SOCIÉTÉ BOGICOUR INC.

Address:
17 Mont Bruno, Ste-julie, QC J0L 2S0

SOCIÉTÉ BOGICOUR INC. is a business entity registered at Corporations Canada, with entity identifier is 2262428. The registration start date is November 13, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2262428
Business Number 877368274
Corporation Name SOCIÉTÉ BOGICOUR INC.
Registered Office Address 17 Mont Bruno
Ste-julie
QC J0L 2S0
Incorporation Date 1987-11-13
Dissolution Date 1997-05-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
YVES BRASSEUR 2744 RUE BELCOURT, LONGUEUIL QC J4M 1Y7, Canada
JACQUES BERNIER 10087 RUE ST-LAURENT, MONTREAL QC H3L 2N5, Canada
JEAN-M. COUSINEAU 17 AVE MONT BRUNO, STE-MULIE QC J0L 2S0, Canada
REJEAN GILBERT 120 BOUL. INDUSTRIEL, BOUCHERVILLE QC J4B 2X2, Canada
RAYMOND BRASSEUR 3954 AVE PARC LAFONTAINE, MONTREAL QC H2L 3M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-12 1987-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-09 current 17 Mont Bruno, Ste-julie, QC J0L 2S0
Name 1988-06-13 current SOCIÉTÉ BOGICOUR INC.
Name 1987-11-13 1988-06-13 157087 CANADA INC.
Status 1997-05-05 current Dissolved / Dissoute
Status 1990-03-01 1997-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-11-13 1990-03-01 Active / Actif

Activities

Date Activity Details
1997-05-05 Dissolution
1987-11-13 Incorporation / Constitution en société

Office Location

Address 17 MONT BRUNO
City STE-JULIE
Province QC
Postal Code J0L 2S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3554121 Canada Inc. 474 Place De La Mitrelle, Sainte-julie, QC J0L 2S0 1998-11-12
3518574 Canada Inc. 2195 Du Sorbier, Ste-julie, QC J0L 2S0 1998-08-06
P.g.a. Realty Management Inc. 148 Bellevue, Ste-julie, QC J0L 2S0 1998-07-20
Les Abris Alaska Inc. 638 Rue Fabre, Ste-julie, QC J0L 2S0 1998-03-25
Les VÊtements First Canadian Inc. 4 Rue D'auteuil, Ste-julie, QC J0L 2S0 1997-02-06
3237478 Canada Inc. 83 Des Haut Bois Boulevard, Suite 2, Ste-julie, QC J0L 2S0 1996-03-12
3104389 Canada Inc. 21 Rue D'auteuil, Sainte Julie, QC J0L 2S0 1994-12-30
Société De Gestion Jofran Inc. 124 Rue De Nantes Rr 1, Ste-julie, QC J0L 2S0 1994-12-13
Les Consultants Super Golf Millaire Inc. 66 Boulevard Des Haut-bois, Bureau 129, Ste-julie, QC J0L 2S0 1994-05-03
3002802 Canada Inc. 17 De La Rochelle, Ste-julie, QC J0L 2S0 1994-02-14
Find all corporations in postal code J0L2S0

Corporation Directors

Name Address
YVES BRASSEUR 2744 RUE BELCOURT, LONGUEUIL QC J4M 1Y7, Canada
JACQUES BERNIER 10087 RUE ST-LAURENT, MONTREAL QC H3L 2N5, Canada
JEAN-M. COUSINEAU 17 AVE MONT BRUNO, STE-MULIE QC J0L 2S0, Canada
REJEAN GILBERT 120 BOUL. INDUSTRIEL, BOUCHERVILLE QC J4B 2X2, Canada
RAYMOND BRASSEUR 3954 AVE PARC LAFONTAINE, MONTREAL QC H2L 3M7, Canada

Entities with the same directors

Name Director Name Director Address
TERALYS GP INC. JACQUES BERNIER 1000, rue De La Commune E, App. # 520, Montréal QC H2L 5C1, Canada
CENTRE THEMATIQUE NUMERIQUE MONTREAL INC. JACQUES BERNIER 6675 RUE COSSETTE, MONTREAL QC H4K 1E3, Canada
PARC THÉMATIQUE NUMÉRIQUE CANADA INC. JACQUES BERNIER 6675 COSSETTE, MONTREAL QC H4K 1E3, Canada
Teralys Capital (Innovation Fund) Inc. Jacques Bernier 2500 Pierre Dupuy Avenue, Apt. 209, Montréal QC H3C 4L1, Canada
Just In Time Airlines Assistance Incorporated JACQUES BERNIER 636 RUE DES FONTAINES, ST-ELZEARD QC G0S 2J0, Canada
NATION ANTAYA MADOKAWOND'O NOUVEAU BRUNSWICK Jacques Bernier 282 Chemin Canada, Edmundston NB E3V 1W1, Canada
3490149 CANADA INC. JACQUES BERNIER 6675 COSSETTE, MONTREAL QC H4K 1E3, Canada
9292624 CANADA ASSOCIATION Jacques Bernier 209-2500 av. Pierre Dupuy, Montréal QC H2C 4L1, Canada
CENTRE DE PRODUITS OGIVAR INC. JACQUES BERNIER 2280 CHEMIN STE-FOY, APP. 402, STE-FOY QC G1V 1S8, Canada
Centre for Commercialization of Innovation for Manufacturers - CCIM Jacques Bernier 999, boul. de Maisonneuve Ouest, Suite 1700, Montreal QC H3A 3L4, Canada

Competitor

Search similar business entities

City STE-JULIE
Post Code J0L2S0

Similar businesses

Corporation Name Office Address Incorporation
Société Traiteur Inc. 6763 St-hubert, Montréal, QC H2S 2M7 2018-02-07
Societe Metroheat Inc. 4200 Dorchester Boul. West, Suite 500, Montreal, QC H3Z 2Z1 1978-09-29
Société Codespark Inc. 777 De La Commune Ouest, Suite 130, Montreal, QC H3C 1Y1
Credit-bail Societe Generale (canada) Inc. 630 Ouest, Boulevard Dorchester, Bur 2300, Montreal, QC H3B 1S6 1981-11-17
Design Fashion-sociÉtÉ Inc. 4200 St-lawrence Blvd, Suite 1000, Montreal, QC H2W 2R2 1994-12-08
SociÉtÉ FinanciÈre Marcafran Inc. 400-3141 Boulevard Taschereau, Greenfield Park, QC J4V 2H2
Foundation of The SociÉtÉ Internationale D'urologie ''fsiu'' 1155 Robert-bourassa, Suite 1012, Montréal, QC H3B 3A7 2008-03-25
Environment and Policy Society (royal Society of Canada) 207 Rue Queen, 3e Etage, Ottawa, ON K1G 5J4 1990-09-06
Section Canadienne De La SociÉtÉ Internationale D'urologie (s.i.u.) 1155 Robert-bourassa, Suite 1012, Montreal, QC H3B 3A7 2000-04-18
SociÉtÉ De Gestion Du Groupe Leclair Inc. 555, Boulevard Industriel, Saint-eustache, QC J7R 5R3

Improve Information

Please provide details on SOCIÉTÉ BOGICOUR 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