LES MAGASINS BO JEANS INTERNATIONAL INC.

Address:
2727 Boul. Taschereau, St-hubert, QC J4T 2E6

LES MAGASINS BO JEANS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2217899. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2217899
Business Number 872803887
Corporation Name LES MAGASINS BO JEANS INTERNATIONAL INC.
Registered Office Address 2727 Boul. Taschereau
St-hubert
QC J4T 2E6
Dissolution Date 1989-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
RICHARD SOLY 7598 PLACE ORNAIN, ANJOU QC H1K 1R1, Canada
PAUL D. ROBERGE 900 BOUL SEIGNEURIAL, ST-BRUNO DE MONTARVILLE QC J3V 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-18 1987-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-19 current 2727 Boul. Taschereau, St-hubert, QC J4T 2E6
Name 1987-07-19 current LES MAGASINS BO JEANS INTERNATIONAL INC.
Status 1989-07-04 current Dissolved / Dissoute
Status 1987-07-19 1989-07-04 Active / Actif

Activities

Date Activity Details
1989-07-04 Dissolution
1987-07-19 Amalgamation / Fusion Amalgamating Corporation: 2065789.
1987-07-19 Amalgamation / Fusion Amalgamating Corporation: 2100487.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Magasins Bo Jeans International Inc. 1369 Boulevard Ste-foy, Longueuil, QC J4K 1Y1 1986-09-29

Office Location

Address 2727 BOUL. TASCHEREAU
City ST-HUBERT
Province QC
Postal Code J4T 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Bodev Inc. 2727 Boul. Taschereau, St-hubert, QC J4T 2E6 1983-04-29
Taboo Design Incorporee 2727 Boul. Taschereau, St-hubert, QC J4T 2E6 1986-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
125882 Canada Inc. 2727 Boulevard Taschereau, St-hubert, QC J4T 2E6 1983-08-11
Les Investissements Norbert Caron Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1981-10-02
Sports Atrium Limitee 2727 Boul Taschereau, St Hubert, QC J4T 2E6 1979-05-15
Boutique De Provence Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1983-10-11
Jeans Select Manufacturier Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1978-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
RICHARD SOLY 7598 PLACE ORNAIN, ANJOU QC H1K 1R1, Canada
PAUL D. ROBERGE 900 BOUL SEIGNEURIAL, ST-BRUNO DE MONTARVILLE QC J3V 2B5, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CAMILLE ROBERGE INC. PAUL D. ROBERGE 900 LAC SEIGNEURIAL, ST-BRUNO QC J3V 2B5, Canada
VÊTEMENTS DUNCAN INTERNATIONAL INCORPOREE PAUL D. ROBERGE 900 CHEMIN DU LAC SEIGNEURIAL, ST-BRUNO QC J3V 2B5, Canada
152373 CANADA INC. PAUL D. ROBERGE 900 LAC SEIGNEURIAL, ST-BRUNO DE MONTARVILLE QC J3V 2B5, Canada
SAN FRANCISCO CAMPUS INCORPORE PAUL D. ROBERGE 900 CHEMIN DU LA SEIGNEURIAL, SAINT-BRUNO-DE-MONTARVILLE QC J3V 2B5, Canada
114114 CANADA INC. PAUL D. ROBERGE 365 DE CHATEAUGUAY, APT. 550, LONGUEUIL QC J4H 3K5, Canada
TABOO DESIGN (1989) INC. PAUL D. ROBERGE 900 LAC SEIGNEURIAL, ST-BRUNO-DE-MONTARVILLE QC J3V 2B5, Canada
105462 CANADA INC. PAUL D. ROBERGE 365 DE CHATEAUGUAY, APP 550, LONGUEUIL QC J4H 3K5, Canada
150750 CANADA INC. PAUL D. ROBERGE 900 LAC SEIGNEURIAL, ST-BRUNO DE MONTARVILLE QC J3V 2B5, Canada
LES MAGASINS BO JEANS INTERNATIONAL INC. PAUL D. ROBERGE 900 LAC SEIGNEURIAL, ST BRUNO DE MONTARVILLE QC J3V 2B5, Canada
BUREAU DE RECHERCHE PUBLICITAIRE B.R.P. LTEE RICHARD SOLY 5821 RUE SAUMUR, ANJOU QC , Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J4T2E6

Similar businesses

Corporation Name Office Address Incorporation
Carletti International Jeans Et Pret-a-porter Inc. 555 Chabanel, Suite 515, Montreal, QC H2N 2H8 1989-11-21
Les Jeans Predateurs Inc. 9292 Meilleur St, Suite 402, Montreal, QC H2N 2A5 1997-07-31
Example Jeans Ltd. 5445 Rue De Gaspe, Suite 506, Montreal, QC H2T 2B2 1981-02-11
Les Jeans Victoire Inc. 99 Chabanel Street West, Montreal, QC 1977-10-27
Petrol Jeans Inc. 1850 Ste-catherine W, Montreal, QC H3H 1M1 1992-09-29
Vetements Et Jeans California Best Clothing and Jeans Inc. 1400 Jules Poitras, St-laurent, QC H4N 1X7 1992-06-03
Boutique De Jeans A & B Ltee 385 St. Catherine Street West, Montreal, QC H3B 1A4 1976-09-27
New Wave Jeans Inc. 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1980-01-16
The N.b. House of Jeans Ltd. 3195 Boul. St-martin Ouest, Que, Laval, QC H7T 1A3 1981-06-30
Jeans S.a. Inc. 9600 Meilleur, Suite 610, Montreal, QC H2N 2E3 1993-10-25

Improve Information

Please provide details on LES MAGASINS BO JEANS INTERNATIONAL 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