BO-MOD KITCHENS LTD.

Address:
560 Rue Guy, Granby, QC J2G 7J8

BO-MOD KITCHENS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1313339. The registration start date is May 17, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1313339
Business Number 877115550
Corporation Name BO-MOD KITCHENS LTD.
CUISINES BO-MOD LTEE
Registered Office Address 560 Rue Guy
Granby
QC J2G 7J8
Incorporation Date 1982-05-17
Dissolution Date 1995-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER GILBERT 295 RUE LAFLEUR, LASALLE QC , Canada
THERESE GILBERT 295 RUE LAFLEUR, LASALLE QC , Canada
RICHARD LETOURNEAU 143 RUE MONTCALM, BROMONT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-16 1982-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-05-17 current 560 Rue Guy, Granby, QC J2G 7J8
Name 1982-05-17 current BO-MOD KITCHENS LTD.
Name 1982-05-17 current CUISINES BO-MOD LTEE
Status 1995-12-05 current Dissolved / Dissoute
Status 1987-09-04 1995-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-05-17 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-05 Dissolution
1982-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 560 RUE GUY
City GRANBY
Province QC
Postal Code J2G 7J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre Du Comptoir Moule Richelieu-yamaska Ltee 560 Rue Guy, Gramby, Cte Shefford, QC J2G 7J8 1979-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Geant Du Matelas Inc. 484 Rue Guy, Granby, QC J2G 7J8 1991-04-24
Les Boites Granbiennes Ltee 570 Rue Guy, Granby, QC J2G 7J8 1946-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
ROGER GILBERT 295 RUE LAFLEUR, LASALLE QC , Canada
THERESE GILBERT 295 RUE LAFLEUR, LASALLE QC , Canada
RICHARD LETOURNEAU 143 RUE MONTCALM, BROMONT QC , Canada

Entities with the same directors

Name Director Name Director Address
FEDERATION DES FRANCOPHONES HORS QUEBEC INC. RICHARD LETOURNEAU 16 SEMMLER PLACE, APP B, C.P. 3355, INUVIK NT X0E 0T0, Canada
2936348 CANADA INC. RICHARD LETOURNEAU 252 ROUTE 138, C.P. 82, ST-PAUL-DU-NORD QC G0T 1W0, Canada
SOCIETE DE TRANSFORMATION SAULT-AU-MOUTON INC. RICHARD LETOURNEAU 8 HILAIRE, LES ESCOUMINS QC , Canada
SYSTEMES MODULAIRES TECNA LTEE · TECNA MODULAR SYSTEMS LTD. RICHARD LETOURNEAU 5703, 1ERE AVE., ROSEMONT QC , Canada
LES FONDATIONS ROGER R.J.G. INC. ROGER GILBERT 2B AVENUE ALFRED, PINCOURT QC J7V 5B3, Canada
FABRICATION MODULATEK (ARMOIRES DE CUISINE) INC. THERESE GILBERT 9059 BOUL. LASALLE, VILLE LASALLE QC H9R 2M4, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G7J8

Similar businesses

Corporation Name Office Address Incorporation
Distinct Kitchens Ltd. 2770 Cambridge Street, Vancouver, BC V5K 1L7 2014-02-27
Cuisines Passport Ltee 2223, Rue Galipeau, Canton De Magog, QC J1X 5V1 1983-09-13
Cuisines Tomok Ltee 8191 Montview Road, Montreal, QC 1976-09-20
Prestek Kitchens Ltd. 55 Rue Guenette, Levis, QC G6V 5M9 1976-04-15
Mirabon Kitchens Ltd. 41 Rue Blanchard, St-jerome, QC 1978-05-25
Cuisines Pilon Kitchens Inc. 27 Mclellan, Campbell's Bay, QC J0X 1K0 2010-10-13
Mack Cuisines Kitchens, Inc. 5825, Marie Victorin, Brossard, QC J4W 1A5 2011-02-11
Les Cuisines G.e.g. Kitchens Inc. 430 A Cure Labelle, Chomedey, Laval, QC H7V 2S6 1983-09-16
Cuisines Modernes G.m.c. Inc. 5308 St. Laurent, Montreal, QC 1981-11-16
City Kitchens Inc. 5519 Cote St-luc, Montreal, QC 1979-12-13

Improve Information

Please provide details on BO-MOD KITCHENS LTD. 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