LES OPTOMETRISTES ASSOCIES BDML INC.

Address:
3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5

LES OPTOMETRISTES ASSOCIES BDML INC. is a business entity registered at Corporations Canada, with entity identifier is 1878131. The registration start date is March 26, 1985. The current status is Active.

Corporation Overview

Corporation ID 1878131
Business Number 103243101
Corporation Name LES OPTOMETRISTES ASSOCIES BDML INC.
Registered Office Address 3030, Boul. Le Carrefour
Bureau 1200
Laval
QC H7T 2P5
Incorporation Date 1985-03-26
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Vicky Larochelle 4180, rue Papineau, Trois-Rivières QC G8Y 1P7, Canada
Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
Johanne Labbé 16, rue des Éboulis, Victoriaville QC G6T 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-25 1985-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-20 current 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5
Address 2005-11-14 2016-12-20 157 Notre-dame Est, Victoriaville, QC G6P 3Z8
Address 1987-09-25 2005-11-14 157 Notre-dame Est, Victoriaville, QC G6P 3Z8
Name 1987-09-25 current LES OPTOMETRISTES ASSOCIES BDML INC.
Name 1985-03-26 1987-09-25 141078 CANADA INC.
Status 2009-09-09 current Active / Actif
Status 2009-08-20 2009-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-04 2009-08-20 Active / Actif
Status 1997-07-01 1997-09-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-06-12 Amendment / Modification Section: 178
2013-06-10 Amendment / Modification Section: 178
2005-11-14 Amendment / Modification RO Changed.
Directors Limits Changed.
1985-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3030, boul. Le Carrefour
City LAVAL
Province QC
Postal Code H7T 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre D'optometrie Du Richelieu Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1980-04-02
3677711 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
3677753 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
Service De Sécurité Et De Protection Cagero Inc. 3030, Boul. Le Carrefour, Ste. 1002, Laval, QC H7T 2P5
6672418 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2006-12-13
Gesopto Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1978-07-27
6062903 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2003-02-06
Gestion Isiris Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 2007-09-19
7067089 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2008-10-24
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11306685 Canada Inc. 903-3030 Boul. Le Carrefour, Laval, QC H7T 2P5 2019-03-19
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
10445517 Canada Inc. 3030 Boulevard Du Carrefour Suite 903, Laval, QC H7T 2P5 2017-10-12
Minera Clifton Sa Ltd. 3030, Le Carrefour Blvd., Suite 1002, Laval, QC H7T 2P5 2017-02-02
8102422 Canada Inc. 1002-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2012-02-08
Placements Immobiliers Loyal Inc. 3030 Boul. Le Carrefrour, Laval, QC H7T 2P5 2011-07-28
C.e.c. Evaluation Consultants Inc. 3030 Le Carrefour, Suite 604, Laval, QC H7T 2P5 2011-02-23
7129599 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2009-02-24
7049960 Canada Inc. 1002-3030, Boul. Le Carrefour, Laval, QC H7T 2P5 2008-10-01
Aries Capital Corporation 3030 Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-02-15
Find all corporations in postal code H7T 2P5

Corporation Directors

Name Address
Vicky Larochelle 4180, rue Papineau, Trois-Rivières QC G8Y 1P7, Canada
Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
Johanne Labbé 16, rue des Éboulis, Victoriaville QC G6T 1M5, Canada

Entities with the same directors

Name Director Name Director Address
3649156 CANADA INC. Gaston Bérubé 1200-3030 Boul. Le Carrefour, Laval QC H7T 2P5, Canada
GESTION ISIRIS INC. Gaston Bérubé 2408, rue Pieur Est, Montréal QC H2B 1P2, Canada
GESOPTO INC. Gaston Bérubé 2408, rue Prieur E., Montréal QC H2B 1P2, Canada
CENTROPTIQUE DU RICHELIEU INC. Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
9668454 Canada Inc. Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
FONDATION DÉFI IRIS CHALLENGE FOUNDATION Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
OPTAGEST CANADA INC. Gaston Bérubé 24, rue Prieur E, Montréal QC H2B 1P2, Canada
CHAMBRE DE COMMERCE DU BIC GASTON BÉRUBÉ -, C.P. 238, BIC QC G0L 1B0, Canada
4 SAISONS CHEVROLET OLDSMOBILE (1988) LTEE GASTON BÉRUBÉ 150 RUE MARTEL, TROIS-PISTOLES QC G0L 4K0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2P5

Similar businesses

Corporation Name Office Address Incorporation
8 On Second Optométristes Inc. 8 Second, Cornwall, ON K6H 1Y3
8 On Second OptomÉtristes Inc. 8 Second, Cornwall, ON K6H 1Y3 1997-01-01
Deveault & Gagne Optometristes Inc. 4233 Croissant-du-lac, Sainte-adele, QC J8B 3J4 1984-06-19
Dionne & Mayrand OptomÉtristes Inc. 405-1300, Rue Pauline-julien, Montréal, QC H2J 4G5 2013-05-02
Bouchard & Lapierre Optometristes Inc. 35 St-pierre, Bureau 2, St-constant, QC J5A 2E4 1983-08-01
Fovéa Optométristes Dollard-des-ormeaux Inc. 130-1615 Boul. Jacques Cartier Est, Longueuil, QC J4M 2X1
Huot & Huot OptomÉtristes Inc. 1500 Ave Mcgill College, Cpa30c, Montreal, QC H3A 3J5 1993-12-24
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Dr. Brian Goldberg, Optometrists & Assoc. Inc. 415 - 4350 Sherbrooke Street West, Westmount, QC H3Z 1A3 2014-10-23
Le Consortium Bouthillette, Parizeau Et AssociÉs / Pageau, Morel Et AssociÉs / Groupe Hba Experts-conseils Inc. 9825 Verville, Montreal, QC H3L 3E1 2000-02-22

Improve Information

Please provide details on LES OPTOMETRISTES ASSOCIES BDML 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