BAINS & BAINS HOLDINGS INC.

Address: 3976 Gingras, Chomedey,laval, QC H7T 2L7

BAINS & BAINS HOLDINGS INC. (Corporation# 3439283) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 28, 1997.

Corporation Overview

Corporation ID 3439283
Business Number 871795696
Corporation Name BAINS & BAINS HOLDINGS INC.
Registered Office Address 3976 Gingras
Chomedey,laval
QC H7T 2L7
Incorporation Date 1997-11-28
Dissolution Date 2008-05-21
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
PARMINDER BAINS 3976 GINGRAS, CHOMEDEY,LAVAL QC H7T 2L7, Canada
SURRINDER BAINS 3976 GINGRAS, CHOMEDEY,LAVAL QC H7T 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-11-27 1997-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-09-22 current 3976 Gingras, Chomedey,laval, QC H7T 2L7
Address 1997-11-28 2009-09-22 3976 Gingras, Chomedey,laval, QC H7T 2L7
Name 2009-09-22 current BAINS & BAINS HOLDINGS INC.
Name 2009-09-22 current BAINS ; BAINS HOLDINGS INC.
Name 1997-11-28 2009-09-22 BAINS & BAINS HOLDINGS INC.
Name 1997-11-28 2009-09-22 BAINS ; BAINS HOLDINGS INC.
Status 2009-09-22 current Active / Actif
Status 2008-05-21 2009-09-22 Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-11-28 2007-12-18 Active / Actif

Activities

Date Activity Details
2009-09-22 Revival / Reconstitution
2008-05-21 Dissolution Section: 212
2004-10-28 Amendment / Modification
1997-11-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-21 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 3976 GINGRAS
City CHOMEDEY,LAVAL
Province QC
Postal Code H7T 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6466737 Canada Inc. 3941 Gingras, Laval, QC H7T 2L7 2005-10-24
6294979 Canada Inc. 3968 Rue Gingras, Laval, QC H7T 2L7 2004-10-08
6234771 Canada Inc. 3900, Rue Gingras, Laval, QC H7T 2L7 2004-05-13
7621728 Canada Inc. 3900, Rue Gingras, Laval, QC H7T 2L7 2010-08-11
8671559 Canada Inc. 3968 Rue Gingras, Laval, QC H7T 2L7 2013-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
PARMINDER BAINS 3976 GINGRAS, CHOMEDEY,LAVAL QC H7T 2L7, Canada
SURRINDER BAINS 3976 GINGRAS, CHOMEDEY,LAVAL QC H7T 2L7, Canada

Competitor

Search similar business entities

City CHOMEDEY,LAVAL
Post Code H7T 2L7

Similar businesses

Corporation Name Office Address Incorporation
Les Moulin Tricot Sona Bains Inc. 6 Kalahari Road, Brampton, ON L6R 2R3 1995-12-11
Bains Xpress Inc. 700 Spitfire St, Woodstock, ON N4T 1B1 2017-04-12
Bains Brothers Logistics Inc. 10 Francesco St, Brampton, ON L7A 4N7 2018-04-05
2696134 Canada Inc. Rue Des Bains, D-29 B.g. P-5, Nicolet, QC J0G 1E0 1991-03-06
Bains Max Mart Ltd. 131 Erie Avenue, Brantford, ON M3S 2G4 2004-01-21
Bains B&b Labour Contractor Inc. 55 Oatfield Rd, Brampton, ON L6R 1Y3 2007-09-03
Sekhon & Bains Constructions Inc. 7276 Reindeer Dr, Mississauga, ON L4T 2M7 2018-03-27
Les Bains Alliance Inc. 332 Chemin Yamaska, St-germain-de-grantham, QC J0C 1K0
Bains Immigration Services Inc. 7335 - 143 Street, Surrey, BC V3W 5P1 2019-07-31
Maahi Bains Transport Inc. 14, Cannry Street, Whitby, ON L1R 0K2 2016-10-15

Improve Information

Please comment or provide details below to improve the information on BAINS & BAINS HOLDINGS 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.