BUSH BOAKE ALLEN CANADA INC.

Address: 7900 St-patrick St, Lasalle, QC H8N 2H2

BUSH BOAKE ALLEN CANADA INC. (Corporation# 1361031) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1982.

Corporation Overview

Corporation ID 1361031
Business Number 100701887
Corporation Name BUSH BOAKE ALLEN CANADA INC.
Registered Office Address 7900 St-patrick St
Lasalle
QC H8N 2H2
Incorporation Date 1982-09-28
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT A. HACKETT 3971 DE RAMEZAY, MONTREAL QC H3Y 3K3, Canada
JAMES DUNDSDON 35 EAGLE RIDGE ROAD, MONTVALE, NEW JERSEY 076 45, United States
DICK RAMNARANE 45 KINGSPLATE CRESC., ETOBICOKE ON M9W 6X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-09-27 1982-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-12-02 current 7900 St-patrick St, Lasalle, QC H8N 2H2
Name 1982-09-28 current BUSH BOAKE ALLEN CANADA INC.
Status 2001-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1994-02-09 2001-07-01 Active / Actif
Status 1994-01-01 1994-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1982-09-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-02-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-01-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7900 ST-PATRICK ST
City LASALLE
Province QC
Postal Code H8N 2H2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, MontrГ©al, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
ROBERT A. HACKETT 3971 DE RAMEZAY, MONTREAL QC H3Y 3K3, Canada
JAMES DUNDSDON 35 EAGLE RIDGE ROAD, MONTVALE, NEW JERSEY 076 45, United States
DICK RAMNARANE 45 KINGSPLATE CRESC., ETOBICOKE ON M9W 6X5, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N2H2

Similar businesses

Corporation Name Office Address Incorporation
Bush Boake Allen Corporation Limitee 5200 Dixie Road, Suite 109, Mississauga, ON L4W 1E4 1912-01-13
Bush Leasing, Limited 3044 Bloor St. West, Ste. 963, Toronto, ON M2X 2Y8 1988-05-03
Bush Associates Ltd. 1002 Sherbrooke Street West, Suite 1450, Montreal, QC H3A 3L6
Bush Associates Ltd. 1010 Sherbrooke Street West, Suite 1230, Montreal, QC H3A 2R7 1969-03-11
Allen & Allen International Sales Inc. 1421 Claymor Avenue, Ottawa, ON K2C 1S7 1987-08-05
Allen, Fox & Associes Inc. 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 1994-08-25
Allen Interiors By Gail Allen Inc. #117-21 Diana Avenue, Brantford, ON N3T 0G7 2006-06-07
Allen Expedition Internationale Limitee 150 Rue Adrien Robert, Local D, Hull, QC J8Y 3S2 1980-11-18
Dunham-bush Equipement Limitee 17 Vulcan Street, Rexdale, ON M9W 1L3 1931-07-07
Logiciels Bush Pilot Inc. 895 Dauphinais, Laval, QC H7X 3A2 1998-06-22

Improve Information

Please comment or provide details below to improve the information on BUSH BOAKE ALLEN CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.