LA COMPAGNIE DES QUATRES ASSOCIES B.O.N.D. INC.

Address:
484 Mcgill, Suite 53, Montreal, QC H2Y 2H2

LA COMPAGNIE DES QUATRES ASSOCIES B.O.N.D. INC. is a business entity registered at Corporations Canada, with entity identifier is 1626167. The registration start date is December 30, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1626167
Business Number 874534878
Corporation Name LA COMPAGNIE DES QUATRES ASSOCIES B.O.N.D. INC.
Registered Office Address 484 Mcgill
Suite 53
Montreal
QC H2Y 2H2
Incorporation Date 1983-12-30
Dissolution Date 1995-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGES BELZILE 4674 RUE CHRISTOPHE COLOMB, MONTREAL QC H3C 1J1, Canada
YVON PROULX 70 RUE TERRASSE PELLETIER, LAVALTRIE QC J0K 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-29 1983-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-12-30 current 484 Mcgill, Suite 53, Montreal, QC H2Y 2H2
Name 1984-05-01 current LA COMPAGNIE DES QUATRES ASSOCIES B.O.N.D. INC.
Name 1983-12-30 1984-05-01 129552 CANADA INC.
Status 1995-08-23 current Dissolved / Dissoute
Status 1986-04-05 1995-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-12-30 1986-04-05 Active / Actif

Activities

Date Activity Details
1995-08-23 Dissolution
1983-12-30 Incorporation / Constitution en société

Office Location

Address 484 MCGILL
City MONTREAL
Province QC
Postal Code H2Y 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Agences Internationales Brumar Inc. 484 Mcgill, Suite 43, Montreal, QC H2Y 2H2 1983-06-03
151525 Canada Inc. 484 Mcgill, Suite 54, Montreal, QC H2Y 2H2 1986-08-25
129508 Canada Inc. 484 Mcgill, Suite 53, Montreal, QC H2Y 2H2 1983-12-30
129509 Canada Inc. 484 Mcgill, Suite 53, Montreal, QC H2Y 2H2 1983-12-30
140733 Canada Inc. 484 Mcgill, Suite 53, Montreal, QC H2Y 2H2 1985-03-19
Groupe Immobilier Amican Inc. 484 Mcgill, Montreal, QC H2Y 2H2 1985-03-19
Zamess Holdings Inc. 484 Mcgill, Suite 300, Montreal, QC H2Y 2H2 1988-02-24
Mabatt Publications Ltd. 484 Mcgill, Suite 300, Montreal, QC H2Y 2H2 1988-04-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
2930005 Canada Inc. 468 Rue Mcgill, Montreal, QC H2Y 2H2 1993-06-16
Busskamp & Kelly Inc. 474 Avenue Mcgill, Bureau 300, Montreal, QC H2Y 2H2 1993-01-18
Busskamp & Kelly Direct Inc. 474 Rue Mcgill, Bureau 300, Montreal, QC H2Y 2H2 1991-12-18
Gestion Amsash Inc. 484 Mcgill Street, 1st Floor, Montreal, QC H2Y 2H2 1986-11-05
Les Conseillers Lefebvre & Boyer Inc. 474 Ave Mcgill, Bureau 102, Montreal, QC H2Y 2H2 1986-10-06
Angle International P.r. Inc. 460 A Mcgill, Montreal, QC H2Y 2H2 1985-04-01
122135 Canada Inc. 484 Rue Mcgill, Suite 52, Montreal, QC H2Y 2H2 1983-03-31
177371 Canada Inc. 460 Rue Mcgill, Montreal, QC H2Y 2H2 1982-06-11
86645 Canada Inc. 474 Mcgill Street, Montreal, QC H2Y 2H2 1978-04-24
Gestion Joseph Kraut Ltee 460 Mcgill Street, Montreal, QC H2Y 2H2 1967-05-26
Find all corporations in postal code H2Y2H2

Corporation Directors

Name Address
GEORGES BELZILE 4674 RUE CHRISTOPHE COLOMB, MONTREAL QC H3C 1J1, Canada
YVON PROULX 70 RUE TERRASSE PELLETIER, LAVALTRIE QC J0K 1H0, Canada

Entities with the same directors

Name Director Name Director Address
127939 CANADA INC. GEORGES BELZILE 4674 CHRISTOPHE COLOMB, MONTREAL QC H3C 1J1, Canada
4054555 CANADA INC. GEORGES BELZILE 5979 ROUTE 120, LAC-BAKER NB E7A 1M0, Canada
6284167 CANADA INC. GEORGES BELZILE 6528 ROUTE 120, LAC BAKER NB E7A 1J6, Canada
129508 CANADA INC. GEORGES BELZILE 4674 RUE CHRISTOPHE COLOMB, MONTREAL QC H3C 1J1, Canada
140733 CANADA INC. GEORGES BELZILE 4674 CHRISTOPHE COLOMB, MONTREAL QC H2J 2J6, Canada
129509 CANADA INC. GEORGES BELZILE 4674 RUE CHRISTOPHE COLOMB, MONTREAL QC H3C 1J1, Canada
127939 CANADA INC. YVON PROULX 70 TERRASSE PELLETIER, LAVALTRIE QC J0K 1H0, Canada
2875900 CANADA INC. YVON PROULX 1545 PRINCIPALE, ST-JOSEPH DU LAC QC J0N 1M0, Canada
89120 CANADA LTEE YVON PROULX 70 TERRASSE PELLETIER, LAVALTRIE QC , Canada
LES PLACEMENTS POLIGA LTEE YVON PROULX 70 TERRASSE PELLETIER, LAVALTRIE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2H2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie D'investissements Des 50 Associes Incorporee 1605 Fortier, # 36, St.bruno, QC J3V 6G7 1979-09-10
La Compagnie De Gestion Jean Duhamel & Associes Inc. 83 Rue Dugas, Beauport, QC G1E 5H8 1985-10-16
The V Associates Investment Company Inc. 920 Gervais St, St-bruno, QC J3V 5C1 1979-01-31
Techno-sciage Inc. 3083 Ch. Des Quatres Bourgeois, Ste-foy, QC G1W 2K6 1982-01-20
2800977 Canada Inc. 3075 Ch Des Quatres Bourgeois, Ste-foy, QC G1W 4Y4 1992-02-24
3670830 Canada Inc. 52 Chemin Des Quatres-l, L'ange-gardien, QC J8L 0E9 1999-10-20
Les Associes Compagnie D'acceptation Limitee 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7 1954-08-27
11484729 Canada Inc. 3070, Chemin Des Quatres-bourgeois, Québec, QC G1W 2K4 2019-06-26
116368 Canada Inc. 2470 Chemin Des Quatres-bourgeois, Suite 49, Ste-foy, QC 1982-07-05
Total Radio Inc. 3075 Ch Des Quatres Bourgeois, Bureau 420, Ste-foy, QC G1W 4Y5 1996-10-28

Improve Information

Please provide details on LA COMPAGNIE DES QUATRES ASSOCIES B.O.N.D. 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