B & M Innovations in Digital Imaging inc. · B & M Innovations en Imagerie Numérique inc.

4420 CÔTe De Liesse, Suite 101, Montreal, QC H4N 2P7

Overview

B & M Innovations in Digital Imaging inc. (also known as B & M Innovations en Imagerie Numérique inc.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 6, 2004 with corporation #6320261, and dissolved on October 17, 2008. The current entity status is . The registered office location is at 4420 CÔTe De Liesse, Suite 101, Montreal, QC H4N 2P7. The directors of the corporation include Michael Salonin and Robert Conyers.

Corporation Information

ID6320261
Business Number860522374
Current NameB & M Innovations in Digital Imaging inc.
Other NameB & M Innovations en Imagerie Numérique inc.
Incorporation Date2004-12-06
Dissolution Date2008-10-17
Care OfMICHAEL SALONIN
Address4420 CÔTe De Liesse, Suite 101
Montreal
QC H4N 2P7
Director Limits1-10

Corporation Directors

Director NameDirector Address
MICHAEL SALONIN310, RUE DAUPHIN, DOLLARD-DES-ORMEAUX QC H9G 1W4, Canada
ROBERT CONYERS347 SIMCOE, MT-ROYAL QC H3P 1X3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2008-10-17currentDissolved / Dissoute
Activity2008-10-17currentDissolution - Section: 212.
Status2008-05-212008-10-17Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2004-12-06currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2004-12-062008-05-21Active / Actif
Name2004-12-06currentB & M Innovations in Digital Imaging inc.
Name2004-12-06currentB & M Innovations en Imagerie Numérique inc.
Address2004-12-06currentMICHAEL SALONIN, 4420 CÔTE DE LIESSE, SUITE 101, MONTREAL, QC H4N 2P7
Activity2004-12-06currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20052004-12-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
MICHAEL SALONIN310, RUE DAUPHIN, DOLLARD-DES-ORMEAUX QC H9G 1W4, Canada
ROBERT CONYERS347 SIMCOE, MT-ROYAL QC H3P 1X3, Canada

Corporations with the same officer (ROBERT CONYERS)

Corporation NameAddressIncorporation Date
3069087 Canada Inc. 347 Avenue Simcoe, Montreal, QC H3P 1X31994-09-19

Corporations with the same officer (MICHAEL SALONIN)

Corporation NameAddressIncorporation Date
Meg Edu-Pro Inc. 1255 Phillips Square, Suite 1001, Montreal, QC H3B3G61982-07-19
151592 Canada Inc. 4480 Cote De Liesse Road, Suite 214, Montreal, QC H4N2R11986-09-09
Acuron-Communications & Technologies Inc. 4440 Cote De Liesse Road, Montreal, QC H4N2P71988-03-09
Recherche & Communication Intermex Inc. · Intermex Research & Communication Inc. 4440 Chemin Cote De Liesse Rd., Montreal, QC H4N2P71989-03-28
Ventes D'Ordinateurs Gormic Inc. · Gormic Computer Sales Inc. 4480 Chemin Cote De Liesse, Suite 115, Montreal, QC H4N2E11987-05-04

Location Information

Street Address 4420 CÔTE DE LIESSE, SUITE 101
CityMONTREAL
ProvinceQC
Postal CodeH4N 2P7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
BlazingTire Inc. · PneuEnFeu Inc. 2400 Chemin Lucerne #165, Mont-Royal, QC H4N 2P72020-02-24
Nam Fruits Inc. 4360 Chem. de la Côte-de-Liesse, Unit 218, Mont-Royal, QC H4N 2P72024-08-06
Kuldeep Khanna Cpa Inc. 4420 Cote-De-Liesse Road, Suite #200, Montreal, QC H4N 2P72014-08-05
7150377 Canada Inc. 210 - 4400 Côte-de-Liesse, Montreal, QC H4N 2P72009-04-01
Frocor Inc. 4360 Ch De La Cote-De Liesse, 201, Mont-Royal, QC H4N 2P72011-11-24
Can Monkey Incorporated 4292 Chemin de la Côte de Liesse, Mont-Royal, QC H4N 2P72020-02-04
Brillephoto Inc. 4400 Chemin de la Côte de Liesse #210, Mont-Royal, QC H4N 2P72023-07-21
8185816 Canada Inc. 4400 Cote De Liesse Road, Suite #200, Montreal, QC H4N 2P72012-05-04
fitelth inc. 4420 Chemin de la Côte-de-Liesse, Mont-Royal, QC H4N 2P72020-11-23
Autokey Inc. 4400 Cote-De-Liesse Road, Suite #201, Montreal, QC H4N 2P72012-05-09
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Gbs Cosmetics Inc. · Gbs CosmÉTiques Inc. 950 Boul. Lebeau, App. 906, Saint-Laurent, QC H4N 0A42013-01-23
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-Laurent, QC H4N 0A42018-06-21
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-Laurent, QC H4N 0A12017-09-21
3743446 Canada Inc. 950 Avenue Lebeau, Suite 707, St.Laurent, QC H4N 0A42000-05-09
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N1975-12-08
Quartz & Pierre ÉLite Inc. · Elite Quartz & Stone Inc. 990 rue Jules Poitras, Suite 202, Saint Laurent, QC H4N 0A12021-05-03
4122721 Canada Inc. 950 Lebeau, #903, St. Laurent, QC H4N 0A42003-01-09
Sabair Aerospace Inc. · Sabair Aérospatiale Inc. 708-950 Boulevard Lebeau, Montréal, QC H4N 0A42022-11-01
9867325 Canada Inc. 709-990 Rue Jules-Poitras, saint-Laurent, QC H4N 0A12016-08-12
4123794 Canada Inc. 950 Lebeau, # 903, Saint-Laurent, QC H4N 0A42002-11-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Computer Innovations Distribution Inc. · Les Distributeurs D'Innovations En Informatique Inc. 2000 Clarke Boulevard, Brampton, ON L6T4M7
L-S Music Innovations Inc. · Les Innovations Musicales L-S Inc. 1896 Lionel Groulx, Montreal, QC H3J 2P21985-02-01
Intelligent Innovations Lab Inc. · Laboratoire d'Innovations Intelligentes Inc. 270 George Street North, Peterborough, ON K9J 3H12020-02-13
Grandes Innovations Inc. · Large Innovations Inc. 5-4104 Fairview St, Suite 428, Burlington, ON L7L 4Y82020-09-19
Cellular Innovations Inc. · Innovations Cellulaires Inc. 384 St-Jacques, Suite 111, Montreal, QC H2Y 1S11988-11-10
Intelligent Immersive Innovations Inc. · Innovations Intelligentes Immersives Inc. 6 Trenton Ave, East York, ON M4C 2Z42024-06-01
Universal Innovations Ltd. · Les Innovations Universelles Ltee 403 Place Jacques Cartier, Montreal, QC H2Y 3B11971-05-25
Metric Innovations Inc. · Innovations MÉTrique Inc. 1450 Rue Bégin, Montréal, QC H4R 1X12012-07-02
Bynaryx Digital Imaging Inc. · Cabinet-Conseil En Imagerie Numerique Bynaryx Inc. 2470 Bayview, North York, ON M2L 1A71992-12-21
Innovations Plein Air Boréales Inc. · Boreal Outdoor Innovations Inc. Unit 207, 80 Port Street East, Mississauga, ON L5G 4V62021-01-01

Improve Information

Do you have more infomration about B & M Innovations in Digital Imaging inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.