COORDONNATEURS D'AVANTAGES SOCIAUX B.C.I. INC.
BENEFITS COORDONATORS B.C.I. INC.

Address: 896 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8

COORDONNATEURS D'AVANTAGES SOCIAUX B.C.I. INC. (Corporation# 8133972) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8133972
Business Number 100468594
Corporation Name COORDONNATEURS D'AVANTAGES SOCIAUX B.C.I. INC.
BENEFITS COORDONATORS B.C.I. INC.
Registered Office Address 896 Rue Bernard-pilon
Mcmasterville
QC J3G 5W8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD COMTOIS 259 RUE JEANNOTTE, MONT-SAINT-HILAIRE QC J3H 5G2, Canada
PIERRE-YVES MIGNERON 5625 RUE PASTEUR, LAVAL QC H7K 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-06-01 current 896 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8
Name 2012-06-01 current COORDONNATEURS D'AVANTAGES SOCIAUX B.C.I. INC.
Name 2012-06-01 current BENEFITS COORDONATORS B.C.I. INC.
Status 2012-06-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2012-06-01 2012-06-28 Active / Actif

Activities

Date Activity Details
2012-06-01 Amalgamation / Fusion Amalgamating Corporation: 3844552.
Section: 183
2012-06-01 Amalgamation / Fusion Amalgamating Corporation: 3844561.
Section: 183
2012-06-01 Amalgamation / Fusion Amalgamating Corporation: 3929825.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896 Bernard Pilon, Mcmasterville, QC J3G 5W8 1986-08-14
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 329 Second St. W., Cornwall, ON K6J 1G8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896 Bernard Pilon, Mcmasterville, QC J3G 5W8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896, Rue Bernard-pilon, Mcmasterville, QC J3G 5W8

Office Location

Address 896 RUE BERNARD-PILON
City MCMASTERVILLE
Province QC
Postal Code J3G 5W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rembrandt 360 Inc. 856 Rue Bernard Pilon, Mcmasterville, QC J3G 5W8 2001-02-15
3838714 Canada Inc. 896 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8 2000-12-14
Association Canadienne Des Intervenants Psychospirituels 892 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8 1985-03-27
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896 Bernard Pilon, Mcmasterville, QC J3G 5W8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896, Rue Bernard-pilon, Mcmasterville, QC J3G 5W8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
6845797 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2007-09-25
11199374 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2019-01-16
Warehood Collective Inc. 1509 AndrГ©-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pГ©pin, Beloeil, QC J3G 0C3 1976-03-16
Find all corporations in postal code J3G

Corporation Directors

Name Address
BERNARD COMTOIS 259 RUE JEANNOTTE, MONT-SAINT-HILAIRE QC J3H 5G2, Canada
PIERRE-YVES MIGNERON 5625 RUE PASTEUR, LAVAL QC H7K 2X8, Canada

Competitor

Search similar business entities

City MCMASTERVILLE
Post Code J3G 5W8

Similar businesses

Corporation Name Office Address Incorporation
Banque Nationale Planification Et Avantages Sociaux Inc. 600 Rue De La GauchetiГ€re Ouest, 12e Г‰tage, Tr-5402-1, Montreal, QC H3B 4L2 1996-10-10
Institut Canadien De La Retraite Et Des Avantages Sociaux 505 Boulevard RenГ©-lГ©vesque Ouest, Suite 1210, MontrГ©al, QC H2Z 1Y7 1978-12-18
Avantages Sociaux Teska Inc. 380 - 101 Boulevard Roland-therrien, Longueuil, QC J4H 4B9 2004-09-30
Benefits Interface, Inc. 425 Limerick Street, Churchill, ON L0L 1K0 2000-01-01
Les Avantages Sociaux Delta Inc. 500-4428 Saint-laurent Boulevard, MontrГ©al, QC H2W 1Z5
Heath Experts-conseils En Avantages Sociaux Inc. 80 Elgin Street, Suite 200, Ottawa, ON K1P 6R2
Heath Benefits Consulting Inc. 700 West Georgia St, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3
Graphic Communications Benefits Administration Corporation 5045 Orbitor Drive, Bldg 8 - Suite 400, Mississauga, ON L4W 4Y4 1984-12-18
Heath Lambert Benefits Consulting Inc. 700 West Georgia Street, 26th Floor Pacific Centre P.o. Box 1002, Vancouver, BC V7Y 1B3
Gbc, Consultation Avantages Sociaux Inc. 1214 Avenue Van Horne, Outremont, QC H2V 1K3 2008-05-01

Improve Information

Please comment or provide details below to improve the information on COORDONNATEURS D'AVANTAGES SOCIAUX B.C.I. 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.