BOYD, PHILLIPS & CIE., LIMITEE

Address:
507 Place D'armes, 16e Etage, Montreal, QC H2Y 2W8

BOYD, PHILLIPS & CIE., LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 102938. The registration start date is January 4, 1935. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 102938
Business Number 876251653
Corporation Name BOYD, PHILLIPS & CIE., LIMITEE
BOYD, PHILLIPS & CO., LIMITED
Registered Office Address 507 Place D'armes
16e Etage
Montreal
QC H2Y 2W8
Incorporation Date 1935-01-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 25

Directors

Director Name Director Address
YVON LAMONTAGNE 1500 RUE EVERGREEN, ST-BRUNO QC J3V 4C5, Canada
BERTRAND GOMES 24 STARSPRAY BOULEVARD, SCARBOROUGH ON , Canada
WILLIAM J. MARTIN 102 DESORMEAUX, LONGUEUIL QC J4L 1J2, Canada
JEAN BOUCHARD 215 DE LORRAINE, ST-LAMBERT QC J4S 1P9, Canada
RUTH ROSENBLUM 5900 ARMSTRONG, COTE ST-LUC QC H4W 2Z5, Canada
NORMAN TURNBULL 698 VARENNES, ST-BRUNO QC J3V 3E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-31 1977-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1935-01-04 1977-08-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1985-06-07 current 507 Place D'armes, 16e Etage, Montreal, QC H2Y 2W8
Name 1980-04-28 current BOYD, PHILLIPS & CIE., LIMITEE
Name 1980-04-28 current BOYD, PHILLIPS & CO., LIMITED
Name 1980-04-28 current BOYD, PHILLIPS ; CIE., LIMITEE
Name 1980-04-28 current BOYD, PHILLIPS ; CO., LIMITED
Name 1935-01-04 1980-04-28 BOYD, PHILLIPS & CO., LIMITED
Name 1935-01-04 1980-04-28 BOYD, PHILLIPS ; CO., LIMITED
Status 1992-09-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-09-01 1992-09-25 Active / Actif

Activities

Date Activity Details
1977-09-01 Continuance (Act) / Prorogation (Loi)
1935-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 507 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 2W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nashville Sportswear Ltd. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-09-04
Draperies Centrale Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-09-04
Lyndist Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-11-26
Communication Serco Inc. 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1978-03-30
Tanamex Holding Ltd. 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1988-11-17
Bolduc, Cadorette Inc. 507 Place D'armes, Suite 1900, Montreal, QC H2Y 2W8 1990-12-18
Présence 2000 Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-02-18
2693313 Canada Inc. 507 Place D'armes, Bur. 1101, Montreal, QC H2Y 2W8 1991-02-25
Sadesca Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-03-01
Leigh Ferguson International Inc. 507 Place D'armes, 13e Etage, Montreal, QC H2Y 2W8 1991-04-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3377245 Canada Inc. 507 Place D'armes, #1402, Montreal, QC H2Y 2W8 1997-05-27
2716933 Canada Inc. 507 Place D'armes, 13e Etage, Montreal, QC H2Y 2W8 1991-05-16
Santexport Inc. 507 Place D'armes, Bur. 900, Montreal, QC H2Y 2W8 1991-05-29
Association Canada Et Vous 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-07-17
Hydro National Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1988-06-08
Gestion Multi-ind Inc. 507 Place D'armes, Suite 1101, Montreal, QC H2Y 2W8 1991-10-31
2850427 Canada Inc. 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1992-09-08
Pelcard Marketing Inc. 507 Place D'armes, Suite 1210, Montreal, QC H2Y 2W8 1992-09-29
Groupe Leduc Solis Capital Inc. 507 Place D'armes, Suite 1620, Montreal, QC H2Y 2W8 1992-12-11
Le Groupe LÉger & LÉger International Inc. 507 Place D'armes, 700, Montreal, QC H2Y 2W8 1993-01-08
Find all corporations in postal code H2Y2W8

Corporation Directors

Name Address
YVON LAMONTAGNE 1500 RUE EVERGREEN, ST-BRUNO QC J3V 4C5, Canada
BERTRAND GOMES 24 STARSPRAY BOULEVARD, SCARBOROUGH ON , Canada
WILLIAM J. MARTIN 102 DESORMEAUX, LONGUEUIL QC J4L 1J2, Canada
JEAN BOUCHARD 215 DE LORRAINE, ST-LAMBERT QC J4S 1P9, Canada
RUTH ROSENBLUM 5900 ARMSTRONG, COTE ST-LUC QC H4W 2Z5, Canada
NORMAN TURNBULL 698 VARENNES, ST-BRUNO QC J3V 3E2, Canada

Entities with the same directors

Name Director Name Director Address
THERMO BATTERIES CANADA INC. JEAN BOUCHARD 5708 LABRECHE, LAVAL QC H0A 1G0, Canada
9389695 Canada Inc. JEAN BOUCHARD 212-B BOUL. LABELLE, ROSEMÈRE QC J7A 2H4, Canada
EDITIONS ROBERT LAFFONT DU CANADA LTEE Jean Bouchard 2035 Place Arthur-Buies, Anjou QC H1L 3G5, Canada
3201619 CANADA INC. JEAN BOUCHARD 172 LEGAULT, SAINT-SAUVEUR QC J0R 1R7, Canada
CENTRE DE RECYCLAGE INTERMEDIAIRE R.C. INC. JEAN BOUCHARD 10305 promenade des riverains, VILLE D'ANJOU QC H1J 3B9, Canada
GOLDRAKER INC. JEAN BOUCHARD 1832, RUE CYR, VAL D'OR QC J9P 5X3, Canada
115687 CANADA INC. JEAN BOUCHARD 6049, 19E AVENUE, ROSEMONT QC H1X 2L4, Canada
SOCIETE DE DISTRIBUTIONS ELECTRONIQUES RICCAM INC. JEAN BOUCHARD 5708 LABRECHE, LAVAL QC H0A 1G0, Canada
JEAN E. BOUCHARD HOLDINGS INC. JEAN BOUCHARD 2615 GRAHAM BLVD, MOUNT ROYAL QC H3R 1J3, Canada
94566 CANADA LTEE JEAN BOUCHARD 774 LAMONTAGNE, CALIXA LAVALLEE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2W8

Similar businesses

Corporation Name Office Address Incorporation
Les Associes Waddington Boyd Limitee 1504 Sherbrooke St. West, Montreal, QC H3G 1L3 1973-09-13
Les Jardins Suisha (montreal Carre Phillips) Limitee 1219 Phillips Square, Montreal, QC H3B 3E9 1985-07-23
La Fondation D'education De Les Cables Phillips Limitee 300 Consilium Place, Suite 200, Scarborough, ON M1H 3G2 1982-12-07
Les Cables Phillips Limitee 100 Consilium Place, Suite 300, Scaroborugh, ON 1953-03-02
Les CÂbles Phillips Limitee 300 Consilium Place, Scarborough, ON M1H 3G2
Demanagement & Entreposage Boyd Ltee 1255 Humber Place, Ottawa, ON K1P 3W2 1957-06-03
Les Agences L.s. Boyd Inc. 186 Gardenias, Chateauguay, QC J6J 1X2 1978-04-27
Michael Boyd Associes Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1979-11-27
Robert Boyd Equipment Inc. 257 Rue Taillon Ouest, St-basile-le-grand, QC J0L 1S0 1990-12-04
Michael Boyd AssociÉs Inc. 3430 Peel Street, Apt. Ph-d, Montreal, QC H3A 3K8

Improve Information

Please provide details on BOYD, PHILLIPS & CIE., LIMITEE 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