BRUNET, WILSON, PONTIAC BUICK INC.

Address:
261 St-jacques, Suite 500, Montreal, QC H2Y 1M6

BRUNET, WILSON, PONTIAC BUICK INC. is a business entity registered at Corporations Canada, with entity identifier is 1008544. The registration start date is September 25, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1008544
Business Number 886301134
Corporation Name BRUNET, WILSON, PONTIAC BUICK INC.
Registered Office Address 261 St-jacques
Suite 500
Montreal
QC H2Y 1M6
Incorporation Date 1980-09-25
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JEAN-LOUIS BRUNET 160 DE BOURGOGNE, ST-LAMBERT QC J1S 1E3, Canada
ROGER G. WILSON 1330 RAIMBEAULT, V. ST-LAURENT QC H4L 4R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-24 1980-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-25 current 261 St-jacques, Suite 500, Montreal, QC H2Y 1M6
Name 1980-09-25 current BRUNET, WILSON, PONTIAC BUICK INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-01-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-25 1990-01-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 261 ST-JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Ylavo Inc. 261 St-jacques, Suite 500, Montreal, QC H2Y 1M6 1980-10-14
Planification Avocor Ltee 261 St-jacques, Suite 500, Montreal, QC H2Y 1M6 1980-10-27
144975 Canada Inc. 261 St-jacques, Suite 100, Montreal, QC H2Y 1M6 1985-12-01
172461 Canada Inc. 261 St-jacques, Suite 101, Montreal, QC H2Y 1M6 1990-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Idege Multimedia Academy Inc. 215 Rue St-jacques, Bureau 220, Montreal, QC H2Y 1M6 1998-11-10
Devises Etrangères St-jacques Inc. 251 Rue St-jacques, Montreal, QC H2Y 1M6 1995-05-10
Distribution Nationale D'armes À Feu (n.f.d.) Inc . 245 St-james St, Suite 100, Montreal, QC H2Y 1M6 1993-11-25
Fondation Jeunesse Horizon Plus 249 Rue St-jacques, Bur 333, Montreal, QC H2Y 1M6 1991-11-22
2722496 Canada Inc. 261 St-jacques Street West, Suite 400, Montreal, QC H2Y 1M6 1991-06-06
Nuctek Technical Services Inc. 261 St-jacques West, Suite 100, Montreal, QC H2Y 1M6 1990-04-09
Sili-seth Inc. 261 Ouest St-jacques, Suite 500, Montreal, QC H2Y 1M6 1989-07-12
164393 Canada Inc. 249 St-jacques, Suite 300, Montreal, QC H2Y 1M6 1988-10-24
Nasati Investments Corporation 261 St-jaques Ouest, 5e Etage, Montreal, QC H2Y 1M6 1988-09-12
Societe Electrothermie T.h. Inc. 261 Rue St-jacques O., Suite 500, Montreal, QC H2Y 1M6 1988-05-31
Find all corporations in postal code H2Y1M6

Corporation Directors

Name Address
JEAN-LOUIS BRUNET 160 DE BOURGOGNE, ST-LAMBERT QC J1S 1E3, Canada
ROGER G. WILSON 1330 RAIMBEAULT, V. ST-LAURENT QC H4L 4R8, Canada

Entities with the same directors

Name Director Name Director Address
GESTION JEAN-LOUIS BRUNET INC. JEAN-LOUIS BRUNET 160 DE BOURGOGNE, ST-LAMBERT QC J4S 1E3, Canada
3035522 CANADA INC. ROGER G. WILSON 1330 RUE RAIMBAULT, ST-LAURENT QC H4L 4R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1M6

Similar businesses

Corporation Name Office Address Incorporation
Newfoundland and Labrador Pontiac-buick-gmc Marketing Association Inc. 516 Topsail Rd, Suite 201, St. John's, NL A1E 2C5
Ron May Pontiac Buick Gmc Ltd. 303 Welton Street, Sydney, NS B1P 6J7 1982-02-03
Fichault Pontiac Buick Gmc Inc. 234 Principale, Chateauguay, QC J6J 3H3 1983-07-18
A. J. Hindle Pontiac Buick Gmc Ltd. Highways No. 7 and 21, Kindersley, SK S0L 1S0 1985-04-30
Steadman Pontiac Buick Ltd. William St East, Oshawa, SK 1962-07-30
Gareau Pontiac-buick Inc. 1222 Route 111 Est, Amos, QC J9T 1N1 1986-05-14
Stampede Pontiac Buick (1988) Ltd. 1110 9th Ave Sw., Calgary, AB T2P 1M1 1988-01-28
Baie Pontiac Buick Inc. 780 St-germain, St-laurent, QC H4L 3R5 1979-11-22
Goodfellow Pontiac Buick Ltd. 108 Erie St.north, Leamington, ON 1974-08-30
Ted Henson Pontiac Buick Gmc Ltd. 304 4th Ave South, Saskatoon, SK S7K 1N2 1974-07-22

Improve Information

Please provide details on BRUNET, WILSON, PONTIAC BUICK INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches