BOUTIQUE CIRCA INC.

Address:
1625 Cure-labelle Boulevard, Chomedey Laval, QC H7V 2W6

BOUTIQUE CIRCA INC. is a business entity registered at Corporations Canada, with entity identifier is 2233118. The registration start date is August 31, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2233118
Business Number 880209036
Corporation Name BOUTIQUE CIRCA INC.
Registered Office Address 1625 Cure-labelle Boulevard
Chomedey Laval
QC H7V 2W6
Incorporation Date 1987-08-31
Dissolution Date 1996-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R.A. OXNER 3555 COTE DES NEIGES ROAD, APT. 401, MONTREAL QC H3H 1V2, Canada
D.M. BRANDS 3980 KINDERSLEY AVENUE, APT. 107, MONTREAL QC H4P 1K8, Canada
C.A. GUERARD 150 TERRASSE LOUIS-BASILE PIGEON, LACHINE QC H8S 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-30 1987-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-31 current 1625 Cure-labelle Boulevard, Chomedey Laval, QC H7V 2W6
Name 1987-08-31 current BOUTIQUE CIRCA INC.
Status 1996-03-19 current Dissolved / Dissoute
Status 1989-12-01 1996-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-08-31 1989-12-01 Active / Actif

Activities

Date Activity Details
1996-03-19 Dissolution
1987-08-31 Incorporation / Constitution en société

Office Location

Address 1625 CURE-LABELLE BOULEVARD
City CHOMEDEY LAVAL
Province QC
Postal Code H7V 2W6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
R.A. OXNER 3555 COTE DES NEIGES ROAD, APT. 401, MONTREAL QC H3H 1V2, Canada
D.M. BRANDS 3980 KINDERSLEY AVENUE, APT. 107, MONTREAL QC H4P 1K8, Canada
C.A. GUERARD 150 TERRASSE LOUIS-BASILE PIGEON, LACHINE QC H8S 9Z7, Canada

Entities with the same directors

Name Director Name Director Address
J.T. GILMOUR INC. C.A. GUERARD 2345 WARD STREET APT 103, ST-LAURENT QC H4M 1T8, Canada
156515 CANADA INC. C.A. GUERARD 2345 WARD STREET, APT.103, ST-LAURENT QC H4M 1T8, Canada
119440 CANADA INC. D.M. BRANDS 3980 KINDERSLEY AVE. APT. 107, MONTREAL QC H4P 1K8, Canada
BUDDRU INC. D.M. BRANDS 3980 KINDERSLEY AVE. APT. 107, MONTREAL QC H4P 1K8, Canada
119441 CANADA INC. D.M. BRANDS 3980 KINDERSLEY AVE., APT. 107, MONTREAL QC H4P 1K8, Canada
J.T. GILMOUR INC. D.M. BRANDS 3980 KINDERSLEY AVENUE APT 107, MONTREAL QC H4P 1K8, Canada
119442 CANADA INC. D.M. BRANDS 3980 KINDERSLEY AVE. APT. 107, MONTREAL QC H4P 1K8, Canada
PETROFINA HOLDINGS INC. D.M. BRANDS 3980 KINDERSLEY AVE APT 107, MONTREAL QC H4P 1K8, Canada
BUDDRU SECONDUS INC. D.M. BRANDS 3980 KINDERSLEY AVE. APT. 107, MONTREAL QC H4P 1K8, Canada
123408 CANADA INC. D.M. BRANDS 3980 KINDERSLEY AVENUE, APT. 107, MONTREAL QC H4P 1K8, Canada

Competitor

Search similar business entities

City CHOMEDEY LAVAL
Post Code H7V2W6

Similar businesses

Corporation Name Office Address Incorporation
Circa Property Services Inc. 29 Legends Way, Markham, ON L3R 6B2 2012-10-10
Circa Cfd Inc. 175, Chemin Des Bois-francs, Stoneham, QC G3C 2A1 2001-10-24
Circa Global Ventures Inc. 6 Zion Terrace, Brampton, ON L6P 3C1 2019-08-03
Circa Masonry Inc. 141 Russell Snider Drive, Nobleton, ON L0G 1N0 2018-05-29
Circa Life Sciences Inc. 181 Fort York Blvd, Toronto, ON M5V 0E6 2018-04-01
Circa 2000 Resource Corporation 304 8 Ave S W, Suite 920, Calgary, AB T2P 1C2 1982-09-28
Circa Telecommunications Inc. 1601 Westmount Road N.w., Suite 300, Calgary, AB T2N 3M2 1985-05-31
Circa 1605 Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2012-11-02
Circa 2100 Wireless Services Inc. 60 Queen St, Suite 1000, Ottawa, ON K1P 5Y7 1997-05-07
Circa Centre D'information De Recherche Et De Consultation En Art Inc. 4060 Rue St-laurent, Suite 501, Montreal, QC H2W 1Y9 1984-06-20

Improve Information

Please provide details on BOUTIQUE CIRCA 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