CONSTRUCTIONS AERONAUTIQUES LES AMPHIBIES DE BROUSSE, INC.

Address:
515 Ste Catherine Ouest, Suite 620, Montreal, QC H3B 1B4

CONSTRUCTIONS AERONAUTIQUES LES AMPHIBIES DE BROUSSE, INC. is a business entity registered at Corporations Canada, with entity identifier is 1371037. The registration start date is October 14, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1371037
Business Number 875799579
Corporation Name CONSTRUCTIONS AERONAUTIQUES LES AMPHIBIES DE BROUSSE, INC.
BUSH AMPHIBIAN AIRCRAFT MANUFACTURING INC.
Registered Office Address 515 Ste Catherine Ouest
Suite 620
Montreal
QC H3B 1B4
Incorporation Date 1982-10-14
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J. MARGUERAT 216 COROT PARC, ILE DES SOEURS, VERDUN QC H3E 1C3, Canada
M. BRUN 1500 STANLEY, APT. 1025, MONTREAL QC H3A 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-13 1982-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-14 current 515 Ste Catherine Ouest, Suite 620, Montreal, QC H3B 1B4
Name 1982-10-14 current CONSTRUCTIONS AERONAUTIQUES LES AMPHIBIES DE BROUSSE, INC.
Name 1982-10-14 current BUSH AMPHIBIAN AIRCRAFT MANUFACTURING INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-02-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-10-14 1985-02-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-10-14 Incorporation / Constitution en société

Office Location

Address 515 STE CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 1B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Constructions Michel Lachapelle Inc. 515 Ste Catherine Ouest, Suite 560, Montreal, QC H1B 1B3 1981-01-23
117809 Canada Ltee 515 Ste Catherine Ouest, Suite 536, Montreal, QC H3B 1B4 1982-10-05
Technitrans (1982) Inc. 515 Ste Catherine Ouest, Suite 515, Montreal, QC 1982-01-29
130291 Canada Ltee 515 Ste Catherine Ouest, Suite 560, Montreal, QC H3B 1B4 1984-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Gibeau, Robitaille, Hogue (g.r.h.) Inc. 515 Ouest Ste Catherine, 10e Etage, Montreal, QC H3B 1B4 1984-11-02
130270 Canada Inc. 515 Rue Ste-catherine O., 6e Etage, Montreal, QC H3B 1B4 1984-02-27
La Societe De Bureautique Et D'informatique Integrees Inc. (sbiii) 515 Rue Stte-catherine Ouest, Montreal, QC H3B 1B4 1983-09-29
Institut De Formation Financiere Et De Gestion I.f.f.g. Inc. 515 Rue Ste-catherine O, Suite 555, Montreal, QC H3B 1B4 1983-06-01
122119 Canada Inc. 515 Ste-catherine O. Ste 560, Montreal, QC H3B 1B4 1983-04-06
115242 Canada Inc. 515 St Catherine St. West, Suite 200, Montreal, QC H3B 1B4 1982-04-30
Prevopharm Inc. 515 St. Catherine Street West, Suite 801, Montreal, QC H3B 1B4 1982-02-02
106624 Canada Ltee 515 Ouest, Ste-catherine, Suite 555, Montreal, QC H3B 1B4 1981-04-29
Les Investissements Pierre J. Hogue & Associes Inc. 515 Rue Ste-catherine Ouest, 10e Etage, Montreal, QC H3B 1B4 1981-04-13
Northway Forwarding Ltd. 515 Ste-catherine Ouest, Ch 207, Montreal, QC H3B 1B4 1980-05-27
Find all corporations in postal code H3B1B4

Corporation Directors

Name Address
J. MARGUERAT 216 COROT PARC, ILE DES SOEURS, VERDUN QC H3E 1C3, Canada
M. BRUN 1500 STANLEY, APT. 1025, MONTREAL QC H3A 1R3, Canada

Entities with the same directors

Name Director Name Director Address
ORGEL & PUSTAL INC. M. BRUN 4521 BOUL. ST-LAURENT, MONTREAL QC H2T 1R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1B4
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Services Aeronautiques Tri-j Inc. 25 Louis Bariteau, La Prarie, QC J5R 6L9 1990-03-27
Symphony Aircraft Industries Inc. 3005, Rue Lindbergh, Trois-riviÈres, QC G9A 5E1 2004-02-17
Koehn Aircraft Manufacturing (canada) Ltd. 7098 Minotola Ave, Mississauga, ON L4T 2S8 1984-06-21
Bush Leasing, Limited 3044 Bloor St. West, Ste. 963, Toronto, ON M2X 2Y8 1988-05-03
Bush Associates Ltd. 1002 Sherbrooke Street West, Suite 1450, Montreal, QC H3A 3L6
Bush Associates Ltd. 1010 Sherbrooke Street West, Suite 1230, Montreal, QC H3A 2R7 1969-03-11
De Brousse & Crémant Inc. 166, Brunswick, Pointe-claire, QC H9R 5P9 2018-12-21
Air Brousse Inc. 662 Rue Cartier, Sept-iles, QC G4R 2V1 1976-02-17
Dunham-bush Equipement Limitee 17 Vulcan Street, Rexdale, ON M9W 1L3 1931-07-07
Logiciels Bush Pilot Inc. 895 Dauphinais, Laval, QC H7X 3A2 1998-06-22

Improve Information

Please provide details on CONSTRUCTIONS AERONAUTIQUES LES AMPHIBIES DE BROUSSE, 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