BEAUMONT OSTIGUY SYSTEMS HOUSE INC.

Address:
110, Rue Watopeka, Windsor, QC J1S 1N2

BEAUMONT OSTIGUY SYSTEMS HOUSE INC. is a business entity registered at Corporations Canada, with entity identifier is 3332993. The registration start date is December 24, 1996. The current status is Active.

Corporation Overview

Corporation ID 3332993
Business Number 141854596
Corporation Name BEAUMONT OSTIGUY SYSTEMS HOUSE INC.
MAISON BEAUMONT OSTIGUY SYSTÈMES INC.
Registered Office Address 110, Rue Watopeka
Windsor
QC J1S 1N2
Incorporation Date 1996-12-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean Drouin 1900, rue de Villandry, Sherbrooke QC J1G 0B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-23 1996-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-15 current 110, Rue Watopeka, Windsor, QC J1S 1N2
Address 2003-10-17 2017-09-15 7521 Boyer, Montreal, QC H2R 2R9
Address 1997-04-01 2003-10-17 6277 Ave De Vimy, Montreal, QC H3S 2R4
Name 1997-04-01 current BEAUMONT OSTIGUY SYSTEMS HOUSE INC.
Name 1997-04-01 current MAISON BEAUMONT OSTIGUY SYSTÈMES INC.
Name 1996-12-24 1997-04-01 3332993 CANADA INC.
Status 2015-06-12 current Active / Actif
Status 2015-05-30 2015-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-20 2015-05-30 Active / Actif
Status 1999-04-14 2003-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-24 1999-04-14 Active / Actif

Activities

Date Activity Details
1996-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110, rue Watopeka
City Windsor
Province QC
Postal Code J1S 1N2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6894771 Canada Inc. 315 Route 143, Val-joli, QC J1S 0C1 2007-12-20
Real Theberge Transport De Lait Inc. 333, 11ième Rue, Val Joli, QC J1S 0C6 1978-08-30
Atelier N. Lavoie Inc. 465, Rang 10 Ouest, Val-joli, QC J1S 0C9 1981-04-21
Les Gestions Rouillard Inc. 680, Route 143 S, Val-joli, QC J1S 0G6
Bessette Et Boudreau Inc. 680, Route 143 S., Val-joli, QC J1S 0G6
Association Des Familles Perron D'amerique 498, 9e Rang, Val-joli, QC J1S 0H3 2013-04-09
Usinage 55 Inc. 1500, Rue Maurice-bachand, Windsor, QC J1S 0J1 2020-03-10
Profusion G.n.p. Inc. 1475,rue Maurice-bachand, Windsor, QC J1S 0J1 1984-04-11
Les Ateliers R. G. H. Inc. 3706 Powers Court R.r.i, Athlestan, QC J1S 1A0 1999-01-02
Les Placements Andre Poulin Inc. 123, Rue Du Parc, Windsor, QC J1S 1B1 1982-12-14
Find all corporations in postal code J1S

Corporation Directors

Name Address
Jean Drouin 1900, rue de Villandry, Sherbrooke QC J1G 0B8, Canada

Entities with the same directors

Name Director Name Director Address
6011934 CANADA INC. JEAN DROUIN 756 BOUL. ST-JOSEPH, # 7, HULL QC J8Y 4B8, Canada
DROLAN CORPORATION LTD. JEAN DROUIN 76 STILLWATER CRESCENT, BRAMPTON ON L6X 2X5, Canada
LESTER B. PEARSON COLLEGE OF THE PACIFIC AND UNITED WORLD COLLEGES (CANADA) INC. - JEAN DROUIN 7D PALACE COURT, LONDON W24LP, United Kingdom
3729664 CANADA INC. JEAN DROUIN 756 BOUL. ST-JOSEPH BUR. # 7, GATINEAU QC J8Y 4B8, Canada
Les Entreprises Werlwind Quebec Inc. Jean Drouin 170 Wilder Drive, Oakville ON L6L 5G3, Canada
LES ENTREPRISES DRODON INC. JEAN DROUIN 579 RUE EDDY, BUCKINGHAM QC J8L 1Z2, Canada
7738463 CANADA INC. JEAN DROUIN 164 MAIN ROAD, HUDSON QC J0P 1H0, Canada
95073 CANADA LTEE JEAN DROUIN 761, DES GENEVRIERS, AMOS-EST QC J9T 3M1, Canada
7801343 CANADA INC. Jean Drouin 89, chemin Larochelle, Racine QC J0E 1Y0, Canada
91968 CANADA INC. JEAN DROUIN 255 GLENGARRY ST, MONTREAL QC H9W 5X9, Canada

Competitor

Search similar business entities

City Windsor
Post Code J1S 1N2

Similar businesses

Corporation Name Office Address Incorporation
Morgan, Ostiguy & Hudon Ltd. 4 Place Ville Marie, Montreal, QC H3B 2E8 1949-08-25
Beaumont Fish & Seafood Inc. 155 Beaumont, Montreal, QC H2S 1J2 2001-03-01
Beaumont General Auto Repairs Ltd. 795 Beaumont St. West, Montreal, QC 1980-02-19
Synergy Inmate Phone Systems Inc. 73 Rue Bouchard, Beaumont, AB T4X 1N7 2009-12-17
Les Herbes De Beaumont Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6 2017-05-29
Les Herbes De Beaumont Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6
Beaumont Photo Inc. 1256 Beaumont, Mount Royal, QC H3P 3E5 1986-08-19
945 Beaumont Vente De Meubles Ltee 5159 Park Avenue, Montreal, QC H2V 4G3 1978-09-27
Beaumont and District Chamber of Commerce Box 389, Beaumont, AB T0C 0H0 1986-11-28
Restaurant Beaumont Inc. 407 Beaumont Avenue, Montreal, QC H3N 1T6 1987-11-25

Improve Information

Please provide details on BEAUMONT OSTIGUY SYSTEMS HOUSE 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