BERRYMAC ACQUISITION LIMITED
ACQUISITION BERRYMAC LIMITÉE

Address: 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5

BERRYMAC ACQUISITION LIMITED (Corporation# 4493826) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4493826
Business Number 885619015
Corporation Name BERRYMAC ACQUISITION LIMITED
ACQUISITION BERRYMAC LIMITÉE
Registered Office Address 1000 De La GauchetiГ€re Street West
Suite 2100
Montreal
QC H3B 4W5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
IRA G. BOOTS APPLE RIDGE DRIVE, EVANSVILLE IN 1647, United States
R. BRENT BEELER WINTERWOOD DRIVE, EVANSVILLE IN 620, United States
RICHARD SMITH 323 UNIVERSITY AVENUE, BELLEVILLE ON K8N 5B2, Canada
JAMES M. KRATOCHVIL KRATOCHVIL LANE, EVANSVILLE IN 2120, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-10-01 current 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5
Name 2008-10-01 current BERRYMAC ACQUISITION LIMITED
Name 2008-10-01 current ACQUISITION BERRYMAC LIMITÉE
Status 2008-10-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2008-10-01 2008-10-01 Active / Actif

Activities

Date Activity Details
2008-10-01 Amalgamation / Fusion Amalgamating Corporation: 4493818.
Section:
2008-10-01 Amalgamation / Fusion Amalgamating Corporation: 6875998.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Berrymac Acquisition Limited 1000 De La Gauchetiere Street West, 2100, Montreal, QC H3B 4W5 2007-11-19

Office Location

Address 1000 DE LA GAUCHETIГ€RE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-mac Microcircuits Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
C-mac of America, Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
2900394 Canada Inc. 1000 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 1993-03-02
Cigstoyou Inc. 1000 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 1996-03-29
Lg Technologies Group Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1996-04-10
Biotronix 2000 Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1996-10-16
Investissements Israel Engel Inc. 1000 De La GauchetiГ€re Street West, Suite 2600, Montreal, QC H3B 4W5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Next Chapter Development Inc. 1000 Rue De La GauchetiГЁre Ouest, Bureau 2400, MontrГ©al, QC H3B 4W5 2020-11-19
11985841 Canada Inc. 1000 Rue De La GauchetiГЁre O, Suite 2400, MontrГ©al, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La GauchetiГЁre West, MontrГ©al, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barkstage Inc. 24-1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, MontrГ©al, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La GauchetiГЁre West, MontrГ©al, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La GauchetiГЁre O, 2456, MontrГ©al, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 4W5 2017-11-09
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
IRA G. BOOTS APPLE RIDGE DRIVE, EVANSVILLE IN 1647, United States
R. BRENT BEELER WINTERWOOD DRIVE, EVANSVILLE IN 620, United States
RICHARD SMITH 323 UNIVERSITY AVENUE, BELLEVILLE ON K8N 5B2, Canada
JAMES M. KRATOCHVIL KRATOCHVIL LANE, EVANSVILLE IN 2120, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Berrymac Limited 5511 West Boulevard, Suite 204, Vancouver, BC V6M 4H3 1974-10-22
Cn Acquisition Limited 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 2002-05-27
Awi Acquisition Company Limited 119 Kent Street, Suite 620, Charlottetown, PE C1A 1N3
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2015-04-15
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, MontrГ©al, QC H3B 3N6 2011-09-22
Pro Reit Acquisition (1) Inc. 1000 De La GauchetiГЁre Street West, Suite 2100, MontrГ©al, QC H3B 4W5 2013-01-25

Improve Information

Please comment or provide details below to improve the information on BERRYMAC ACQUISITION LIMITED.

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.