SYSTEMES BO-OX CORPORATION

Address:
315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0

SYSTEMES BO-OX CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2209659. The registration start date is June 25, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2209659
Business Number 100582675
Corporation Name SYSTEMES BO-OX CORPORATION
BO-OX SYSTEMS CORPORATION
Registered Office Address 315 St-francois Xavier
Suite 416
Delson
QC J0L 1G0
Incorporation Date 1987-06-25
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-P. PATENAUDE 104 GUIGUES AVENUE, OTTAWA ON K1N 5H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-24 1987-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-25 current 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0
Name 1987-06-25 current SYSTEMES BO-OX CORPORATION
Name 1987-06-25 current BO-OX SYSTEMS CORPORATION
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-30 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-01 2003-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-04 1998-10-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1987-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1991-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 315 ST-FRANCOIS XAVIER
City DELSON
Province QC
Postal Code J0L 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Immeubles Bedeco Inc. 315 St-francois Xavier, Sutie 400, Delson, QC J0L 1G0 1988-08-26
Immeubles Bedeco Inc. 315 St-francois Xavier, Suite 400, Delson, QC J0L 1G0
J P Peppertec Inc. 315 St-francois Xavier, Delson, QC J0L 1G0 1990-04-25
Corporation Internationale Patenventor 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-10-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
3515907 Canada Inc. 6 Rue Boardman, Delson, QC J0L 1G0 1998-07-31
Nelcor Technologies Inc. 64 Beauvais St, Delson, QC J0L 1G0 1998-03-06
Structure Soter Inc. 15 Bois De Delson, Delson, QC J0L 1G0 1997-08-12
Proneq Technical Employment Services International Inc. 105 Blvd. Industriel, C.p. 159, Delson, QC J0L 1G0 1997-07-28
Cadbureau C.t. Inc. 50 Circe, Delson, QC J0L 1G0 1997-04-04
Nichiyo Investment Ltd. 21 Rue Beauvais, Delson, QC J0L 1G0 1997-02-21
The Unusual Company Inc. 64 Rue Beauvais, Delson, QC J0L 1G0 1997-01-17
3330401 Canada Inc. 105 Industrielle, Delson, QC J0L 1G0 1996-12-31
Altec-alliance Technologies Inc. 121 Rue Industriel, Delson, QC J0L 1G0 1996-07-08
Proneq Environmental Technologies Inc. 105 Industrielle St, Delson, QC J0L 1G0 1995-08-29
Find all corporations in postal code J0L1G0

Corporation Directors

Name Address
JEAN-P. PATENAUDE 104 GUIGUES AVENUE, OTTAWA ON K1N 5H7, Canada

Entities with the same directors

Name Director Name Director Address
131890 CANADA INC. JEAN-P. PATENAUDE 64 LESAGE STREET, REPENTIGNY QC J6A 5Y5, Canada
TYPOGRAPHIE CREMEDIA INC. JEAN-P. PATENAUDE 64 LESAGE ST., REPENTIGNY QC H1Y 2W1, Canada
J P PEPPERTEC INC. JEAN-P. PATENAUDE 505 GRAND RANG, ST-MICHEL DE NAPIERVILLE QC J0L 2J0, Canada
GRAPHIQUES HIT LTEE JEAN-P. PATENAUDE 64 LESAGE STREET, REPENTIGNY QC J6A 5Y5, Canada

Competitor

Search similar business entities

City DELSON
Post Code J0L1G0

Similar businesses

Corporation Name Office Address Incorporation
Corporation De SystÈmes Interchange N.w. 200 Ronson Dr, Suite 102, Toronto, QC M9W 5Z9 1997-02-04
La Corporation Des Systemes Electroniques Cpu 2652 Slough Street, Mississauga, ON L4T 3T4 1979-04-30
Corporation De Systemes Electroniques Xmx 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1989-08-16
Corporation Systemes De Fibres Positron 5101 Buchan St, 4th Floor, Montreal, QC H4P 2R9 1995-05-30
Oil Removal Apparatus and Systems - Oras Corporation 9530, Rue Riverin, Brossard, QC J4X 3A8 2004-08-06
(iss) Corporation De Systemes Pour Studio Innovateurs 290 Stream Avenue, Dorval, QC H9S 2P9 1988-06-27
Deslauriers Electronic Systems Corporation 2511-2818, Boul. Laurier, Quebec, QC G1V 0E2 1991-03-26
Corporation De Systemes Mobiles Raft 5255 Satellite Drive, Mississauga, ON L4W 5E3 1989-05-31
Societe Des Systemes Integres (servis) Corporation 55 Commerce Valley Drive E, Thornhill, ON L3T 7N6
Systemes Xios Corporation 50 O'connor Street, Suite 1616, Ottawa, ON K1P 6L2 1989-08-28

Improve Information

Please provide details on SYSTEMES BO-OX CORPORATION 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