BCO Group Inc.

Address:
246 Queen Street, Suite 400, Ottawa, ON K1P 5E4

BCO Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 9586776. The registration start date is January 15, 2016. The current status is Active.

Corporation Overview

Corporation ID 9586776
Business Number 788053924
Corporation Name BCO Group Inc.
Registered Office Address 246 Queen Street
Suite 400
Ottawa
ON K1P 5E4
Incorporation Date 2016-01-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TShael Danis 18 Corley Private, Ottawa ON K1V 8T7, Canada
Robert Roppovalente 21 Upwood, Ottawa ON K1T 3Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-14 current 246 Queen Street, Suite 400, Ottawa, ON K1P 5E4
Address 2017-04-24 2017-12-14 246 Queen Street, Suite 400, Ottawa, ON K1A 0H5
Address 2016-01-15 2017-04-24 18 Corley Private, Ottawa, ON K1V 8T7
Name 2016-01-15 current BCO Group Inc.
Status 2016-01-15 current Active / Actif

Activities

Date Activity Details
2018-05-16 Amendment / Modification Section: 178
2016-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 246 Queen Street
City Ottawa
Province ON
Postal Code K1P 5E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6712584 Canada Inc. 246 Queen Street, Suite 250, Ottawa, ON K1P 5E4 2007-02-01
Zulusat Systems Integration Inc. 246 Queen Street, 2nd Floor, Suite 200, Ottawa, ON K1P 5E4 2011-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
6974881 Canada Inc. 224 Queen Street, Ottawa, ON K1P 5E4 2008-05-12
7109482 Canada Inc. 224 Queen Street, Ottawa, ON K1P 5E4 2009-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
TShael Danis 18 Corley Private, Ottawa ON K1V 8T7, Canada
Robert Roppovalente 21 Upwood, Ottawa ON K1T 3Y5, Canada

Entities with the same directors

Name Director Name Director Address
ALPHA CAPITAL HOLDINGS INC. Robert Roppovalente 250 Lett Street, Ottawa ON K1R 0A8, Canada
11874446 Canada Inc. TShael Danis 901-111 Champagne Avenue South, Ottawa ON K1S 5V3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5E4

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Hyka Group Limited Suite A4 - Unit 110, 9131 Keele Street, Vaughan, ON L4K 2N1 2015-09-27
Les Investissements Group Alibaba (pvt) Ltee 2207 Keller Blvd, St-laurent, QC H4K 2G2 1990-04-18

Improve Information

Please provide details on BCO Group 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