B.V.S. HYDRAULIC COMPANY OF CANADA LTD.
LA COMPAGNIE HYDRAULIQUE B.V.S. CANADA LTEE

Address: 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1977-11-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 715 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2H8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2H8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on B.V.S. HYDRAULIC COMPANY OF CANADA LTD..

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.