AMENAGEMENT PAYSAGER BO-SOL LTEE

Address:
4373 Rue Fafard, Chomedey, Laval, QC H7T 1Z2

AMENAGEMENT PAYSAGER BO-SOL LTEE is a business entity registered at Corporations Canada, with entity identifier is 281816. The registration start date is March 2, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 281816
Business Number 100185511
Corporation Name AMENAGEMENT PAYSAGER BO-SOL LTEE
Registered Office Address 4373 Rue Fafard
Chomedey, Laval
QC H7T 1Z2
Incorporation Date 1978-03-02
Dissolution Date 1996-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JEANNETTE FORTIER 4900 RUE RONDEAU, ST-FRANCOIS QC H7L 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-01 1978-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-03-02 current 4373 Rue Fafard, Chomedey, Laval, QC H7T 1Z2
Name 1985-12-16 current AMENAGEMENT PAYSAGER BO-SOL LTEE
Name 1978-03-02 1985-12-16 LES PLACEMENTS LIMIER LTEE
Status 1996-08-30 current Dissolved / Dissoute
Status 1991-06-02 1996-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-03-02 1991-06-02 Active / Actif

Activities

Date Activity Details
1996-08-30 Dissolution
1978-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4373 RUE FAFARD
City CHOMEDEY, LAVAL
Province QC
Postal Code H7T 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Import-export Valoren Inc. 4365 Fafard, Chomedey-laval, QC H7T 1Z2 1982-09-16
Gestion Sogestel Ltee 4395 Rue Fafard, Chomedey, Laval, QC H7T 1Z2 1980-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
JEANNETTE FORTIER 4900 RUE RONDEAU, ST-FRANCOIS QC H7L 1K5, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7T1Z2

Similar businesses

Corporation Name Office Address Incorporation
Les Pavages Et Amenagement Paysager Olympique Ltee 9955 Larose Street, Montreal, QC 1975-03-17
AmÉnagement Paysager E. Mercier Inc. 496, Route 393, Palmarolle, QC J0Z 3C0 2001-05-01
Societe D'amenagement Paysager Rocksyl Inc. 218 Rue De Bretagne, Boucherville, QC 1981-04-02
AmÉnagement Paysager Chaleurs Inc. 531 Rue Du Village Allard, C.p. 6, Nouvelle, QC G0C 2G0 1990-05-07
Amenagement Paysager Decorex Inc. 6050 29ieme Avenue, Suite 24, Montreal, QC H1T 3G9 1983-11-29
Asselin, Ackaoui, Consultants En Amenagement Paysager Inc. 1013 Rue Prud'homme, Montreal, QC H4A 3G9 1985-01-28
La Societe De Construction Et D'amenagement Paysager Mirex Inc. 100 Boul. Alexis Nihon, Bureau 576, St-laurent, QC H4M 2N6 1985-04-15
Amenagement Chevalier Ltee 22 Rachael St, Toronto, ON M4W 1M5 1977-06-23
Decoration Conseil Amenagement D.c.a. Ltee 1333 Rue Fleury Est, MontrÉal, QC H2C 1R4 1980-06-04
Amenagement & Decoration Inuk Ltee 2940 Le Corbusier, Laval, QC 1977-07-19

Improve Information

Please provide details on AMENAGEMENT PAYSAGER BO-SOL LTEE 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