BIG SYSTEM DISTRIBUTION INC.
DISTRIBUTION BIG SYSTEM INC.

Address: 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8

BIG SYSTEM DISTRIBUTION INC. (Corporation# 3563219) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1999.

Corporation Overview

Corporation ID 3563219
Business Number 896853520
Corporation Name BIG SYSTEM DISTRIBUTION INC.
DISTRIBUTION BIG SYSTEM INC.
Registered Office Address 6300 Du Parc Avenue
Suite 502
Montreal
QC H2V 4H8
Incorporation Date 1999-06-23
Dissolution Date 2002-07-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE MARCHESSAULT 480B SUMMERHILL AVENUE, TORONTO ON M4W 2E4, Canada
MICHAEL REHA 707 BLOOMFIELD AVENUE, OUTREMONT QC H2V 3S4, Canada
JEAN-FRANCOIS GRENACHE 1652 BATHURST STREET, APT. 209, TORONTO ON M5P 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-06-23 current 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8
Name 1999-06-28 current BIG SYSTEM DISTRIBUTION INC.
Name 1999-06-28 current DISTRIBUTION BIG SYSTEM INC.
Name 1999-06-23 1999-06-28 3563219 CANADA INC.
Status 2002-07-02 current Dissolved / Dissoute
Status 1999-06-23 2002-07-02 Active / Actif

Activities

Date Activity Details
2002-07-02 Dissolution Section: 210
1999-06-28 Amendment / Modification Name Changed.
1999-06-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6300 DU PARC AVENUE
City MONTREAL
Province QC
Postal Code H2V 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
6499473 Canada Inc. 6300 Du Parc Avenue, Suite 608, Montreal, QC H2V 4H8 2005-12-30
6499481 Canada Inc. 6300 Du Parc Avenue, Suite 608, Montreal, QC H2V 4H8 2005-12-30
8592837 Canada Inc. 6300 Du Parc Avenue, Suite 202, Montreal, QC H2V 4H8 2013-08-01
8647801 Canada Inc. 6300 Du Parc Avenue, Suite 202, Montreal, QC H2V 4H8 2013-10-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moment Factory World Inc. 6250, Avenue Du Parc, MontrÉal, QC H2V 4H8 2014-05-23
Mad Men Media Inc. 6300 Parc Avenue, Suite 502, Montreal, QC H2V 4H8 2012-10-15
8274622 Canada Inc. 608-6300 Du Parc Ave, MontrГ©al, QC H2V 4H8 2012-08-15
8050627 Canada Inc. 6300 Avenue Du Parc, Suite 608, MontrГ©al, QC H2V 4H8 2011-12-12
Bannerpen Inc. 6300, Ave. Du Parc, Ste 502, MontrГ©al, QC H2V 4H8 2009-04-17
Jeux Bloco Inc. 6300 Ave Du Parc, Suite 507, Montreal, QC H2V 4H8 2004-04-30
6137199 Canada Inc. 6300 Parc Ave, Suite 522, Montreal, QC H2V 4H8 2003-09-10
Enviroadvances Inc. 6300 Park Avenue #504, Montreal, QC H2V 4H8 2000-10-25
Macroton Corporation 6300 Park Avenue, Suite 608, MontrÉal, QC H2V 4H8 1999-11-09
Z Win Go Educational Comics Inc. 6300 Parc Avenue, Suite 601b, Montreal, QC H2V 4H8 1999-09-23
Find all corporations in postal code H2V 4H8

Corporation Directors

Name Address
PHILIPPE MARCHESSAULT 480B SUMMERHILL AVENUE, TORONTO ON M4W 2E4, Canada
MICHAEL REHA 707 BLOOMFIELD AVENUE, OUTREMONT QC H2V 3S4, Canada
JEAN-FRANCOIS GRENACHE 1652 BATHURST STREET, APT. 209, TORONTO ON M5P 3J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4H8

Similar businesses

Corporation Name Office Address Incorporation
Genesis Travel Distribution System Inc. 61 Hayden Street, Toronto, ON M4Y 2P2 2005-07-06
System Consulting Integration and Research (scir) Ltd. 52397 Chopin, 10, Lasalle, QC H8N 2H7 1991-11-06
Shaking The System - Autism Awareness Foundation 216 Maupassant Street, Dollard-des-ormeaux, QC H9G 3B2 2009-02-10
Technologies Power System & T.d. Inc. 3535 Boul. Saint-charles, Bureau 305, Kirkland, QC H9H 5B9 2003-05-26
Byers Transportation System Inc. 525-2400 8th Avenue Sw, Calgary, AB T2P 1G1
Prevention De Crime System-services Inc. 148 Butternut Cres, Dollard Des Ormeaux, QC H9A 2A8 1996-10-10
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Hth Disc Distribution Inc. 1962 Chemin Du Village, Mont-tremblant, QC J8E 1K4 2012-09-18
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18

Improve Information

Please comment or provide details below to improve the information on BIG SYSTEM DISTRIBUTION 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.