B. L. W. MOTIVATION & ORGANISATION INC.

Address: 3450 Rue Drummond, Suite 1603, Montreal, QC H3G 1Y3

B. L. W. MOTIVATION & ORGANISATION INC. (Corporation# 2001934) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 6, 1985.

Corporation Overview

Corporation ID 2001934
Business Number 120273941
Corporation Name B. L. W. MOTIVATION & ORGANISATION INC.
Registered Office Address 3450 Rue Drummond
Suite 1603
Montreal
QC H3G 1Y3
Incorporation Date 1985-12-06
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUYLAINE BERNIER 111 RUE WILLIAM PAUL, VERDUN QC , Canada
MARGUERITE WOOLFE 3450 DRUMMOND SUITE 1603, MONTREAL QC H3G 1Y1, Canada
FRANCOISE LAVOIE 390 COTE VERTU SUITE 320, ST-LAURENT QC H4N 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-12-05 1985-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-12-06 current 3450 Rue Drummond, Suite 1603, Montreal, QC H3G 1Y3
Name 1985-12-06 current B. L. W. MOTIVATION & ORGANISATION INC.
Name 1985-12-06 current B. L. W. MOTIVATION ; ORGANISATION INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-06-06 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1985-12-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-30 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 3450 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3424260 Canada Inc. 3450 Rue Drummond, Bureau 146, Montreal, QC H3G 1Y2 1997-10-09
Poly-marketing 3k Inc. 3450 Rue Drummond, Bureau 146, Montreal, QC H3G 1Y2 1997-10-09
Importation Otero Inc. 3450 Rue Drummond, Suite 111, Montreal, QC H3Y 1Y2 1979-05-16
Yvon St-amour Investments Inc. 3450 Rue Drummond, App 518, Montreal, QC H3G 1Y2 1980-09-26
Lajeunesse Immigration Inc. Consultants 3450 Rue Drummond, Suite 314, Montreal, QC H3G 1Y2 1986-12-03
165793 Canada Inc. 3450 Rue Drummond, Suite 231 Tour B, Montreal, QC H3G 1Y3 1989-02-08
165794 Canada Inc. 3450 Rue Drummond, Suite 231 Tour B, Montreal, QC H3G 1Y3 1989-02-15
165457 Canada Inc. 3450 Rue Drummond, Suite 231 Tour B, Montreal, QC H3G 1Y3 1989-06-06
Shura Chiro Clinique D'esthetique Inc. 3450 Rue Drummond, Suite 111b, Montreal, QC H3G 1Y3 1989-07-25
Agence Canadienne De Communications, D'analyse Et De Recherche En DГ©veloppement (accard) Inc. 3450 Rue Drummond, Bur. 1023b, Montreal, QC H3G 1Y3 1993-10-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex/impex International Inc. 3450 Drummond, Suite 1611, Montreal, ON H3G 1Y3 1988-09-09
Gestion Bruges Ltee 4,0001 Est Rue Cremazie, Suite 200, Montreal, QC H3G 1Y3 1983-10-26
91479 Canada Inc. 3450 Drummond St., Apt. 319, Montreal, QC H3G 1Y3 1980-10-21
124780 Canada Inc. 3450 Drummond Street, Suite 1903, Montreal, QC H3G 1Y3 1983-06-28
Astrid Stella Avedian Asa Inc. 3450 Drummond Street, Apt. 1801, Montreal, QC H3G 1Y3 1983-08-12
Armenteros, Castro, Jimenez Et Associes Inc. 3450 Drummond, Ste 1209b, Montreal, QC H3G 1Y3 1986-01-23
Planification Urbaine Vincent Ponte Inc. 3450 Drummond Street, Suite 1119, Montreal, QC H3G 1Y3 1981-11-24
Import-export M.b. Velka Inc. 3450 Drummond, Suite 601, Montreal, QC H3G 1Y3 1984-05-01
Marjaee Brothers Inc. 3450 Drummond, Suitee 129, Montreal, QC H3G 1Y3 1984-10-16
140203 Canada Inc. 3450 Drummond Street, Suite 503, Montreal, QC H3G 1Y3 1985-02-28
Find all corporations in postal code H3G1Y3

Corporation Directors

Name Address
GUYLAINE BERNIER 111 RUE WILLIAM PAUL, VERDUN QC , Canada
MARGUERITE WOOLFE 3450 DRUMMOND SUITE 1603, MONTREAL QC H3G 1Y1, Canada
FRANCOISE LAVOIE 390 COTE VERTU SUITE 320, ST-LAURENT QC H4N 1E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1Y3

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Gestion Motivation M.m.s. Inc. 200 Hall, App.706, Verdun, QC H3E 1P3 1984-02-29
Institut De Motivation Aigle D'or Ltee 49 Lariviere, St. Constant, QC J0L 1X0 1983-07-19
Centre De Regime Medical Motivation (m.m.d.c.i.) Inc. 4905 Fairway Street, Lachine, QC H8T 1B7 1987-09-01
P.i.t. Partenaires En Motivation Et Marketing Inc. 3782 Cote Vertu Blvd, St-laurent, QC H4R 1P8 1992-03-27
Minimo Motivation Ludique Inc. 3261 Rue Des GГ©raniums, QuГ©bec, QC G1M 4E1 2018-09-04
Positive Motivation Corporation D-d Inc. 61 106e Avenue, Lafontaine, QC J7Y 1G4 1987-01-21
Organisation D'Г‰ducation GГ©nГ©ral D'amГ©rique Du Nord 34 Boulevard Montcalm Sud, Candiac, QC J5R 3M5 2018-05-06
Organisation Du Sommet Mondial Du Design (osmd) 420 Avenue Mcgill College, Suite 402, MontrГ©al, QC H2Y 2G1 2014-07-10
Organisation for The Protection of Children's Rights of Canada 5167 Jean Talon Est, #260, St-lÉonard, QC H1S 1K8 1983-05-09
Engineers Without Borders (canada) Organisation 365 Bloor Street East, Suite 2000, Toronto, ON M4W 3L4 2000-12-28

Improve Information

Please comment or provide details below to improve the information on B. L. W. MOTIVATION & ORGANISATION 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.