BHR BAKERS SPECIALTIES (1986) INC. is a business entity registered at Corporations Canada, with entity identifier is 2031621. The registration start date is February 24, 1986. The current status is Dissolved.
Corporation ID | 2031621 |
Corporation Name |
BHR BAKERS SPECIALTIES (1986) INC. SPECIALITES DE BOULANGERIE BHR (1986) INC. |
Registered Office Address |
170 5e Avenue Rougemont QC J0L 1M0 |
Incorporation Date | 1986-02-24 |
Dissolution Date | 1989-06-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
PIERRE-PAUL LASSONDE | 80 5E AVENUE, ROUGEMONT QC J0L 1M0, Canada |
JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-02-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-02-23 | 1986-02-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-05-06 | current | 170 5e Avenue, Rougemont, QC J0L 1M0 |
Name | 1986-05-06 | current | BHR BAKERS SPECIALTIES (1986) INC. |
Name | 1986-05-06 | current | SPECIALITES DE BOULANGERIE BHR (1986) INC. |
Name | 1986-02-24 | 1986-05-06 | 149221 CANADA INC. |
Status | 1989-06-20 | current | Dissolved / Dissoute |
Status | 1986-02-24 | 1989-06-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-06-20 | Dissolution | |
1986-02-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1988-02-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1988-02-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Jus Greatvalley Inc. | 170 5e Avenue, Rougemont, QC J0L 1M0 | 1991-07-26 |
Les Restaurants Goldorak Ltee | 170 5e Avenue, Ville Lasalle, QC | 1980-06-19 |
150739 Canada Inc. | 170 5e Avenue, Rougemont, QC J0L 1M0 | 1986-06-16 |
Lassonde International Inc. | 170 5e Avenue, Rougemont, QC J0L 1M0 | 1994-11-03 |
Rest-ho-pat (1982) Inc. | 170 5e Avenue, Rougemont, QC J0L 1M0 | 1982-01-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3509656 Canada Inc. | 77 Rang De La Montagne, Rougemont, QC J0L 1M0 | 1998-07-17 |
3346625 Canada Inc. | 80 5e Avenue, Rougemont, QC J0L 1M0 | 1997-02-14 |
3107787 Canada Inc. | 454 La Grande Caroline, Rougemont, QC J0L 1M0 | 1995-01-16 |
Selection Bottle Inc. | 80 Ch Marieville, Rougemont, QC J0L 1M0 | 1993-08-20 |
Groupe Yoga Adhara Inc. | 102 Rang De La Montagne, Rougemont, QC J0L 1M0 | 1992-09-01 |
175622 Canada Inc. | 120 Charles N. Fregeau, Rougemont, QC J0L 1M0 | 1990-11-09 |
A.t.s.m. Automotive Technology Systems and Marketing Inc. | 378 Rang De La Montagne, Rougemont, ON J0L 1M0 | 1990-03-09 |
158796 Canada Inc. | 150 Charles N. Fregeau, C.p. 550, Rougemont, QC J0L 1M0 | 1987-11-06 |
148036 Canada Inc. | 66 Rue Carole, Rougemont, QC J0L 1M0 | 1986-04-16 |
Pepiniere Romont Inc. | 1320 Rue Principale, Rougemont, QC J0L 1M0 | 1984-05-08 |
Find all corporations in postal code J0L1M0 |
Name | Address |
---|---|
PIERRE-PAUL LASSONDE | 80 5E AVENUE, ROUGEMONT QC J0L 1M0, Canada |
JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
Name | Director Name | Director Address |
---|---|---|
123167 CANADA INC. | JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC , Canada |
150739 CANADA INC. | JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
LASSONDE JUICES INC. | JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
3085406 CANADA INC. | JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
2739381 CANADA INC. | JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
REST-HO-PAT (1982) INC. | JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
112244 CANADA INC. | JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
EFFEX MARKETING INC. | JEAN-PAUL BARRE | 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada |
123167 CANADA INC. | PIERRE-PAUL LASSONDE | 80 5E AVENUE, ROUGEMONT QC J0L 1M0, Canada |
150739 CANADA INC. | PIERRE-PAUL LASSONDE | 80 5E AVENUE, ROUGEMONT QC J0L 1M0, Canada |
City | ROUGEMONT |
Post Code | J0L1M0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
T.y. Footwear (1986) Inc. | 1806 Chemin Oka, Deux Montagnes, QC J7R 1N4 | 1986-06-03 |
Mds Documental Systems (1986) Inc. | 2065 Partenais Street, Montreal, QC | 1985-05-31 |
Copeaux De Bois Laurentien (1986) Inc. | 915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 | 1981-12-21 |
Electroniques Rps (1986) Inc. | 4480 Cote De Liesse Road, Suite 101, Montreal, QC H4N 2R1 | 1986-02-03 |
S O S Truck Rental (1986) Ltd. | 2565 Boul. Hamel, Bur 227, Quebec, QC G1P 2H9 | 1986-05-06 |
Les Tissus Plastifies (1986) Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1986-06-26 |
Messagerie Cotiere (1986) Ltee | 1200 Mcgill College Avenue, Suite 1650, Montreal, QC H3B 4G7 | 1986-08-12 |
Immeubles Aerospace (1986) Limitee | Montrel Inter. Airport, Dorval, QC H4Y 1A6 | |
Les Modes Nali (1986) Ltee | 225 Chabanel Street, West, Suite 715, Montreal, QC H2N 2C9 | 1986-05-08 |
Demenagement Et Entreposage Kenwood (1986) Inc. | 61 Hymus Boulevard, Pointe Claire, QC H9R 1E2 | 1985-12-23 |
Please provide details on BHR BAKERS SPECIALTIES (1986) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |