GROUPE B.M.R. INC.

Address:
2375 De La Province, Longueuil, QC J4G 1G3

GROUPE B.M.R. INC. is a business entity registered at Corporations Canada, with entity identifier is 2674742. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2674742
Business Number 884377284
Corporation Name GROUPE B.M.R. INC.
Registered Office Address 2375 De La Province
Longueuil
QC J4G 1G3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ONIL AUDET 375 BEAUCHAMPS, ST-MARC-DES-CARRIERES QC G0A 4B0, Canada
SERGE ROUSSEAU 520 LABELLE, LAVAL QC H7V 2T2, Canada
J.E. JEAN 4 RUE LA FORET, NOTRE-DAME-DES-MONTS QC G0T 1I0, Canada
JULES TREMBLAY RANG 7, CP 300, EVAIN QC J0Z 1Y0, Canada
RAYNALD MARTEL 1535 BOUL. AUGER SUD, ALMA QC G8B 5V2, Canada
CLAUDE BONNEAU 12051 56E AVENUE, MONTREAL QC H1E 3P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-31 1991-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-01 current 2375 De La Province, Longueuil, QC J4G 1G3
Name 1991-01-01 current GROUPE B.M.R. INC.
Status 1992-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-01-01 1992-01-01 Active / Actif

Activities

Date Activity Details
1991-01-01 Amalgamation / Fusion Amalgamating Corporation: 1213415.
1991-01-01 Amalgamation / Fusion Amalgamating Corporation: 750891.

Corporations with the same name

Corporation Name Office Address Incorporation
Groupe B.m.r. Inc. 2055 Rue Peel, Suite 225, Montreal, QC H3B 1V4 1978-09-18

Office Location

Address 2375 DE LA PROVINCE
City LONGUEUIL
Province QC
Postal Code J4G 1G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Star Uniforms (1990) Inc. 2475 Rue De La Province, Longueuil, QC J4G 1G3 1990-12-24
Alinox Truck Bodies Inc. 2310 De La Province, Longueuil, QC J4G 1G3 1988-06-07
137682 Canada Inc. 2475 De La Provence, Longueuil, QC J4G 1G3 1984-12-06
Matane B.m.r. Inc. 2375 Rue De La Province, Longueuil, QC J4G 1G3 1979-04-24
Her-bec Inc. 2275 De La Province, Longueuil, QC J4G 1G3 1976-12-03
Trisoco Ltee. 2474 Ave. De La Province, Longueuil, QC J4G 1G3 1970-07-27
Shawinigan B.m.r. Inc. 2375 Rue De La Province, Longueuil, QC J4G 1G3 1981-03-04
127654 Canada Inc. 2475 De La Province, Suite 410, Longueuil, QC J4G 1G3 1983-10-25
144674 Canada Inc. 2475 De La Province, Longueuil, QC J4G 1G3 1985-06-04
144675 Canada Inc. 2475 De La Province, Longueuil, QC J4G 1G3 1985-06-04
Find all corporations in postal code J4G1G3

Corporation Directors

Name Address
ONIL AUDET 375 BEAUCHAMPS, ST-MARC-DES-CARRIERES QC G0A 4B0, Canada
SERGE ROUSSEAU 520 LABELLE, LAVAL QC H7V 2T2, Canada
J.E. JEAN 4 RUE LA FORET, NOTRE-DAME-DES-MONTS QC G0T 1I0, Canada
JULES TREMBLAY RANG 7, CP 300, EVAIN QC J0Z 1Y0, Canada
RAYNALD MARTEL 1535 BOUL. AUGER SUD, ALMA QC G8B 5V2, Canada
CLAUDE BONNEAU 12051 56E AVENUE, MONTREAL QC H1E 3P3, Canada

Entities with the same directors

Name Director Name Director Address
Location voile et plongée Alacasam limitée CLAUDE BONNEAU 1232 HUET, STE-JULIE QC J3E 1W2, Canada
CENTRES B.M.R. (1978) INC. CLAUDE BONNEAU 12051 56E AVENUE, MONTREAL QC H1E 3P3, Canada
91707 CANADA INC. CLAUDE BONNEAU 12051 56E AVENUE, MONTREAL QC H1E 3P3, Canada
147755 CANADA INC. CLAUDE BONNEAU 12051 56E AVENUE, MONTREAL QC H1E 3P3, Canada
SALLE DE QUILLES ANIK-1 INC. JULES TREMBLAY 1071 KLOCK, GATINEAU QC J9H 5E1, Canada
3696138 CANADA INC. JULES TREMBLAY 63 SPANISH RIVER DR, BOYNTON BEACH FL 33435, United States
140818 CANADA INC. JULES TREMBLAY 903 CHEMIN DE LA MONTAGNE, AYLMER QC , Canada
LES AMENAGEMENTS RISAN LTEE JULES TREMBLAY RR2 CHEMIN MONTAGNE, LUCERNE QC , Canada
115086 CANADA INC. JULES TREMBLAY 903 CH DE LA MONTAGNE, HULL QC J8Z 2M2, Canada
LES INDUSTRIES SILENCIEUX OCTOGONE LTEE JULES TREMBLAY 4830 BOUL. ST CHARLES, PIERREFONDS QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1G3

Similar businesses

Corporation Name Office Address Incorporation
Groupe Multi-disciplinaire De Professionnels En Management De L'entreprises (groupe Md-pme) Inc. 275 Rue St Jacques, Suite 700, Montreal, QC H2Y 1M9 1985-03-13
Groupe Uni-vie B.b.a. Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Groupe Bhb Inc. 5005, Rue Hugues-randin, Québec, QC G2C 0G5
Groupe Msk Inc. 400 Rue Des Bouleaux, Sainte Eulalie, QC G0Z 1E0
Le Groupe Desarc (conseils) Inc. 1350 Sherbrooke St West, Suite 1110, Montreal, QC H3G 1J1 1984-02-15
Groupe Wsp Global Inc. 1600 René-lévesque Blvd. West, 11th Floor, Montréal, QC H3H 1P9
Nordique Deer Groupe Inc. 3620 Barb Road, Vankleek Hill, ON K0B 1R0
Groupe Marcelle Holdings Inc. 9200 De La Côte-de-liesse Road, Lachine, QC H8T 1A1 2015-12-09
Groupe De Transports Tellabs Inc. 800, Place Victoria, Bureau 4700, Montreal, QC H4Z 1H6
Groupe Valentine Inc. 3465 Thimens Boulevard, Saint-laurent, QC H4R 1V5

Improve Information

Please provide details on GROUPE B.M.R. 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