CONSTRUCTIONS DU-BO INC.

Address:
121 B Cremazie Ouest, Montreal, QC H2N 1L5

CONSTRUCTIONS DU-BO INC. is a business entity registered at Corporations Canada, with entity identifier is 1089358. The registration start date is February 16, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1089358
Corporation Name CONSTRUCTIONS DU-BO INC.
Registered Office Address 121 B Cremazie Ouest
Montreal
QC H2N 1L5
Incorporation Date 1981-02-16
Dissolution Date 1991-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL BEAUCHAMP 50 36E AVE, BOIS DES FILION QC , Canada
CLAUDE DUCKETT 50 LES PEUPLIERS, LAVAL QC H7R 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-15 1981-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-16 current 121 B Cremazie Ouest, Montreal, QC H2N 1L5
Name 1981-02-16 current CONSTRUCTIONS DU-BO INC.
Status 1991-03-28 current Dissolved / Dissoute
Status 1981-02-16 1991-03-28 Active / Actif

Activities

Date Activity Details
1991-03-28 Dissolution
1981-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 121 B CREMAZIE OUEST
City MONTREAL
Province QC
Postal Code H2N 1L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
"oggi" Importations De Sac A Main Inc. 141 Cremazie Boul West, Montreal, QC H2N 1L5 1985-02-14
Les Services Informatiques R.m.m. Inc. 127 A Boul. Cremazie Ouest, Montreal, QC H2N 1L5 1985-01-09
Avantec Renovations Inc. 141 Cremazie Ouest, Suite 202, Montreal, QC H2N 1L5 1984-01-25
Combustion Denys Inc. 127-a Ouest, Boul. Cremazie, Montreal, QC H2N 1L5 1983-11-18
Reid, Marcotte, Michielli & Associes Conseillers En Informatique Inc. 127 Boul. Cremazie Ouest, Montreal, QC H2N 1L5 1982-12-30
Laboratoire Algues Marines, L.a.m. Ltee 121 Rue Cremazie Ouest, Montreal, QC H2N 1L5 1982-11-15
Alternergies Inc. 121 Ouest, Boul. Cremazie, Montreal, QC H2N 1L5 1979-09-26
Services De Locations Wet & Dust Ltee 141 A Cremazie Blvd West, Montreal 354, QC H2N 1L5 1964-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
PAUL BEAUCHAMP 50 36E AVE, BOIS DES FILION QC , Canada
CLAUDE DUCKETT 50 LES PEUPLIERS, LAVAL QC H7R 1G3, Canada

Entities with the same directors

Name Director Name Director Address
Peace Pork Realty General Partner Inc. Paul Beauchamp 222 Chemin Gaudreau, Brigham QC J2K 4E6, Canada
Olymel International Inc. Paul Beauchamp 222 chemin Gaudreau, Brigham QC J2K 4E6, Canada
OLYWEST GP INC. Paul Beauchamp 222 chemin Gaudreau, Brigham QC J2K 4E6, Canada
4285905 CANADA INC. PAUL BEAUCHAMP 222, CHEMIN GAUDREAU, BRIGHAM QC J0E 1J0, Canada
OLYNORTH GP INC. Paul Beauchamp 222 Chemin Gaudreau, Brigham QC J2K 4E6, Canada
OLYPORK GP INC. Paul Beauchamp 222 chemin Gaudreau, Brigham QC J2K 4E6, Canada
OlySky GP Inc. PAUL BEAUCHAMP 222 chemin Gaudreau, Brigham QC J2K 4E6, Canada
OLYWEST INC. Paul Beauchamp 222, ch. Gaudreau, Brigham QC J2K 4E6, Canada
VOLAILLE GIANNONE INC. PAUL BEAUCHAMP 222, CHEMIN GAUDREAU, BRIGHAM QC J0E 1J0, Canada
Smoky Pork Operating General Partner Inc. Paul Beauchamp 222 Chemin Gaudreau, Brigham QC J2K 4E6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1L5
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
L D E M Constructions Inc. 1010 De La Gauchetiere Street, Suite 2260, Montreal, QC H3B 2N2 1989-12-27
L D E M Constructions Inc. 234 Corot Parc, Iles Des Soeurs Verdun, QC H3E 1C3
Constructions L D E M Inc. 8075 Boul. Henri-bourassa Est, Bureau 200, Montreal, QC H1E 2Z3
Universal Sun Constructions Inc. 1270 Cote De Grace, Laurentides, QC J0R 1C0 1987-02-09
Pet-ler Constructions Inc. 1260 Belanger Est, Suite 210, Montreal, QC H2S 1H9 1990-09-28
Constructions Constel Constructions Inc. Rr 1, La Sarre, Abitibi-ouest, ON 1981-09-15
Les Constructions Eva Ltee C.p. 327, Knowlton, QC J0E 1V0 1976-03-01
Gilbert Mechanical Constructions Ltd. 925 Boulevard Leroy-somer, Granby, QC J2J 1E9 1978-09-29
Solika Constructions Inc. 1040 West Georgia, 15th Floor, Vancouver, BC V6E 4H8 1989-04-26
An.den. Constructions Inc. 27 Avenue Mey, Lorraine, QC J6Z 3T6 1989-07-28

Improve Information

Please provide details on CONSTRUCTIONS DU-BO 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