IMAGE BOFOR INC.

Address:
1530 Evergreen, St-bruno, QC J3V 4C5

IMAGE BOFOR INC. is a business entity registered at Corporations Canada, with entity identifier is 3035689. The registration start date is May 24, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3035689
Business Number 139548465
Corporation Name IMAGE BOFOR INC.
Registered Office Address 1530 Evergreen
St-bruno
QC J3V 4C5
Incorporation Date 1994-05-24
Dissolution Date 2019-12-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES BEAUCHEMIN 1530 Evergreen, ST-BRUNO QC J3V 4C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-23 1994-05-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-26 current 1530 Evergreen, St-bruno, QC J3V 4C5
Address 2001-08-01 2006-10-26 2055, Des CÈdres, St-bruno, QC J3V 3M4
Address 1994-05-24 2001-08-01 1534 Montarville, Suite 101, St-bruno, QC J3V 3T7
Name 1994-05-24 current IMAGE BOFOR INC.
Status 2019-12-26 current Dissolved / Dissoute
Status 1994-05-24 2019-12-26 Active / Actif

Activities

Date Activity Details
2019-12-26 Dissolution Section: 210(2)
1994-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1530 EVERGREEN
City ST-BRUNO
Province QC
Postal Code J3V 4C5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion M.s.j. Inc. 3217 Rue De L'hamamelis, St-bruno, QC J3V 0A3 2015-07-14
Tube4 Conveyor Inc. 3172 Rue Hamamelis, St-bruno De Montarville, QC J3V 0A3 2014-09-24
6363938 Canada Inc. 3162 Rue De L'hamamÈlis, St Bruno, QC J3V 0A3 2005-03-16
Les Placements Yves Baillargeon Ltee 3305, Rue De L'aronia, Saint-bruno-de-montarville, QC J3V 0A4 1980-05-12
Sokologistik Inc. 3010, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2013-08-28
Camapro Services Inc. 3141, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2008-08-22
6798641 Canada Inc. 3081 Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2007-06-29
Camapro Solutions Inc. 3141 Rue Du Gadelier, Saint Bruno, QC J3V 0A5 2006-11-30
Virtual Eye Care Md Inc. 3200 Blv. De Boucherville, St-bruno, QC J3V 0A5 2006-06-07
Virtual Eyes Md Inc. 3200 Blv. De Bourcheville, St. Bruno, QC J3V 0A5 2006-04-21
Find all corporations in postal code J3V

Corporation Directors

Name Address
JACQUES BEAUCHEMIN 1530 Evergreen, ST-BRUNO QC J3V 4C5, Canada

Entities with the same directors

Name Director Name Director Address
Transax.ca réseau régional d`affaire, Inc. Jacques Beauchemin 35, ave. Ernest-Rochette, Laprairie QC J5R 0M4, Canada
ACCORD MAINTENANCE S.A. LTEE JACQUES BEAUCHEMIN 2510 CAP SANTE, DUVERNAY, LAVAL QC H7E 1N5, Canada
J. BEAUCHEMIN & ASSOCIES (INT'L) INC. JACQUES BEAUCHEMIN 3221 PLACE HELENE BOULLE, MONTREAL QC H3M 1Z4, Canada
SOCIETE EN TELEMATIQUE S.E.T.I. INC. JACQUES BEAUCHEMIN 2055 RUE DES CEDRES, ST-BRUNO QC J3V 3M4, Canada
168774 CANADA INC. JACQUES BEAUCHEMIN 1534 MONTARVILLE, ST-BRUNO QC J3V 3T7, Canada
La Chambre de Commerce de Mascouche JACQUES BEAUCHEMIN 2880 AVE DES ANCETRES, MASCOUCHE QC J7K 3S7, Canada
LES EMBOUTEILLAGES PRO-PACK INC. JACQUES BEAUCHEMIN 37 RUE DAGOBERT, CANDIAC QC J5R 6E8, Canada

Competitor

Search similar business entities

City ST-BRUNO
Post Code J3V 4C5

Similar businesses

Corporation Name Office Address Incorporation
Ceramiques Image Ltee 7710 Rue Valdombre, St-leonard, QC H1S 1X9 1989-10-27
Image Project 4810 De Mobile, Montreal, QC H1T 2C2 1989-09-27
Lateral Image Inc. 1985 Michelin Street, Laval, QC H7L 5B7 2002-08-13
Les Modes Image-n-u II Inc. 433 Chabanel St. W., Suite 905, Montreal, QC H2N 2J9 1989-07-21
Les Modes Sportives Image Inc. 333 Chabanel St West, Suite 801, Montreal, QC H2N 2E7 1988-05-12
Image Un Conseil Inc. 4480 Cote De Liesse, Suite 260, Montreal, QC H4N 2R1 1990-01-08
Image, Real Estate Broker Inc. 2765 Boulevard De La Concorde, Laval, QC H7E 2B5 1978-05-11
F.i.l.m.s. - Fondation Image LumiÈre Mouvement & Son 357 Rue De La Commune Ouest, Montréal, QC H2Y 2E2 1997-07-17
Image Par Image Inc. 975 Sydenham Road, Kingston, ON K7M 3L8 1995-07-31
Services D'enseignes Et D'auvents Image Totale, Inc. 111 Goulburn Avenue, Ottawa, ON K1N 8C9 1997-04-15

Improve Information

Please provide details on IMAGE BOFOR 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