DISTRIBUTION BOUTIN (1990) INC.

Address:
511 Rue Saint-rock, Rock Forest, QC J1N 1A1

DISTRIBUTION BOUTIN (1990) INC. is a business entity registered at Corporations Canada, with entity identifier is 2611121. The registration start date is May 30, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2611121
Business Number 124945668
Corporation Name DISTRIBUTION BOUTIN (1990) INC.
Registered Office Address 511 Rue Saint-rock
Rock Forest
QC J1N 1A1
Incorporation Date 1990-05-30
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY PILON 511 ST-ROCK NORD, ROCK FOREST QC J1N 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-29 1990-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-30 current 511 Rue Saint-rock, Rock Forest, QC J1N 1A1
Name 1990-05-30 current DISTRIBUTION BOUTIN (1990) INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1996-09-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-30 1996-09-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1990-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 511 RUE SAINT-ROCK
City ROCK FOREST
Province QC
Postal Code J1N 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Colin Jardine Mining Industries Consultant Incorporated 4341 Lotbiniere Street, Rock Forest, QC J1N 1A1 1988-05-26
144140 Canada Inc. 4662 Chemin Lotbiniere, Rock Forest, QC J1N 1A1 1985-05-31
Les Studios Montello Inc. 725 Chemin St-rock Sud, Rock Forest, QC J1N 1A1 1985-03-21
Lefebvre & Lequin Inc. 5883 Chemin Ste-catherine, Rock Forest, QC J1N 1A1 1979-08-01
Gestion Le Vierel Inc. 5883 Ch Ste-catherine, Rock Forest, QC J1N 1A1
Gestion Le Vierel Inc. 5883 Chemin Ste-catherine, Rock Forest, QC J1N 1A1 1983-05-09
Les RevÊtements Multi-quartz LtÉe 4365 Rue Fontaine, Rock Forest, QC J1N 1A1 1988-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue Labbé, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
Anthéa Santé Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
GUY PILON 511 ST-ROCK NORD, ROCK FOREST QC J1N 2R6, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE VENTILUS INC. Guy Pilon 4, avenue Alexandre, Candiac QC J5R 5P7, Canada
3112403 CANADA INC. GUY PILON 8 RUE D'AMOUR, SAINT ISIDORE QC J0L 2A0, Canada
172994 CANADA INC. GUY PILON 19 RUE SANCTUAIRE, GATINEAU QC J8R 1T3, Canada
143143 CANADA INC. GUY PILON 1166 BRIERE, BELLEFEUILLE QC J0R 1A0, Canada

Competitor

Search similar business entities

City ROCK FOREST
Post Code J1N1A1

Similar businesses

Corporation Name Office Address Incorporation
Distribution Stéphane Cardinal Inc. 21 Rue Boutin, Levis, QC G6J 0J1 2017-03-20
Boutin, Boutin, Arbour Inc. 254 Boulevard Labelle, Laval, QC H7L 3T4 1985-02-18
RÈves D'adultes Fondation Marcel Boutin 2325 Rue Bord Du Lac, Dorval, QC H9S 2G6 2001-04-06
Baird Boutin & Associes Ltee 48 Galilee, Candiac, QC J5R 3T7 1979-08-13
Michelle Lepine Distribution (1990) Inc. 1160 Laurier Ouest, Suite 8, Outremont, QC H2V 2L5 1990-01-16
Societe De Distribution Canadienne Sodescan Ltee 1990 Boul. Charest Ouest, Suite 200, Ste-foy, QC G1N 4K8 1984-04-16
Boutin Consultant Inc. 400 Sherbrooke W., Apt 1707, Montreal, QC H3A 0B1 2017-12-01
C.i.c.i. Engineering (1990) Inc. 6600 Rte Transcanadienne, Pointe-claire, QC H9R 4S2 1984-04-27
Modes S.v.h. (1990) Inc. 5333 Casgrain, Suite 302, Montreal, QC H2T 1X3 1990-02-02
Navicrie (1990) Inc. Waskaganish, James Bay, QC J0M 1R0 1989-07-27

Improve Information

Please provide details on DISTRIBUTION BOUTIN (1990) 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