BERTRAND ROY EXPERTS-CONSEILS INC.

Address:
4655, Boulevard Wilfrid Hamel, Québec, QC G1P 2J7

BERTRAND ROY EXPERTS-CONSEILS INC. is a business entity registered at Corporations Canada, with entity identifier is 2133083. The registration start date is December 17, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2133083
Business Number 120696836
Corporation Name BERTRAND ROY EXPERTS-CONSEILS INC.
Registered Office Address 4655, Boulevard Wilfrid Hamel
Québec
QC G1P 2J7
Incorporation Date 1986-12-17
Dissolution Date 2015-09-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC COUTURE 22, RUE PARMENTIER, REPENTIGNY QC J6A 7P9, Canada
FRANCOIS LEBRUN 288, RUE DU GRAND-HUNIER, ST-AUGUSTIN-DE-DESMAURES QC G3A 2J1, Canada
DENIS HARVIE 5500, PLACE DE JUMONVILLE, APPARTEMENT 1202, MONTRÉAL QC H1M 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-16 1986-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-07 current 4655, Boulevard Wilfrid Hamel, Québec, QC G1P 2J7
Address 2010-07-26 2013-10-07 1925, Rue Girouard Ouest, St-hyacinthe, QC J2S 3A5
Address 2008-10-31 2010-07-26 1925, Rue Girard Ouest, St-hyacinthe, QC J2S 3A5
Address 2006-04-10 2008-10-31 61 Saint-charles Ouest, Longueuil, QC J4H 1C5
Address 2006-04-05 2006-04-10 7450 Boul. Les Galeries D'anjou, Bureau 440, Anjou, QC H1M 3M3
Address 1998-05-01 2006-04-05 7450 Boul. Les Galeries D'anjou, Bureau 440, Anjou, QC H1M 3M3
Address 1986-12-17 1998-05-01 7400 Boul Les Galerie D'anjou, Bur 160, Anjou, QC H1M 3M2
Name 2006-04-05 current BERTRAND ROY EXPERTS-CONSEILS INC.
Name 1988-02-08 2006-04-05 BERTRAND ROY EXPERTS-CONSEILS INC.
Name 1986-12-17 1988-02-08 153399 CANADA INC.
Status 2015-09-03 current Dissolved / Dissoute
Status 2006-04-05 2015-09-03 Active / Actif
Status 2005-10-04 2006-04-05 Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-10 2005-05-06 Active / Actif
Status 1993-04-01 1993-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-09-03 Dissolution Section: 210(3)
2006-04-05 Revival / Reconstitution
2005-10-04 Dissolution Section: 212
1986-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4655, boulevard Wilfrid Hamel
City Québec
Province QC
Postal Code G1P 2J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10036781 Canada Inc. 4535 Wilfrid-hamel Blvd., Suite 240, Quebec, QC G1P 2J7 2017-07-11
10317926 Canada Inc. 4535, Boul. Wilfrid-hamel, Suite 240, Québec, QC G1P 2J7 2017-07-11
Vitaliterre Inc. 4495, Boulevard Wilfrid-hamel, Bureau 100, Québec, QC G1P 2J7 2012-02-27
Leddartech Inc. 240-4535, Boulevard Wilfrid-hamel, Québec, QC G1P 2J7 2007-07-03
6587399 Canada Inc. 4495, Boulevard Wilfrid-hamel, Suite 10, Québec, QC G1P 2J7 2006-06-21
Lsi Research Inc. 4495 Wilfrid-hamel, Suite 100, QuÉbec, QC G1P 2J7 2004-11-01
4232399 Canada Inc. 100-4495 Boul. Wilfrid-hamel, Québec, QC G1P 2J7 2004-04-15
Load Systems International Inc. 4495, Boul. Wilfrid-hamel, Local 110, QuÉbec, Quebec, QC G1P 2J7 1998-12-14
Biogenie International Ltd. 4495 Boul. Wilfred-hamel, Bureau 100, Quebec, QC G1P 2J7 1996-06-04
Gsi Environment Inc. 4495 Boul. Wilfrid-hamel, Bureau 100, Quebec, QC G1P 2J7
Find all corporations in postal code G1P 2J7

Corporation Directors

Name Address
MARC COUTURE 22, RUE PARMENTIER, REPENTIGNY QC J6A 7P9, Canada
FRANCOIS LEBRUN 288, RUE DU GRAND-HUNIER, ST-AUGUSTIN-DE-DESMAURES QC G3A 2J1, Canada
DENIS HARVIE 5500, PLACE DE JUMONVILLE, APPARTEMENT 1202, MONTRÉAL QC H1M 3L8, Canada

Entities with the same directors

Name Director Name Director Address
TETRA TECH INDUSTRIES, INC. DENIS HARVIE 900 - 5100, rue Sherbrooke Est, Montréal QC H1V 3R9, Canada
BPR FRANCE INC. Denis Harvie 1202-5500, Place de Jumonville, Montréal QC H1M 3L8, Canada
6807160 CANADA INC. DENIS HARVIE 900 - 5100, rue Sherbrooke Est, Montréal QC H1V 2R9, Canada
VALORIS MANAGEMENT CONSULTANT INC. FRANCOIS LEBRUN 288 GRAND HUNIER, ST-AUGUSTIN QC G3A 2J1, Canada
RENQUIP CANADA LTD. - FRANCOIS LEBRUN 387 EMILE-BOITEAU, SAINTE-FOY QC G1X 4E8, Canada
SUGGESACTION INC. MARC COUTURE 425 RUE LATOURELLE, QUEBEC QC G1R 1E1, Canada
ARTIKA FOR LIVING INC. Marc Couture 330 53e Avenue, Montreal QC H8T 2Z2, Canada
ARTIKA PACIFIC HOLDING INC. MARC COUTURE 330, 53e AVENUE, LACHINE QC H8T 2Z2, Canada
ISAMARC HOLDING INC. Marc Couture 330, 53e AVENUE, LACHINE QC H8T 2Z2, Canada
BPR FRANCE INC. Marc Couture 289, de la Presqu'Île, Charlemagne QC J5Z 4A9, Canada

Competitor

Search similar business entities

City Québec
Post Code G1P 2J7

Similar businesses

Corporation Name Office Address Incorporation
Experts Conseils / Consultants 5250 Rue Ferrier, 1514, Saint-laurent, QC H4N 1N9 1986-09-17
Tdr Experts-conseils Associes Inc. 7020 St.laurent Blvd., Suite 210, Montreal, QC H2S 3E2 1998-05-28
Nadec Experts-conseils Inc. 378 Jean Talon, Vanier, ON K1L 6T9 1997-07-09
J.p. Guay Consulting Experts Inc. 514 Ave Stravinski, Brossard, QC J4X 2P4 1995-11-01
Marc Issade Experts-conseils Inc. 1302 Principale, Prévost, QC J0R 1T0 2009-02-02
Leguerval Experts Conseils Inc. 239 Rue Leo, Longueuil, QC J4G 1J4 1992-07-13
Bicexp Business Intelligence Experts Conseils Inc. 4888 Rue Du College Beaubois, Pierrefonds, QC H8Y 3T1 2003-03-21
Scomatech Experts-conseils Inc. 6 Rue De La Sangria, Kirkland, QC H9H 5A4 1990-01-26
Apa Inc. Experts Conseils / Consultants 77 Gamelin, Gatineau, QC J8Y 1V5 1999-01-01
Alcaro Experts-conseils Inc. 372, De Cannes, Gatineau, QC J8T 7P4 2013-06-19

Improve Information

Please provide details on BERTRAND ROY EXPERTS-CONSEILS 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