BOMAREA CORPORATION

Address:
150 Metcalfe, Suite 307, Ottawa, ON K2P 1P1

BOMAREA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1274392. The registration start date is February 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1274392
Corporation Name BOMAREA CORPORATION
Registered Office Address 150 Metcalfe
Suite 307
Ottawa
ON K2P 1P1
Incorporation Date 1982-02-16
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
J. BERNARD 7051 CHRISTOPHE-COLOMB, MONTREAL QC H2S 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-02-15 1982-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-02-16 current 150 Metcalfe, Suite 307, Ottawa, ON K2P 1P1
Name 1982-02-16 current BOMAREA CORPORATION
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-06-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-10-26 1994-06-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1982-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1989-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 METCALFE
City OTTAWA
Province ON
Postal Code K2P 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2789337 Canada Inc. 150 Metcalfe, Suite 1100, Ottawa, ON K2P 1P1 1992-01-22
Keene Corporation of Canada, Limited 150 Metcalfe, Suite 409, Ottawa, ON K2P 1P1 1919-03-29
133559 Canada Inc. 150 Metcalfe, Suite 307, Ottawa, ON K2P 1P1 1984-06-15
132619 Canada Inc. 150 Metcalfe, Suite 307, Ottawa, ON K2P 1P1 1984-07-04
136416 Canada Inc. 150 Metcalfe, Suite 307, Ottawa, ON K2P 1P1 1984-11-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
2740516 Canada Inc. 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 1991-08-01
Groupe Canadien De Transport Maritime Inc. 150 Metcalfe Street, 19th Floor Po Box 39, Ottawa, ON K2P 1P1 1988-07-27
Location Suds-o-matic Inc. 150 Rue Metcalfe, Ottawa, ON K2P 1P1 1984-06-18
The Highlands Renewal Centre Holdings Ltd. 150 Metcalfe St., Suite 402, Ottawa, ON K2P 1P1 1981-09-11
3197760 Canada Inc. 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 1995-11-01
Services D'accueil Capitale Nationale 150 Metcalfe St, Suite 108, Ottawa, ON K2P 1P1 1966-06-24
J.d. Menard & Associes Ltee 150 Metcalfe Street, Suite 207, Ottawa, QC K2P 1P1 1971-12-02
120780 Canada Inc. 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 1983-01-13
126689 Canada Inc. 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 1983-09-29
Center Town Tours Inc. 150 Metcalfe Street, Suite 103, Ottawa, ON K2P 1P1 1984-04-26
Find all corporations in postal code K2P1P1

Corporation Directors

Name Address
J. BERNARD 7051 CHRISTOPHE-COLOMB, MONTREAL QC H2S 2H4, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE AMPHIBOLE INC. J. BERNARD 1400 SAINT-ZOTIQUE EST, MONTREAL QC , Canada
BAR/SALON BELLEVUE INC. J. BERNARD NoAddressLine, RIPON QC , Canada
128539 CANADA INC. J. BERNARD 65 RUE HUNEAULT, PINCOURT QC J7V 7K5, Canada
LA SOCIÉTÉ CRÉ-AXION 2 J. BERNARD 231 RIEL, HULL QC J8Y 5Y9, Canada
LES INDUSTRIES DU METAL JACQUES BERNARD INC. J. BERNARD 65 HUNEAULT, PINCOURT QC J7V 7K5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1P1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Corporation Mc2 Recherches Internationales 3630 Rue Richard, Sherbrooke, QC J1L 1M9 2009-06-11
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18

Improve Information

Please provide details on BOMAREA CORPORATION 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