BIG SYSTEM DISTRIBUTION INC. (Corporation# 3563219) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1999.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2002-07-02 | Dissolution | Section: 210 |
1999-06-28 | Amendment / Modification | Name Changed. |
1999-06-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2V 4H8 |
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 |
Please comment or provide details below to improve the information on BIG SYSTEM DISTRIBUTION INC..
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.