LES CARTONS BONCOR (1977) LTEE

Address:
3737 Thimens Boulevard, St. Laurent, QC H4R 1V1

LES CARTONS BONCOR (1977) LTEE is a business entity registered at Corporations Canada, with entity identifier is 225657. The registration start date is August 5, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 225657
Corporation Name LES CARTONS BONCOR (1977) LTEE
BONCOR CONTAINERS (1977) LTD. -
Registered Office Address 3737 Thimens Boulevard
St. Laurent
QC H4R 1V1
Incorporation Date 1977-08-05
Dissolution Date 2012-02-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES GARFINKLE 17 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-04 1977-08-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-08-05 current 3737 Thimens Boulevard, St. Laurent, QC H4R 1V1
Name 1977-08-05 current LES CARTONS BONCOR (1977) LTEE
Name 1977-08-05 current BONCOR CONTAINERS (1977) LTD. -
Status 2012-02-03 current Dissolved / Dissoute
Status 1977-08-05 2012-02-03 Active / Actif

Activities

Date Activity Details
2012-02-03 Dissolution Section: 210(2)
1977-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3737 THIMENS BOULEVARD
City ST. LAURENT
Province QC
Postal Code H4R 1V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
175561 Canada Inc. 3737 Thimens Boulevard, St-laurent, QC H4R 1V1 1990-10-30
93766 Canada Ltee 3737 Thimens Boulevard, St-laurent, QC H4R 1V1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corr-a-d Limited/limitee 3737 Thimens, St-laurent, QC H4R 1V1 1986-02-27
93766 Canada Ltee 3737 Thimens Blvd., St-laurent, QC H4R 1V1 1979-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
JAMES GARFINKLE 17 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada

Entities with the same directors

Name Director Name Director Address
Emballages Festival Inc. JAMES GARFINKLE 17 KILBURN, HAMPSTEAD QC H3X 3B8, Canada
6219152 CANADA INC. JAMES GARFINKLE 17 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
7947801 CANADA INC. James Garfinkle 17 Kilburn Crescent, Hampstead QC H3X 3B8, Canada
6219161 CANADA INC. JAMES GARFINKLE 17 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
PLACEMENTS JGALA INC. James Garfinkle 17 Kilburn Crescent, Hampstead QC H3X 3B8, Canada
4233271 CANADA INC. JAMES GARFINKLE 17 KILBURN CRESCENT, MONTREAL QC H3X 3B8, Canada
93766 CANADA LTD. JAMES GARFINKLE 5582 MACDONALD AVENUE, HAMPSTEAD QC H3W 2X7, Canada
93766 CANADA LTD. JAMES GARFINKLE 5582 MACDONALD AVE., MONTREAL QC H3X 2W7, Canada
7830548 CANADA INC. James Garfinkle 17 crois. Kilburn, Hampstead QC H3X 3B8, Canada
93766 Canada Ltée JAMES GARFINKLE 17 KILBURN CRESCENT, HAMPSTEAD QC H3Y 3B8, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4R1V1

Similar businesses

Corporation Name Office Address Incorporation
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Appareils De Cinema Best (1977) Ltee 1303 Yonge Street, Toronto, ON M4T 2Y9 1977-06-20
Fabricants & Conditionneurs D'isolants (1977) Ltee 537 Stirling Drive, P.o. Box 272, Hudson Heights, QC J0P 1J0 1977-12-30
Les Papiers Industriels Faconnes (1977) Ltee 9170 Pascal Gagnon Street, St. Leonard, QC H1P 2X4 1977-07-19
Manufacture D'equipement Alimentaire De L'amerique Du Nord (1977) Ltee 2300 Boulevard Industriel, Laval, QC 1977-03-31
Convertisseurs Deauville (1977) Ltee 333 Chabanel Street West, Suite 102, Montreal, QC H2N 2E7 1977-06-17
Les Nettoyeurs St Mark (1977) Ltee 1819 St Catherine Street West, Montreal, QC H3H 1M2 1975-03-10
Les Tricots Cher George (1977) Ltee 8211 17th Avenue, Montreal, QC H1Z 4J9 1977-02-03
La Compagnie De Portefeuille Propin (1977) Ltee 615 Dorchester Street West, Suite 820, Montreal, QC H3B 1P5 1977-01-14
Guy Jutras & Associes (1977) Ltee 620 Dorchester Blvd West, Suite 1005, Montreal 101, QC H3B 1N7 1970-04-13

Improve Information

Please provide details on LES CARTONS BONCOR (1977) LTEE 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