LES IMMEUBLES INDUSTRIELS BOYNTON INC.

Address:
14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5

LES IMMEUBLES INDUSTRIELS BOYNTON INC. is a business entity registered at Corporations Canada, with entity identifier is 3227375. The registration start date is February 9, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3227375
Business Number 892663345
Corporation Name LES IMMEUBLES INDUSTRIELS BOYNTON INC.
BOYNTON INDUSTRIAL PROPERTIES INC.
Registered Office Address 14 Place Du Commerce
Suite 320
Nuns Island
QC H3E 1T5
Incorporation Date 1996-02-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SAMUEL GEWURZ 6 APPLEWOOD RD, HAMPSTEAD QC H3X 3W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-08 1996-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-02-09 current 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5
Name 1996-02-09 current LES IMMEUBLES INDUSTRIELS BOYNTON INC.
Name 1996-02-09 current BOYNTON INDUSTRIAL PROPERTIES INC.
Status 2004-12-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-02-09 2004-12-16 Active / Actif

Activities

Date Activity Details
1996-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14 PLACE DU COMMERCE
City NUNS ISLAND
Province QC
Postal Code H3E 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Quais Marins Inc. 14 Place Du Commerce, Bur 520, Ile Des Soeurs, QC H3E 1T5 1991-01-09
Gestion Informatique Iri LtÉe 14 Place Du Commerce, Bureau 50, Ile Des Soeurs, QC H3E 1T5 1992-05-06
2879611 Canada Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1992-12-21
Primatel Communication Inc. 14 Place Du Commerce, Bureau 510, Ile Des Soeurs, QC H3E 1T5 1993-01-12
Sabrinco Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-01-17
Golf-city Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-08-27
Benavsam Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-11-19
Immeubles Ilorus Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-11-29
Centre Des Terminaux De L'ordinateur T.s. Ltee 14 Place Du Commerce, Bureau 50, Ile Des Soeurs, QC H3E 1T5 1977-05-24
Les Immeubles Lag Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1985-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation Staffcalls 14 Du Commerce Place, Suite 425, Verdun, QC H3E 1T5 1998-03-31
3067891 Canada Inc. 14 Commerce Place, Suite 420, Ile Des Soeurs, QC H3E 1T5 1994-09-14
Les Conseillers M & A Delisle Inc. 14 Place Du Commerce, Bureau 50, Ile Des Soeurs, QC H3E 1T5 1981-06-04
Les Verrieres Sur Le Fleuve Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1983-04-14
Immeubles Berben Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1986-02-28
Investissements Apertech Inc. 14 Place Du Commerce, Suite 425, Ile Des Soeurs, QC H3E 1T5 1989-01-31
Le Club Marin II Condominium Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1989-03-20
Le Domaine De La ForÊt Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1989-09-06
Proment Management Inc. 14 Place Du Commerce, Bur 520, Ile Des Soeurs, QC H3E 1T5 1989-09-06
Le Club Marin IIi Condominium Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1990-09-12
Find all corporations in postal code H3E1T5

Corporation Directors

Name Address
SAMUEL GEWURZ 6 APPLEWOOD RD, HAMPSTEAD QC H3X 3W6, Canada

Entities with the same directors

Name Director Name Director Address
SAMCON BENNETT LAND INC. TERRAIN SAMCON BENNETT INC. Samuel Gewurz 6 Applewood Street, Hampstead QC H3X 3W6, Canada
NEX Condominiums Inc. Condominiums NEX Inc. Samuel Gewurz 6 Rue Applewood, Hampstead QC H3X 3W6, Canada
MYER SAMUELS SCHOLARSHIP FOUNDATION SAMUEL GEWURZ 14 PLACE DU COMMERCE SUITE 520, ILE DES SOEURS QC H3E 1T5, Canada
7699204 Canada Inc. SAMUEL GEWURZ 6, APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada
9555 CHR. COLOMB PROPERTIES INC. Samuel Gewurz 6 Applewood Road, Hampstead QC H3X 3W6, Canada
CITÉ NORDELEC INC. SAMUEL GEWURZ 6 APPLEWOOD, HAMPSTEAD QC H3X 3W6, Canada
CHATEAU COROT INC. SAMUEL GEWURZ 6849 BANTING ROAD, COTE ST-LUC QC , Canada
Evolo S Condominiums Inc. Samuel Gewurz 6 Applewood Rd., Hampstead QC H3X 3W6, Canada
380 STINSON PROPERTIES INC. Samuel Gewurz 6 Applewood Road, Hampstead QC H3X 3W6, Canada
4178319 CANADA INC. SAMUEL GEWURZ 6 APPLEWOOD, HAMPSTEAD QC H3X 3W6, Canada

Competitor

Search similar business entities

City NUNS ISLAND
Post Code H3E1T5

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Dalfen Boynton Inc. 4444 Ste.catherine St West, Suite 100, Westmount, QC H3Z 1R2 1983-07-05
Les Entreprises Dalfen Boynton II Inc. 4444 Ste.catherine St West, Suite 100, Westmount, QC H3Z 1R2 1998-01-23
Starparc Industrial Properties Ltd. 3420 Boul Industriel, Laval, QC H7L 4R9 1984-12-19
2ec Trading Inc. 32 Boynton Ci, Markham, ON L6C 1A8 2016-10-27
8948135 Canada Inc. 13-600 Boynton Pl., Kelowna, BC V1V 3B8 2014-07-11
Lester Development Inc. 36 Boynton Cir, Markham, ON L6C 1A8 2016-06-28
C.h.f. Zero-start International Inc. 32 Boynton Circle, Markham, ON L6C 1A8 2015-03-10
10034266 Canada Inc. 3235 Ch. De Boynton, Ogden, QC J0B 3E3 2016-12-22
11897314 Canada Inc. 49 Boynton Circle, Markham, ON L6C 1A8 2020-02-10
12083167 Canada Inc. 57-600 Boynton Place, Kelowna, BC V1V 3B8 2020-05-26

Improve Information

Please provide details on LES IMMEUBLES INDUSTRIELS BOYNTON 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