B.V.S. HYDRAULIC COMPANY OF CANADA LTD. (Corporation# 255190) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1977.
Corporation ID | 255190 |
Corporation Name |
B.V.S. HYDRAULIC COMPANY OF CANADA LTD. LA COMPAGNIE HYDRAULIQUE B.V.S. CANADA LTEE |
Registered Office Address |
715 Victoria Square Suite 460 Montreal QC H2Y 2H8 |
Incorporation Date | 1977-11-30 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
VERA BURT | 200 DE GASPE, VERDUN QC , Canada |
IRENE PROCYK | 717 RAYMOND STREET, LASALLE QC , Canada |
JEAN F. ARNOUD | 3 RUE DUBERGER, PARISET , France |
E. ANDREESSCU | 3432 LANDRIAULT, ST-LAURENT QC , Canada |
N. ANDREESSCU | 3432 LANDRIAULT, ST-LAURENT QC , Canada |
RENE TROLLIET | 20 BOUL. JEAN PAIN, GRENOBLE , France |
SYLVIE BINET | 1574 LABELLE STREET, LONGUEUIL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-11-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-11-29 | 1977-11-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-11-30 | current | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 |
Name | 1978-10-24 | current | B.V.S. HYDRAULIC COMPANY OF CANADA LTD. |
Name | 1978-10-24 | current | LA COMPAGNIE HYDRAULIQUE B.V.S. CANADA LTEE |
Name | 1977-11-30 | 1978-10-24 | LA COMPAGNIE HYDRAULIQUE B.V.S. CANADA LTEE |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-11-30 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-11-30 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pedco-power Electronic Devices Ltd. | 715 Victoria Square, Suite 460, Montreal Urban Community, QC H2Y 2H8 | 1976-09-02 |
Bi-best Ltd. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1976-09-27 |
Services D'amenagement Kaufman Respitz Sederoff Shugar & Segal Ltee | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1977-12-23 |
Running Wolf Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1978-03-28 |
95644 Canada Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1979-12-13 |
Restaurant & Bar Aux Beaux Visages Inc. | 715 Victoria Square, 4th Floor, Montreal, QC H2Y 2H8 | 1980-01-22 |
Scanglo Prints Inc. | 715 Victoria Square, Suite 160, Montreal, ON H2Y 2H9 | 1976-11-29 |
Normany Consultancy Limited | 715 Victoria Square, Suite 700, Montreal, QC H2Y 2J1 | 1977-01-31 |
Consultants En Electronique Atabasca Ltee | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1977-05-02 |
Institutional Investor Systems (canada) Ltd. | 715 Victoria Square, Suite 460, Montreal 126, QC | 1970-07-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
96015 Canada Ltd. | 715 Carre-victoire, Suite 460, Montreal, QC H2Y 2H8 | 1980-01-23 |
Affiliated Plastics Sales and Manufacturing Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1976-10-13 |
Kobel Sportswear Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1980-04-18 |
98149 Canada Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1980-04-25 |
Reglisse Sucraft Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1978-11-15 |
S. & S. Brokers Ltd. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1980-02-27 |
Metric Products (canada) Ltd. | 715 Victoria Square, Suite 460, Montreal 126, QC H2Y 2H8 | 1971-11-22 |
Soquavia Limited | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1975-04-18 |
Tridonics Products of Canada Ltd. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1975-09-08 |
Distributeurs De Plomberie Orion Ltee | 715 Victoria Square, Montreal, QC H2Y 2H8 | 1975-10-02 |
Find all corporations in postal code H2Y2H8 |
Name | Address |
---|---|
VERA BURT | 200 DE GASPE, VERDUN QC , Canada |
IRENE PROCYK | 717 RAYMOND STREET, LASALLE QC , Canada |
JEAN F. ARNOUD | 3 RUE DUBERGER, PARISET , France |
E. ANDREESSCU | 3432 LANDRIAULT, ST-LAURENT QC , Canada |
N. ANDREESSCU | 3432 LANDRIAULT, ST-LAURENT QC , Canada |
RENE TROLLIET | 20 BOUL. JEAN PAIN, GRENOBLE , France |
SYLVIE BINET | 1574 LABELLE STREET, LONGUEUIL QC , Canada |
City | MONTREAL |
Post Code | H2Y2H8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
R.f. Dessin Hydraulique Ltee | 145 Ch De Mirabel, Saint-adolphe,d'howard, QC J0T 2B0 | 1978-03-13 |
L'equipement Hydraulique D.c.w. Ltee | 2143 St. Patrick Street, Montreal, QC | 1976-12-20 |
Ferro Machinerie Hydraulique Canada Ltee | 4116 Bathurst Street, North York, ON M3H 3P2 | 1977-05-16 |
J.d. Metro Hydraulique Ltee | 10758 Edger, Montreal-nord, QC H1G 4Z8 | 1974-06-05 |
Service Hydraulique Et Pneumatique Harse Ltee | 3010 Rue De Miniac, St-laurent, QC H4S 1N5 | 1979-01-15 |
Service Hydraulique Graco Ltee | 2825 Halpern Street, Ville St. Laurent, QC H4S 1P8 | 1979-03-05 |
Jacques Cartier Hydraulic Ltd. | 2011 Rue Montcalm, St-hubert, QC J4T 2C6 | 1978-03-13 |
Canada Hydraulic Equipment Inc. | 2708 Route 341, St-jacques De Montcalm, QC J0K 2R0 | 1976-11-08 |
Rush Hydraulic Pneumatic Inc. | 12272 County Rd. 27, R.r. #1, Midhurst, ON L0L 1X0 | 1977-02-02 |
Phariflex Hydraulic Inc. | 576 Terrasse Cyr, Ste-dorothee, Laval, QC H7X 2H8 | 1982-11-12 |
Please comment or provide details below to improve the information on B.V.S. HYDRAULIC COMPANY OF CANADA LTD..
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.