BOUTIQUE PRESS-TOT INC.

Address:
1600 Boul. St-martin Est, Bureau 550, Laval, QC H7G 4R8

BOUTIQUE PRESS-TOT INC. is a business entity registered at Corporations Canada, with entity identifier is 2328801. The registration start date is May 4, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2328801
Business Number 880308838
Corporation Name BOUTIQUE PRESS-TOT INC.
Registered Office Address 1600 Boul. St-martin Est
Bureau 550
Laval
QC H7G 4R8
Incorporation Date 1988-05-04
Dissolution Date 1996-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL BONANNI 830 RUE ST-GREGOIRE, MONTREAL QC H2J 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-03 1988-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-04 current 1600 Boul. St-martin Est, Bureau 550, Laval, QC H7G 4R8
Name 1988-06-03 current BOUTIQUE PRESS-TOT INC.
Name 1988-05-04 1988-06-03 161728 CANADA INC.
Status 1996-11-04 current Dissolved / Dissoute
Status 1990-09-01 1996-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-05-04 1990-09-01 Active / Actif

Activities

Date Activity Details
1996-11-04 Dissolution
1988-05-04 Incorporation / Constitution en société

Office Location

Address 1600 BOUL. ST-MARTIN EST
City LAVAL
Province QC
Postal Code H7G 4R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Realty Executives of Ontario Ltd. 1600 Boul. St-martin Est, Suite 700 Tour A, Laval, QC H7G 4R8 1991-01-15
2700433 Canada Inc. 1600 Boul. St-martin Est, Bur. 600 Tour B, Laval, QC H7G 4S7 1991-03-21
2700441 Canada Inc. 1600 Boul. St-martin Est, Bur. 600 Tour B, Laval, QC H7G 4S7 1991-03-21
Domaine Montbriend Ltee 1600 Boul. St-martin Est, Bureau 550 Tour A, Duvernay, Laval, QC H7G 4R8 1979-10-26
96953 Canada Ltee 1600 Boul. St-martin Est, Suite 400 Tour A, Vimont, Laval, QC H7G 4R8 1980-02-18
Immeubles Robier Ltee. 1600 Boul. St-martin Est, Bur. 550 Tour A, Laval, QC H7G 4R8 1980-08-19
Domaine Prefleury Ltee 1600 Boul. St-martin Est, Bur. 550 Tour A, Laval, QC H7G 4R8 1981-05-05
Reusinage Relco Inc. 1600 Boul. St-martin Est, Suite 600, Vimont, Laval, QC 1983-08-19
Sps-services De Planification Specialises (1980) Ltee 1600 Boul. St-martin Est, Suite 730 Tour A, Duvernay, Laval, QC H7G 4R8 1980-01-22
Corporation Francyves Inc. 1600 Boul. St-martin Est, Suite 401 Tour A, Laval (vimont), QC H7G 4R8 1980-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dino Amerique Du Nord Corporation 1600 Boul.st-martin Est, Bur.700, Laval, QC H7G 4R8 1997-08-22
Consultants Maghreb International Inc. 1600 Est Boul. St-martin, Tr.a, Bur. 330, Montreal, QC H7G 4R8 1993-08-26
Vacances Motorisees Du Quebec V.m.q. Inc. 1600 Boul St-martin E, Bur 330 Tour A, Laval, QC H7G 4R8 1993-03-17
2754797 Canada Inc. 1600 Boul St-martin Est, Bur 620 Tour A, Laval, QC H7G 4R8 1991-09-26
165071 Canada Inc. 1600 Boul St Martin, Bur. 700 Tour A, Laval, QC H7G 4R8 1988-12-01
Lunebourg, Le Courtier LtÉe 1600 A Boul St-martin Est, Bureau 100, Laval, QC H7G 4R8 1987-11-16
154897 Canada Inc. 1600 Est St-martin, Tour A, Bur. 520, Laval, QC H7G 4R8 1987-03-31
173792 Canada Inc. 1600 Boul.st-martin Est,tour A, 620, Laval, QC H7G 4R8 1986-06-12
Societe De Developpement Des Sources Inc. 1600 Boul. St-martin E., Suite 777 Tour A, Laval, QC H7G 4R8 1985-06-07
144167 Canada Ltee 1600-a Boul. St-martin Est, Suite 100, Laval, QC H7G 4R8 1985-05-30
Find all corporations in postal code H7G4R8

Corporation Directors

Name Address
DANIEL BONANNI 830 RUE ST-GREGOIRE, MONTREAL QC H2J 1A5, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS SEEFELD INC. DANIEL BONANNI 830 RUE ST-GREGOIRE, MONTREAL QC H2J 1A5, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G4R8

Similar businesses

Corporation Name Office Address Incorporation
Press Press Press Limited 18 De Grassi Street, Toronto, ON M4M 2K3 2010-05-23
International Press Limitee 2400 Neyagawa Blvd., Unit #34, Oakville, ON L6H 7P5 1914-01-27
Noon X-press LtÉe 555 Chabanel West, Suite 1107, Montreal, QC H2N 2H8 1989-05-19
Ax-press Maintenance Inc. 840 Avenue Ellingham, Pointe-claire, QC H9R 3S4 2011-07-08
La Societe Minuteman Press Du Canada Limitee Commerce Court West, Box 4900, Toronto, ON M5L 1J3 1975-10-08
In Press Productions Inc. 45 Bord Du Lac, Apt 61, Pointe Claire, QC H9S 4H3 2001-06-13
Press Canada Distributions Inc. 9254 Chemin Cote-de-liesse, Lachine, QC H8T 1A1 1984-07-26
Productions Press Play Inc. 5231, Hutchison, Montreal, QC H2V 4B4 1998-07-28
Boutique, Le Petit Entrepôt Inc. 5, D'amqui, Blainville QuÉbec, QC J7B 1X3 2004-09-27
International Motiv-art Boutique Inc. 114 Rue Pruneau, Shawinigan-sud, QC 1976-10-26

Improve Information

Please provide details on BOUTIQUE PRESS-TOT 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