SYSTEMES D'INFORMATION BUNYIP INC.

Address:
310 St-catherine St W, Suite 202, Montreal, QC H2X 2A1

SYSTEMES D'INFORMATION BUNYIP INC. is a business entity registered at Corporations Canada, with entity identifier is 2788101. The registration start date is January 17, 1992. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 2788101
Business Number 133383224
Corporation Name SYSTEMES D'INFORMATION BUNYIP INC.
BUNYIP INFORMATION SYSTEMS INC.
Registered Office Address 310 St-catherine St W
Suite 202
Montreal
QC H2X 2A1
Incorporation Date 1992-01-17
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCES DE VERTEUIL 4145 CROISSANT BLUERIDGE, APP. 8, MONTREAL QC H3H 1S7, Canada
JEAN-DENIS BLEAU 244 RUE ST-JACQUES, 3E ETAGE, MONTREAL QC H2Y 1M6, Canada
CLAUDE GODBOUT 7100 A RUE CHRISTOPHE COLOMB, MONTREAL QC H2S 2H4, Canada
DANIELLE BLANCHARD 255 RUE ST-JACQUES, 3E ETAGE, MONTREAL QC H2Y 1M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-16 1992-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-01-17 current 310 St-catherine St W, Suite 202, Montreal, QC H2X 2A1
Name 1992-01-17 current SYSTEMES D'INFORMATION BUNYIP INC.
Name 1992-01-17 current BUNYIP INFORMATION SYSTEMS INC.
Status 2003-08-27 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-17 2003-08-27 Active / Actif

Activities

Date Activity Details
1992-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-06-20 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1997-06-20 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 310 ST-CATHERINE ST W
City MONTREAL
Province QC
Postal Code H2X 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Le Red Tiger Inc. 1201, Boulevard De Maisonneuve Est, Montréal, QC H2X 2A1 2020-01-14
10857327 Canada Inc. 302-1616, Rue Sainte-catherine Ouest, Montréal, QC H2X 2A1 2018-06-25
Anticafe L'anticafé Inc. 264 Rue Sainte-catherine Ouest, Montréal, QC H2X 2A1 2017-10-16
10194115 Canada Inc. 294 Rue Sainte-catherine O, Montréal, QC H2X 2A1 2017-04-16
Conférence Recon Europe Inc. 286 Ste-catherine Ouest, Bureau 200, Montréal, QC H2X 2A1 2016-10-24
8469512 Canada Inc. 294, Rue Sainte-catherine O., Montreal, QC H2X 2A1 2013-03-22
6336884 Canada Inc. 286 St-catherine West 2nd Floor, Montreal, QC H2X 2A1 2005-01-17
6333796 Canada Inc. 286 St-catherine St. West 2nd Floor, MontrÉal, QC H2X 2A1 2005-01-11
T4toys.com Inc. 288 Ste.catherine Street West, Montreal, QC H2X 2A1 1999-04-22
2967979 Canada Inc. 276 St-catherine St W, Montreal, QC H2X 2A1 1993-10-29
Find all corporations in postal code H2X 2A1

Corporation Directors

Name Address
FRANCES DE VERTEUIL 4145 CROISSANT BLUERIDGE, APP. 8, MONTREAL QC H3H 1S7, Canada
JEAN-DENIS BLEAU 244 RUE ST-JACQUES, 3E ETAGE, MONTREAL QC H2Y 1M6, Canada
CLAUDE GODBOUT 7100 A RUE CHRISTOPHE COLOMB, MONTREAL QC H2S 2H4, Canada
DANIELLE BLANCHARD 255 RUE ST-JACQUES, 3E ETAGE, MONTREAL QC H2Y 1M6, Canada

Entities with the same directors

Name Director Name Director Address
3446689 CANADA INC. CLAUDE GODBOUT 200 RUE ELGAR, APT 104, ILE-DES-SOEURS QC H3E 1C8, Canada
7048319 CANADA INC. CLAUDE GODBOUT 40, RUE DES ROULOTTES, APPARTEMENT B, C.P.72, NOTRE-DAME-DU-NORD QC J0Z 3B0, Canada
169686 CANADA INC. CLAUDE GODBOUT 704 B CHAMPAGNEUR, OUTREMONT QC H2V 3P3, Canada
169687 CANADA INC. CLAUDE GODBOUT 704-B CHAMPAGNEUR, OUTREMONT QC H2V 3P8, Canada
LES CONSTRUCTIONS LOUIS GODBOUT & FILS INC. CLAUDE GODBOUT 23, DARVAULT, CANDIAC QC J5R 6X4, Canada
2976129 CANADA INC. CLAUDE GODBOUT 1205 VICTORIA APP 18, ST-LAMBERT QC J4R 1R3, Canada
GOD-C INC. CLAUDE GODBOUT 1205 VICTORIA, APT. 8, ST-LAMBERT QC J4R 1R3, Canada
FOUNDATION TO UNDERWRITE NEW DRAMA FOR PAY TELEVISON Claude Godbout 6887 rue Louis-Hémon, Montréal QC H2G 2L4, Canada
GROUPE ELINA INC. CLAUDE GODBOUT 923 RUE VICTORIA, LONGUEUIL QC J4J 3B9, Canada
2810123 CANADA INC. CLAUDE GODBOUT 1205 RUE VICTORIA, APP. 8, ST-LAMBERT QC J4R 1R3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X 2A1

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
U.i.s. Universel Systemes D'information Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-01-22
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6

Improve Information

Please provide details on SYSTEMES D'INFORMATION BUNYIP 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