LA MAISON BISSON INC.

Address:
2, Boulevard Louise-campagna, Gatineau, QC J9A 2X1

LA MAISON BISSON INC. is a business entity registered at Corporations Canada, with entity identifier is 3000524. The registration start date is February 7, 1994. The current status is Active.

Corporation Overview

Corporation ID 3000524
Business Number 137599668
Corporation Name LA MAISON BISSON INC.
Registered Office Address 2, Boulevard Louise-campagna
Gatineau
QC J9A 2X1
Incorporation Date 1994-02-07
Dissolution Date 2008-12-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN BISSON 40 DES PERDRIX, HULL QC J9A 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-06 1994-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-11 current 2, Boulevard Louise-campagna, Gatineau, QC J9A 2X1
Address 2009-02-24 2014-04-11 2 Boul. Des Grives, Gatineau, QC J9A 2X1
Address 2007-04-05 2009-02-24 40 Des Perdrix, Hull, QC J9A 2W6
Address 1994-02-07 2007-04-05 40 Des Perdrix, Hull, QC J9A 2W6
Name 2009-02-16 current LA MAISON BISSON INC.
Name 2007-04-05 2009-02-16 LA MAISON BISSON INC.
Name 1994-02-07 2007-04-05 BOUCHERIE ALAIN BISSON INC.
Status 2009-02-16 current Active / Actif
Status 2008-12-18 2009-02-16 Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-07 2008-07-10 Active / Actif

Activities

Date Activity Details
2009-02-16 Revival / Reconstitution
2008-12-18 Dissolution Section: 212
2007-04-05 Amendment / Modification Name Changed.
RO Changed.
1994-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2, boulevard Louise-Campagna
City GATINEAU
Province QC
Postal Code J9A 2X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10512419 Canada Inc. 2 Boulevard Louise Campagna, Gatineau, QC J9A 2X1 2017-11-27
Le Marche Des Brasseurs D'ici Inc. 2, Boul. Louise-campagna, Gatineau, QC J9A 2X1 2014-04-17
7917198 Canada Inc. 2 Des Grives Blvd, Gatineau, QC J9A 2X1 2011-08-02
Les Investissements MÉl. C. Inc. 2 Boul. Des Grives, Gatineau, QC J9A 2X1 2007-02-21
6045278 Canada Inc. 2 Boulverad Des Grives Unit 01, Gatineau, QC J9A 2X1 2002-12-13
3413063 Canada Inc. 2, Boulevard Des Grives, Unité 4, Gatineau, QC J9A 2X1 1997-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Capital Consulting Inc. 325 Blvd Des Grives Apt. 1, Gatineau, QC J9A 0A1 2019-08-22
12116502 Canada Inc. 388 Boulevard Des Grives, Apt 2, Gatineau, QC J9A 0A2 2020-06-23
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard Des Grives, Gatineau, QC J9A 0A2 2007-03-13
Pharmacie Louise Grégoire Inc. 100-195, Rue De L'atmosphère, Gatineau, QC J9A 0A3 2014-05-23
Centre Dentaire Vadeboncoeur Et AssociÉs Inc. 195, Rue De L'atmosphère, Bureau 200, Gatineau, QC J9A 0A3 2011-04-12
Centre SantÉ Pour Femmes GaÏa Inc. 195 Rue Atmosphere, Bureau 106, Gatineau, QC J9A 0A3 2009-08-28
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Les Laboratoires D'alicaments Malo - Canada (llalicam-malo) Inc. 1-62 Rue Du Zenith, Gatineau, QC J9A 0A4 2014-10-27
8940037 Canada Inc. 48 Rue Du Zenith, Apartment 2, Gatineau, QC J9A 0A4 2014-06-30
Import Export Kekoura Incorporated 62 Zénith App#1, Gatineau, QC J9A 0A5 2013-08-14
Find all corporations in postal code J9A

Corporation Directors

Name Address
ALAIN BISSON 40 DES PERDRIX, HULL QC J9A 2W6, Canada

Entities with the same directors

Name Director Name Director Address
JEUNESSES MUSICALES DU CANADA Alain Bisson 5435 Avenue Notre-Dame-de-Grâce, Montréal QC H4A 1L2, Canada
LE MARCHE DES BRASSEURS D'ICI INC. ALAIN BISSON 40, RUE DES PERDRIX, GATINEAU QC J9A 2W6, Canada
NoRestEng Inc. Alain Bisson 616 Tourelle Drive, Ottawa ON K4A 3H4, Canada
BW MATERIALS INC. Alain Bisson 161, chemin des Faucons, Stoneham-et-Tewkesbury QC G3C 0T7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9A 2X1

Similar businesses

Corporation Name Office Address Incorporation
Bisson Home Made Products Inc. 211-3 Principale, St-romuald, Cte Levis, QC G6W 2R2 1984-12-20
Lepage, Bisson & Associes Inc. 723 Rue Millington, Greenfield Park, QC J4V 1R6 1990-11-26
Fan & Bisson Holding Inc. 333 Boul. Clairevue Est, Suite 2304, St-bruno-de-montarville, QC J3V 6R5 2006-12-18
Construction Et Ingénierie J. G. Bisson Ltée 247 Chemin Freeman, Hull, QC J8Z 2A9
J.g. Bisson Construction & Engineering Ltd. 247 Freeman Rd, Rr 1, Hull, QC J8Z 2A9 1954-03-03
Pinsky, Bisson & Associates Inc. 96 Turgeon, Suite 300, Ste Therese, QC J7E 3H9 2006-11-10
Services Immobiliers Diane Bisson Inc. 596 Main, Hudson Heights, QC J0P 1J0 2002-02-19
Lepage, Bisson & AssociÉs Canada Inc. 723 Millington, Greenfield Park, QC J4V 1R6 1992-09-04
Les Ventes Ma Maison Inc. 416 Wood Avenue, Westmount, QC H3Y 3J2 1993-03-10
Centre Solutions Maison Bit Inc. 5388 Queen Mary Road, Montreal, QC H3X 1V3 1983-06-09

Improve Information

Please provide details on LA MAISON BISSON 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