Bourgeois & De Sylva Inc.

Address:
3900 Isabelle, Brossard, QC J4Y 2R3

Bourgeois & De Sylva Inc. is a business entity registered at Corporations Canada, with entity identifier is 2617692. The registration start date is July 3, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2617692
Business Number 885962530
Corporation Name Bourgeois & De Sylva Inc.
Registered Office Address 3900 Isabelle
Brossard
QC J4Y 2R3
Incorporation Date 1990-07-03
Dissolution Date 2002-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DONALD BOURGEOIS 2164 DONWOOD DRIVE, SUDBURY ON P3A 4H7, Canada
RENE GALLANT 17 GEORGES PEPIN, CHAMBLY QC J3L 4X8, Canada
RAYMOND DUMAS 173 PRUCE ST, AURORA ON L4G 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-02 1990-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-07-03 current 3900 Isabelle, Brossard, QC J4Y 2R3
Name 1990-07-03 current Bourgeois & De Sylva Inc.
Name 1990-07-03 current Bourgeois ; De Sylva Inc.
Status 2002-09-24 current Dissolved / Dissoute
Status 1996-11-05 2002-09-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1993-11-01 1996-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-03 1993-11-01 Active / Actif

Activities

Date Activity Details
2002-09-24 Dissolution Section: 212
1990-07-03 Incorporation / Constitution en société

Office Location

Address 3900 ISABELLE
City BROSSARD
Province QC
Postal Code J4Y 2R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mtl Technologies Investco Inc. 3,800 Rue Isabelle, Local D, Brossard, QC J4Y 2R3 1998-07-06
3139751 Canada Inc. 3800 Isabelle, Suite C, Brossard, QC J4Y 2R3 1995-04-21
Canabec Billiards Inc. 3870 Rue Isabelle, Brossard, QC J4Y 2R3 1993-05-14
Garth S. Ryan & AssociÉs Inc. 3820 A Isabelle, Suite 101, Brossard, QC J4Y 2R3 1992-05-07
175673 Canada Inc. 3870 Isabelle, Local 5, Brossard, QC J4Y 2R3 1990-11-07
Les Produits Naturome-bell Inc. 3800 H Isabelle, Brossard, QC J4Y 2R3 1989-03-10
Lithogard Inc. 3820 A Isabelle, Suite 101, Brossard, QC J4Y 2R3 1994-06-10
139395 Canada Inc. 3800 Isabelle, Suite C, Brossard, QC J4Y 2R3 1985-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8155488 Canada Inc. 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 2012-03-30
Rogue Bear Productions Inc. 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 2012-04-03
6824315 Canada Inc. 4210, De L'oural, Brossard, QC J4Y 0A3 2007-08-16
Iko Hvac Design Inc. 4220, Rue De L'oural, Brossard, QC J4Y 0A3 2004-06-04
Youch Technologies Limited 4190 Rue De L'oural, Brossard, QC J4Y 0A4 2020-05-20
9105778 Canada Inc. 4060 O'neill, Brossard, QC J4Y 0A4 2014-12-01
8089060 Canada Inc. 4325 Rue Des Orcades, Brossard, QC J4Y 0A4 2012-01-25
Fbtronic Corp. 4215 Rue D'oakland, Brossard, QC J4Y 0A4 2011-10-17
Altimer Express Inc. 4310 Rue Des Orcades, Brossard, QC J4Y 0A4 2007-04-19
Popular Palestinian National Conference 4910 Croissant Orange, Brossard, QC J4Y 0A7 2018-02-01
Find all corporations in postal code J4Y

Corporation Directors

Name Address
DONALD BOURGEOIS 2164 DONWOOD DRIVE, SUDBURY ON P3A 4H7, Canada
RENE GALLANT 17 GEORGES PEPIN, CHAMBLY QC J3L 4X8, Canada
RAYMOND DUMAS 173 PRUCE ST, AURORA ON L4G 3R7, Canada

Entities with the same directors

Name Director Name Director Address
AGORA FOUNDATION DONALD BOURGEOIS 94 WINDRUSH TRAIO, KITCHENER ON N2P 2B3, Canada
CANADIAN INTERNATIONAL DEVELOPMENT ORGANIZATION DONALD BOURGEOIS 94 WINDRUSH TRAIL, KITCHENER ON N2P 2B3, Canada
10850900 Canada Inc. Donald Bourgeois 382 Byron Avenue, Ottawa ON K1Z 6Z2, Canada
DUMELEC (EXPERT-CONSEIL) INC. RAYMOND DUMAS 814 FLEURY, LAVAL QC H7P 4J2, Canada
DURO RESOURCES INC. RAYMOND DUMAS 145 DUFRESNE, VAL D'OR QC J9P 4S9, Canada
LES ENTREPRISES GALANT & VIBERT INC. RENE GALLANT 2249 CHEMIN CHAMBLY, CARIGNAN QC J3L 4N4, Canada
CELLSOFT TECHNOLOGIES INC. RENE GALLANT 116 HORNE CREEK, CARY NC 27502, United States
139743 CANADA INC. RENE GALLANT 2249 CHEMIN CHAMBLY, CARIGNAN QC J3L 4N4, Canada
170918 CANADA INC. RENE GALLANT 17 GEORGES PEPIN, CHAMBLY QC J3L 4X8, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Y2R3

Similar businesses

Corporation Name Office Address Incorporation
Renovation & Construction Sylva Ltee 59 Ouest Rue St-jacques, Suite 601, Montreal, QC H2Y 1K9 1982-10-18
Don Bourgeois & Fils Contracteur Inc. 3851, Chemin Sullivan, Val-d'or, QC J9P 0B9 1985-12-01
Bourgeois Mining Contractor Inc. 624 3e Avenue, Val D'or, QC J9P 1S5 1986-06-02
Bourgeois Eyewear Inc. 25 Sylvio St., Dieppe, NB E1A 7X1
Les Fabriques Electriques Bourgeois Corporation 1560 Summerhill Ave, Montreal, QC H3H 1B9 1996-02-07
Gestions Ronald Bourgeois Inc. 4156 Dorchester Boulevard West, Westmount, QC H3Z 1V1 1993-04-23
North Sylva Co. Ltd. 30 Poplar Heights Dr., Toronto, ON M9A 5A2 1957-03-25
Tapisserie Sylva Inc. 3200 Boulevard St-martin, Laval, QC 1978-08-24
Great Sylva Development Co. Ltd. 898 Parkland Avenue, Mississauga, ON L5H 3H1 2010-03-01
Sylva Control Systems Inc. 941 Gorevale Road, Thunder Bay, ON P7G 2H1 1984-03-22

Improve Information

Please provide details on Bourgeois & De Sylva 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