BOIDCO MANAGEMENT INC.

Address:
12 Aldred Cres, Hampstead, QC H3X 3J1

BOIDCO MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 3161510. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3161510
Business Number 869281170
Corporation Name BOIDCO MANAGEMENT INC.
Registered Office Address 12 Aldred Cres
Hampstead
QC H3X 3J1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JACK B. BOIDMAN 12 ALDRED CRES, HAMPSTEAD QC H3X 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-30 1995-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-01 current 12 Aldred Cres, Hampstead, QC H3X 3J1
Name 1995-07-01 current BOIDCO MANAGEMENT INC.
Status 1999-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-07-01 1999-07-01 Active / Actif

Activities

Date Activity Details
1995-07-01 Amalgamation / Fusion Amalgamating Corporation: 1374192.
1995-07-01 Amalgamation / Fusion Amalgamating Corporation: 793795.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Boidco Management Inc. 6803 Ch Heywood, Unit 408, Cote Saint-luc, QC H4W 3L6

Office Location

Address 12 ALDRED CRES
City HAMPSTEAD
Province QC
Postal Code H3X 3J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2901838 Canada Inc. 16 Aldred Cres, Hampstead, QC H3X 3J1 1993-03-05
173139 Canada Inc. 50 Alfred Crescent, Hampstead, QC H3X 3J1 1990-04-27
159245 Canada Inc. 60-a Aldred Crescent, Hampstead, QC H3X 3J1 1987-11-26
S.d.p. Specialized Dermatologic Products Canada Inc. 60a Alfred Cres., Hampstead, QC H3X 3J1 1985-07-10
135279 Canada Inc. 12 Aldred Crescent, Hamsptead, QC H3X 3J1 1984-08-31
Lie Pharm Inc. 60a Aldred Crescent, Hampstead, QC H3X 3J1 1983-05-31
100039 Canada Inc. 30 Aldred Crescent, Hampstead, QC H3X 3J1 1980-08-25
Gestion Boidco Inc. 12 Aldred Cres., Hampstead, QC H3X 3J1 1978-12-22
Constructions Volare Ltee 36 Aldred Crescent, Hampstead, QC H3X 3J1 1978-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
JACK B. BOIDMAN 12 ALDRED CRES, HAMPSTEAD QC H3X 3J1, Canada

Entities with the same directors

Name Director Name Director Address
PANALPINA WORLD TRANSPORT (MTL) LTD.- JACK B. BOIDMAN 1002 SHERBROOKE WEST, SUITE 2300, MONTREAL QC H3A 3R4, Canada
PANALPINA INC. JACK B. BOIDMAN 1010 rue de la Gauchetiere West #1200, , Montreal QC H3B 2N2, Canada
M.G. TRANSPORT CANADA INC. JACK B. BOIDMAN 344*9 AVENUE DU MUSEE, MONTREAL QC H3G 2C8, Canada
2736217 CANADA INC. JACK B. BOIDMAN 12 ALDRED CRESCENT, HAMPSTEAD QC H3X 2J1, Canada
ROHNER, GEHRIG & CO. (CANADA) LTD. JACK B. BOIDMAN 3449 AVENUE DU MUSEE, MONTREAL QC H3G 2C8, Canada
SEFKIND ENTERPRISES INC. JACK B. BOIDMAN 12 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3J1

Similar businesses

Corporation Name Office Address Incorporation
Gestion Boidco Inc. 12 Aldred Cres., Hampstead, QC H3X 3J1 1978-12-22
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Ppi Management Inc. 2235 Sheppard Avenue East, Suite 1200, Toronto, ON M2J 5B5
Management T.f.t. Ltée 1255 University, Suite 1108, Montreal, QC H3B 3W7 2000-12-04
Ncm Asset Management Ltd. 815 8th Avenue S.w., Suite 600, Calgary, AB T2P 3P2
M.c.i. Management and Computer Consulting Inc. 6 Boulevard Desaulniers, Bureau 600, Saint-lambert, QC J4P 1L3
E-mim Management In Motion Inc. 3767 Rue De Mentana, Montréal, QC H2L 3R5 2013-09-16
Crb Management Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1990-12-21
M.c.i. Management Et Conseil En Informatique Inc. 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 1995-06-07
Le Groupe Conseil En Management Sherpa Management Consulting Group Inc. 1301 Grande Allee, Aylmer, QC J9H 5C9 1994-07-13

Improve Information

Please provide details on BOIDCO MANAGEMENT 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