BUSHING INC.

Address: 7855 Centrale, Montreal Quebec, ON L4Z 3N4

BUSHING INC. (Corporation# 3960811) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 2001.

Corporation Overview

Corporation ID 3960811
Business Number 875385916
Corporation Name BUSHING INC.
Registered Office Address 7855 Centrale
Montreal Quebec
ON L4Z 3N4
Incorporation Date 2001-10-22
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
NEIL EVAN HOPLEY 5029, SAINT ANDRE, MONTREAL QC H2J 3A6, Canada
HOLLY AIDA WILLISTON 7855, CENTRALE, LASALLE QC H8P 1M5, Canada
SEAN PHILLIP HOPLEY 61 OLIVIER STREET, CHATEAUGUAY QC J6J 1N2, Canada
EDWARD DAVID EVAN HOPLEY 7855 CENTRALE STREET, LASALLE QC H8P 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-02-12 current 7855 Centrale, Montreal Quebec, ON L4Z 3N4
Address 2001-10-22 2003-02-12 Unit 610, 110 Acorn Place, Mississauga, ON L4Z 3N4
Name 2001-10-22 current BUSHING INC.
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-03-25 2008-03-13 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2001-10-22 2006-03-25 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
2006-03-25 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2001-10-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-11-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-07-28 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 7855 CENTRALE
City MONTREAL QUEBEC
Province ON
Postal Code L4Z 3N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Huwill Enterprises Incorporated 7855 Centrale, Lasalle, QC H8P 1M5 2004-09-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kae Lux Hair Co. Ltd. 909-110 Acorn Pl, Mississauga, ON L4Z 3N4 2019-02-22
11262254 Canada Inc. 801-110 Acorn Pl, Mississauga, ON L4Z 3N4 2019-02-20
Prime Expo Inc. 505-110 Acorn Place, Mississauga, ON L4Z 3N4 2018-05-13
National Freelance Enterprises Incorporated 805 -110 Acorn Place, Mississauga, ON L4Z 3N4 2018-01-01
Ami Prestige Production Ltd. 110 Acorn Place, Apt 1103, Mississauga, ON L4Z 3N4 2010-05-01
7240392 Canada Inc. 1006-110 Acorn Place, Mississauga, ON L4Z 3N4 2009-09-11
7505671 Canada Inc. 1006-110 Acorn Place, Mississauga, ON L4Z 3N4 2010-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
NEIL EVAN HOPLEY 5029, SAINT ANDRE, MONTREAL QC H2J 3A6, Canada
HOLLY AIDA WILLISTON 7855, CENTRALE, LASALLE QC H8P 1M5, Canada
SEAN PHILLIP HOPLEY 61 OLIVIER STREET, CHATEAUGUAY QC J6J 1N2, Canada
EDWARD DAVID EVAN HOPLEY 7855 CENTRALE STREET, LASALLE QC H8P 1M5, Canada

Competitor

Search similar business entities

City MONTREAL QUEBEC
Post Code L4Z 3N4

Similar businesses

Corporation Name Office Address Incorporation
Bushing Electrical Services Inc. 7 Tannery Creek Cres., Aurora, ON L4G 5N3 2008-07-18

Improve Information

Please comment or provide details below to improve the information on BUSHING 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.