BILL & TONY GENERAL CONTRACTOR LTD.

Address:
999 Montpellier, Suite 506, St-laurent, QC H4L 5E5

BILL & TONY GENERAL CONTRACTOR LTD. is a business entity registered at Corporations Canada, with entity identifier is 2441161. The registration start date is February 22, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2441161
Business Number 882799893
Corporation Name BILL & TONY GENERAL CONTRACTOR LTD.
BILL ET TONY CONTRACTEUR GENERAL LTEE
Registered Office Address 999 Montpellier
Suite 506
St-laurent
QC H4L 5E5
Incorporation Date 1989-02-22
Dissolution Date 1997-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROSAIRE BOIVIN 999 MONTPELLIER SUITE 506, ST-LAURENT QC H4L 5E5, Canada
CHUN NING CHEUNG 4289 SUNSET DRIVE, PIERREFONDS QC H9H 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-21 1989-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-02-22 current 999 Montpellier, Suite 506, St-laurent, QC H4L 5E5
Name 1989-02-22 current BILL & TONY GENERAL CONTRACTOR LTD.
Name 1989-02-22 current BILL ET TONY CONTRACTEUR GENERAL LTEE
Name 1989-02-22 current BILL ; TONY GENERAL CONTRACTOR LTD.
Status 1997-02-27 current Dissolved / Dissoute
Status 1991-06-02 1997-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-22 1991-06-02 Active / Actif

Activities

Date Activity Details
1997-02-27 Dissolution
1989-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 999 MONTPELLIER
City ST-LAURENT
Province QC
Postal Code H4L 5E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nimroud Import / Export Inc. 999 Montpellier, Suite 102, St-laurent, QC H4L 5E5 1991-06-17
Machineries Takeuchi Canada Ltee 999 Montpellier, Suite 506, St-laurent, QC H4L 5E5 1987-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
3437761 Canada Inc. 999 Boul Montpellier, Suite 502, St-laurent, QC H4L 5E5 1997-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
ROSAIRE BOIVIN 999 MONTPELLIER SUITE 506, ST-LAURENT QC H4L 5E5, Canada
CHUN NING CHEUNG 4289 SUNSET DRIVE, PIERREFONDS QC H9H 2S8, Canada

Entities with the same directors

Name Director Name Director Address
MACHINERIES TAKEUCHI CANADA LTEE ROSAIRE BOIVIN 999 M,ONTPELLIER APP 506, ST-LAURENT QC H4L 5E5, Canada
149510 CANADA INC. ROSAIRE BOIVIN 2300 BOUL. THIMENS, SUITE 205, MONTREAL QC H4R 2B1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4L5E5
Category contractor
Category + City contractor + ST-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Arthur Yvon General Contractor Inc./arthur Yvon Contracteur General Inc. 309 Jasper Cres, Rockland, ON K4K 0B9 2020-05-04
Bill-lee Holdings Ltd. 6290 St James Street West, Montreal, QC 1976-08-31
Les Gestions Bill-lee Ltee 6224 St Jacques Street West, Montreal, QC H4B 1T6
Gestion Tony-dinko Ltee 5790 Cote De Liesse Road, Montreal, QC 1978-11-09
Les Investissements Tony Scalia Ltee 9050 Maurice Duplessis, Montreal, QC H1E 1M7 1988-07-06
L'organisation Des Disques Tony Green Ltee 508 Cherrier, Montreal, QC H2L 1H3
Entreprises Tony Reichl Ltee 3,000 Rue Edgar, Fabreville (laval), QC H7P 2C3 1977-10-07
J.y. Hebert Entrepreneur General Ltee 1770 Amherst, Montreal, QC 1980-08-15
Tony Shoes Distribution Chaussures Tony Inc. 1346 Greene Avenue, Westmount, QC H3Z 2B1 1989-08-21
Chaussures Tony Inc. 1346 Greene Avenue, Westmount, QC H3Z 2B1 2000-01-13

Improve Information

Please provide details on BILL & TONY GENERAL CONTRACTOR LTD. 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