GROUPE BONNET INC.

Address:
500 Rue Du Moulin, Saint-bruno, QC J3V 6K9

GROUPE BONNET INC. is a business entity registered at Corporations Canada, with entity identifier is 1736183. The registration start date is July 24, 1984. The current status is Active.

Corporation Overview

Corporation ID 1736183
Business Number 104903612
Corporation Name GROUPE BONNET INC.
Registered Office Address 500 Rue Du Moulin
Saint-bruno
QC J3V 6K9
Incorporation Date 1984-07-24
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
CLAUDE BONNET 15355 av. Saint-Louis, Saint-Hyacinthe QC J2T 3E5, Canada
PHILIPPE BONNET 3595 Ch. Benoit, Sainte-Marie-Madeleine QC J0H 1S0, Canada
MICHEL BONNET 500 rue du Moulin, Saint-Bruno QC J3V 6K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-23 1984-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-04 current 500 Rue Du Moulin, Saint-bruno, QC J3V 6K9
Address 2013-11-28 2013-12-04 54 Rue Principale, Saint-damase, QC J0H 1J0
Address 2013-11-24 2013-11-28 500 Rue Du Moulin, Saint-bruno, QC J3V 5K9
Address 2006-11-01 2013-11-24 54 Rue Principale, St-damase, QC J0H 1J0
Address 1984-11-23 2006-11-01 54 Rue Principale, St-damase, QC J0H 1J0
Name 2013-12-03 current GROUPE BONNET INC.
Name 2013-11-29 2013-12-03 GROUPE DAMAFRO INC.
Name 2013-11-29 2013-12-03 DAMAFRO GROUP INC.
Name 2013-11-22 2013-11-29 GROUPE BONNET INC.
Name 2005-12-22 2013-11-22 Groupe Damafro inc.
Name 2005-12-22 2013-11-22 Damafro Group inc.
Name 1984-11-23 2005-12-22 SOCIETE CLAUDE BONNET & FILS LTEE
Name 1984-11-23 2005-12-22 SOCIETE CLAUDE BONNET ; FILS LTEE
Name 1984-07-24 1984-11-23 134406 CANADA INC.
Status 1984-07-24 current Active / Actif

Activities

Date Activity Details
2013-12-03 Amendment / Modification Name Changed.
Section: 178
2013-11-29 Amendment / Modification Name Changed.
Section: 178
2013-11-22 Amendment / Modification Name Changed.
Section: 178
2012-12-01 Amendment / Modification Section: 178
2010-08-24 Amendment / Modification
2007-05-31 Amendment / Modification
2005-12-22 Amendment / Modification Name Changed.
1999-03-17 Amendment / Modification
1984-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 rue du Moulin
City Saint-Bruno
Province QC
Postal Code J3V 6K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4283490 Canada Inc. 530 Rue Du Moulin, Saint-bruno-de-montarville, QC J3V 6K9 2005-02-23
3417841 Canada Inc. 520 Du Moulin, St-bruno De Montarville, QC J3V 6K9 1997-09-29
3459241 Canada Inc. 520 Du Moulin, St-bruno De Montarville, QC J3V 6K9 1998-04-07
Assurance En Gros MontrÉal Inc. 520 Du Moulin, St-bruno De Montarville, QC J3V 6K9 1998-04-03
3478777 Canada Inc. 520 Du Moulin, St-bruno De Montarville, QC J3V 6K9 1998-03-26
3489621 Canada Inc. 520 Du Moulin, St-bruno De Montarville, QC J3V 6K9 1998-05-05
2991217 Canada Inc. 520 Du Moulin, St-bruno De Montarville, QC J3V 6K9 1993-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion M.s.j. Inc. 3217 Rue De L'hamamelis, St-bruno, QC J3V 0A3 2015-07-14
Tube4 Conveyor Inc. 3172 Rue Hamamelis, St-bruno De Montarville, QC J3V 0A3 2014-09-24
6363938 Canada Inc. 3162 Rue De L'hamamÈlis, St Bruno, QC J3V 0A3 2005-03-16
Les Placements Yves Baillargeon Ltee 3305, Rue De L'aronia, Saint-bruno-de-montarville, QC J3V 0A4 1980-05-12
Sokologistik Inc. 3010, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2013-08-28
Camapro Services Inc. 3141, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2008-08-22
6798641 Canada Inc. 3081 Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2007-06-29
Camapro Solutions Inc. 3141 Rue Du Gadelier, Saint Bruno, QC J3V 0A5 2006-11-30
Virtual Eye Care Md Inc. 3200 Blv. De Boucherville, St-bruno, QC J3V 0A5 2006-06-07
Virtual Eyes Md Inc. 3200 Blv. De Bourcheville, St. Bruno, QC J3V 0A5 2006-04-21
Find all corporations in postal code J3V

Corporation Directors

Name Address
CLAUDE BONNET 15355 av. Saint-Louis, Saint-Hyacinthe QC J2T 3E5, Canada
PHILIPPE BONNET 3595 Ch. Benoit, Sainte-Marie-Madeleine QC J0H 1S0, Canada
MICHEL BONNET 500 rue du Moulin, Saint-Bruno QC J3V 6K9, Canada

Entities with the same directors

Name Director Name Director Address
Le Moulin de Provence Inc. CLAUDE BONNET 99 CHEMIN DOMAINE DE LA MARQUISE, ST.SAUVEUR DES MONTS QC J0R 1R7, Canada
NINOCA CORPORATION INC. CLAUDE BONNET 30 LAKEVIEW AVENUE, OTTAWA ON K1M 0T1, Canada
Olive & Chili Foods Family Inc. Claude Bonnet 30 Lakeview Avenue, Rockcliffe ON K1M 0T1, Canada
CHATEAU DU CONNAISSEUR FRANCAIS INC. CLAUDE BONNET 15355 av. Saint-Louis, Saint-Hyacinthe QC J2T 3E5, Canada
LE MOULIN DE PROVENCE INC. CLAUDE BONNET 30 LAKEVIEW AVENUE, OTTAWA ON K1M 0T1, Canada
CHATEAU DU CONNAISSEUR FRANCAIS INC. MICHEL BONNET 500 rue du Moulin, Saint-Bruno QC J3V 6K9, Canada
94846 CANADA INC. MICHEL BONNET 307, RUE PRINCIPALE, SAINT-SAUVEUR QC , Canada
RESTAURANT BILOU LTEE MICHEL BONNET 52 RUE ST-JACQUES, ST-SAUVEUR MONT QC , Canada
PLEIN JUS INC. PHILIPPE BONNET 6195 CHOQUETTE, SAINT-HYACINTHE QC J2S 8L2, Canada
7528957 Canada Société par actions de régime fédéral PHILIPPE BONNET 3595 Chemin Benoit, STE-MARIE MADELEINE QC J0H 1S0, Canada

Competitor

Search similar business entities

City Saint-Bruno
Post Code J3V 6K9

Similar businesses

Corporation Name Office Address Incorporation
Lac Du Bonnet Building Supplies Ltd. 17 Park North, Lac Du Bonnet, MB R0E 1A0 1980-01-18
Bonnet Farm Investments Ltd. 50 Water Street, Charlottetown, PE C1A 7L1 2000-11-24
Hf Lands Ltd. Box 308, Lac Du Bonnet, MB R0E 1A0 1962-05-11
Highlabfarm Inc. 7811 Manitoba 11, Lac Du Bonnet, MB R0E 1A0 2020-05-25
J Bonnet Inc. 76 Thompson Avenue, Toronto, ON M8Z 3T4 2014-01-14
6535542 Canada Inc. 69 Blue Bonnet Dr., Brampton, ON L6Y 4N3 2006-03-28
Reparafib Inc. 536 Joseph Bonnet, St-eustache, QC J7R 5E1 1981-07-24
6137369 Canada Inc. 35 Blue Bonnet Dr, Brampton, ON L6Y 4N3 2003-09-10
11913085 Canada Inc. 73 Blue Bonnet Dr, Brampton, ON L6Y 4N3 2020-02-19
R-win Logistics Inc. 35 Blue Bonnet Drive, Brampton, ON L6Y 4N3 2018-11-12

Improve Information

Please provide details on GROUPE BONNET 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