BLR Ca-Chine International Trade Inc.

Address: 418 Claremont, Apt10a, Westmount, QC H3Y 2N2

BLR Ca-Chine International Trade Inc. (Corporation# 6671594) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2007.

Corporation Overview

Corporation ID 6671594
Business Number 829785724
Corporation Name BLR Ca-Chine International Trade Inc.
Registered Office Address 418 Claremont, Apt10a
Westmount
QC H3Y 2N2
Incorporation Date 2007-01-01
Dissolution Date 2011-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LI LI 418 CLAREMONT, APT10A, WESTMOUNT QC H3Y 2N2, Canada
MINGBIN CHEN 418 CLAREMONT, APT10A, WESTMOUNT QC H3Y 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-01-01 current 418 Claremont, Apt10a, Westmount, QC H3Y 2N2
Name 2007-01-01 current BLR Ca-Chine International Trade Inc.
Status 2011-09-26 current Dissolved / Dissoute
Status 2011-04-29 2011-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-01-01 2011-04-29 Active / Actif

Activities

Date Activity Details
2011-09-26 Dissolution Section: 212
2007-01-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 418 Claremont, Apt10A
City Westmount
Province QC
Postal Code H3Y 2N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pneu Boon Inc. 418 Claremont Apt:10c, Westmount, QC H3Y 2N2 2013-03-31
Ocearra Worldwide Inc. 438 Claremont, Westmount, QC H3Y 2N2 2011-11-29
Cfs Security Consultants Inc./cfs Consultants En SÉcuritÉ Inc. 418 Avenue Claremont, Bureau 62, Westmount, QC H3Y 2N2 2008-09-03
4136497 Canada Inc. 417 Claremont, #1, Montreal, QC H3Y 2N2 2003-01-08
4128753 Canada Inc. 418 Claremont, #6, Montreal, QC H3Y 2N2 2003-01-08
La Salle Steel Corporation 418 Avenue Claremont Bureau 61, Montreal, QC H3Y 2N2 1991-03-04
Skateboards for Hope 418 Avenue Claremont, Suite 53, Westmount, QC H3Y 2N2 2018-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
LI LI 418 CLAREMONT, APT10A, WESTMOUNT QC H3Y 2N2, Canada
MINGBIN CHEN 418 CLAREMONT, APT10A, WESTMOUNT QC H3Y 2N2, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2N2

Similar businesses

Corporation Name Office Address Incorporation
Canada-china Association of International Trade and Investment 96 Spring Farm Road, Aurora, ON L4G 7W7 2015-01-16
Gsr China Trade Center Inc. 4420, Boulevard LÉvesque Est, Bureau 201, Laval, QC H7C 2R1 2004-03-09
La Chine Classique II Inc. 225 Chabanel West, Suite 704, Montreal, QC H2N 2C9 1997-12-10
Pr+a International - China Inc. 276 St. Jacques St., Suite 210, Montreal, QC H2Y 1N3 2004-11-03
Chambre De Commerce Et D'industrie Canada-chine 1111 St-urbain, Ste R19-b, Montreal, QC H2Z 1Y6 1998-02-16
Les Immeubles Chateau De Chine Inc. 135 Labelle Boulevard, Rosemere, QC J7A 2G9 1979-12-14
Canada - China Investment and Trade Promotion Council Inc. 5658 St-urbain, Montreal, QC H2T 2X3 2002-03-08
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
Multi Trade Canadian International Trade Exchange Limited 2397 Eglinton Avenue West, Toronto, ON 1979-10-22
Cc Products International Trade Ltd. 15 Lions Road, St. John's, NL A1E 0B7

Improve Information

Please comment or provide details below to improve the information on BLR Ca-Chine International Trade 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.