LES SERVICES D'AFFICHAGE EXTERIEUR BOOM INC.

Address:
3575 Boul St-laurent, Montreal, QC H2X 2T7

LES SERVICES D'AFFICHAGE EXTERIEUR BOOM INC. is a business entity registered at Corporations Canada, with entity identifier is 2806134. The registration start date is March 30, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2806134
Business Number 133040998
Corporation Name LES SERVICES D'AFFICHAGE EXTERIEUR BOOM INC.
Registered Office Address 3575 Boul St-laurent
Montreal
QC H2X 2T7
Incorporation Date 1992-03-30
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENE BOURASSA 195 GREBER, GATINEAU QC J8T 3R1, Canada
JACQUES CHAPUT 2294 REGENT, MONTREAL QC H4A 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-29 1992-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-06-17 current 3575 Boul St-laurent, Montreal, QC H2X 2T7
Name 1992-03-30 current LES SERVICES D'AFFICHAGE EXTERIEUR BOOM INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-30 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-03-30 Incorporation / Constitution en société

Office Location

Address 3575 BOUL ST-LAURENT
City MONTREAL
Province QC
Postal Code H2X 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Malofilm Distribution (canada) Inc. 3575 Boul St-laurent, Suite 650, Montreal, QC H2X 2T7 1978-04-03
Option Communication Alavo-teitelbaum Inc. 3575 Boul St-laurent, Bur. 416, Montreal, QC H2X 2T7 1988-07-29
2719274 Canada Inc. 3575 Boul St-laurent, Ste 488-02 4e Etage, Montreal, QC H2X 2T7 1991-05-27
Diffusion Outre-mer Olivier Bley Inc. 3575 Boul St-laurent, Bur. 423a, Montreal, QC H2X 2T6 1991-06-27
2765519 Canada Inc. 3575 Boul St-laurent, Bur 650, Montreal, QC H2X 2T7 1991-10-30
Payfield Cousins International Consultants Ltd. 3575 Boul St-laurent, Suite 603, Montreal, QC H2X 2T7 1992-01-20
Sun & Wong Trading Inc. 3575 Boul St-laurent, Suite 811, Montreal, QC H2X 2T7 1992-08-05
Musique En FÊte 3575 Boul St-laurent, Suite 536, Montreal, QC H2X 2T7 1992-09-09
3197085 Canada Inc. 3575 Boul St-laurent, Bur 714, Montreal, QC H2X 2T7 1995-10-31
Maxnus Maximum Numerics Systems Inc. 3575 Boul St-laurent, Bur 401, Montreal, QC H2X 2T7 1996-03-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Zoto Inc. 3575 Boul.saint-laurent, Bur.222, Montreal, QC H2X 2T7 1997-09-23
Angola Holdings Inc. 3575 Boul. Saint-laurent, Bureau 132, Montreal, QC H2X 2T7 1996-07-19
Trilogic Communications Inc. 3575 St-laurent Boulevard, Suite 127, Montreal, QC H2X 2T7 1995-12-27
On-dart Canada (1993) Inc. 3575 St. Laurent Blvd., Suite 811, Montreal, QC H2X 2T7 1993-11-02
Marketing Intercontinental Sadeem Inc. 3575 St-laurent Blvd, Suite 227, Montreal, QC H2X 2T7 1992-10-20
Crade Maintenance Services Inc. 3575 Boulevard St-laurent, Montreal, QC H2X 2T7 1991-06-19
Sci Aubrespin and Associates Inc. 3575 Boul. St-laurent, Montreal, QC H2X 2T7 1991-05-29
Groupe D'appui Et De Developpement Institutionnel (gadi) 3575 Boul. St-alurent, Bur. 702, Montreal, QC H2X 2T7 1990-10-19
174490 Canada Inc. 3575 Blvd St Laurent, Suite 610, Montreal, QC H2X 2T7 1990-07-18
D D Unicorn Express Inc. 3575 St Lawrence Blvd, Suite 610, Montreal, QC H2X 2T7 1988-02-17
Find all corporations in postal code H2X2T7

Corporation Directors

Name Address
RENE BOURASSA 195 GREBER, GATINEAU QC J8T 3R1, Canada
JACQUES CHAPUT 2294 REGENT, MONTREAL QC H4A 2R1, Canada

Entities with the same directors

Name Director Name Director Address
Healthcare Supply Chain Network JACQUES CHAPUT 7125 Mississauga Road, Mississauga ON L5N 0C2, Canada
CARENET SERVICES INC. JACQUES CHAPUT 700 - 4 ROBERT SPECK PKWY., BAXTER CORPORATION, MISSISSAUGA ON L4Z 3Y4, Canada
JOUR DU T-SHIRT 30 JUIN 1992 INC. JACQUES CHAPUT 2294 RUE REGENT, NOTRE-DAME-DE-GRACE QC H4A 2R1, Canada
Le Groupe Dentis Inc. RENE BOURASSA 85 DE LA SAVANNE, GATINEAU QC J8T 8L5, Canada
RENE BOURASSA INVESTMENTS LTD. RENE BOURASSA 12330 PLACE DE LA MINERVE, MONTREAL QC , Canada
167959 CANADA INC. RENE BOURASSA 85 CHEMIN DE LA SAVAGNE, SUITE 201, GATINEAU QC J8T 8L5, Canada
GENILOCK Inc. RENE BOURASSA 6170 PLACE DE LA MONTAGNE, TROIS RIVIERE QC G8Y 6A5, Canada
Britz (2000) Inc. RENE BOURASSA 392 ERNEST GABOURY, GATINEAU QC J8V 2S5, Canada
Gestion des ressources humaines P.C.G.R. inc. RENE BOURASSA 11 DE BEAUHARNOIS, GATINEAU QC J8P 7N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X2T7

Similar businesses

Corporation Name Office Address Incorporation
Aliments Boom Inc. 4652 Clark Street, Montreal, QC H2T 2T4 1996-11-21
Boom Boom Factory Music Inc. 341 Mineola Rd. West, Mississauga, ON L5G 2E2 2011-03-22
Boom-toi Inc. 3529, Rue Principale, St-jean-baptiste, QC J0L 2B0 2008-02-19
Boom Works Enterprises Inc. 1600 Notre-dame Street West, Suite 304, Montreal, QC H3J 1M1 2001-07-25
Boom Films Inc. 5230, Boul. Saint-laurent, Montreal, QC H2T 1S1 2000-04-17
Ramana-it Consulting Services Inc. 108 Wheat Boom Drive, Oakville, ON L6H 0M9 2014-02-20
Buster Boom Ltd. 53 Curzon, Montreal, QC H4X 1H7 2005-02-22
Bam, Boom & Kerpow Business Services Inc. Suite 9, 3036 West 4 Avenue, Vancouver, BC V6K 1R4 2002-06-07
Zoom Boom Marketing Inc. 10-45, Rue De La Bruère, Boucherville, QC J4B 5B6 2011-08-18
Affichage Hornofluck Inc. 735 Bloomfield, Outremont, QC 1978-06-22

Improve Information

Please provide details on LES SERVICES D'AFFICHAGE EXTERIEUR BOOM 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