name Director Name Director Address
2746298 CANADA INC. LYNN HERCZEG 18 BALLANTYNE STREET, MONTREAL WEST QC H4X 2B2, Canada
2769484 CANADA INC. LYNN HERCZEG 18 BALLANTYNE ST SOUTH, MONTREAL WEST QC H4X 2B2, Canada
2746298 CANADA INC. PAUL HERCZEG 7480 PINEVIEW ROAD, COTE ST-LUC QC H4W 1K1, Canada
2769484 CANADA INC. PAUL HERCZEG 7480 PINEVIEW ROAD, COTE ST-LUC QC H4W 1K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2N5

Similar businesses

Corporation Name Office Address Incorporation
Divertissement Subséquence (bali) Inc. 1151 Alexandre De SÈve, MontrÉal, QC H2L 2T7 2005-01-14
Bali Construction Inc. 8985 St-urbain, Montreal, QC H3N 1S6 1991-07-03
Bali Experience Inc. 2421 Rue De L'acajou, Montréal, QC H4R 2R9 2017-11-01
Bali'sun Inc. 901 Porcupine Ave., Mississauga, ON L5H 3K6 2004-09-19
Bali & Beyond Imports Inc. 523 Cleveland Cres Se, Calgary, AB T2G 1Y5 2014-01-22
Bali Trading Corporation 844 Longfields Drive, Nepean, ON K2J 0J3 2007-02-06
Les Meubles En Rotin Bali Inc. 200 Rue Principale, Bur. 12-13, St-sauveur, QC J0R 1R0 1993-07-09
Bali Import-export Inc. 147 Elvaston Dr., North York, ON M4A 1N8 1979-06-11
Bali Media House Canada Inc. 9 Farina Drive, Brampton, ON L6P 0E3 2016-06-16
Bali Cane Import Inc. 961 Boul Labelle, Blainville, QC J7C 2L8 1989-10-26

Improve Information

Please provide details on LES ELECTRONIQUES BALI 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