BOMBARDIER INC. is a business entity registered at Corporations Canada, with entity identifier is 3460517. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 3460517 |
Business Number | 871361366 |
Corporation Name | BOMBARDIER INC. |
Registered Office Address |
800 Boul Rene Levesque Ouest Suite 2900 Montrael QC H3B 1Y8 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 5 - 20 |
Director Name | Director Address |
---|---|
DONALD C. LOWE | 47 ST CLAIRE AVENUE WEST, PH 4, TORONTO ON M4V 3A5, Canada |
DANIEL JOHNSON | 6150 DU BOISE, APP.8L, MONTREAL QC H3S 2V2, Canada |
JAMES PERRELLA | 45 WHITNEY HILL, PARK RIDGE, NJ 07656, United States |
JANINE BOMBARDIER | 51 CHEMIN DU BELVEDERE, WESTMOUNT QC H3Y 1P6, Canada |
PAUL TELLIER | 458 AVENUE WOOD, WESTMOUNT QC H3Y 3J2, Canada |
HUGO UYTERHOEVEN | 92 ASH STREET, WESTON MA 02193, United States |
YVAN ALLAIRE | 486 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R4, Canada |
JEAN C. MONTY | 1321 RUE SHERBROOKE OUEST, APP. A-60, MONTREAL QC H3G 1J4, Canada |
ANDRE J.R. BOMBARDIER | 48 RUE BERLIOZ, ILE DES SOEURS, VERDUN QC H3E 1L9, Canada |
ANDRE DESMARAIS | 17 AVENUE FORDEN, WESTMOUNT QC H3Y 2Y6, Canada |
JEAN-LOUIS FONTAINE | 4 AVENUE MURRAY, WESTMOUNT QC H3Y 2Y1, Canada |
LAURENT BEAUDOIN | 21 AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A5, Canada |
PIERRE LEGRAND | 11 RUE O'REILLY, APP. 303, ILE DES SOEURS, VERDUN QC H3E 1T6, Canada |
JEAN-PIERRE GOYER | 30 RUE BERLIOZ, APP. 1105, ILE DES SOEURS, VERDUN QC H3E 1L3, Canada |
ROBERT E. BROWN | 634 AVENUE CLARKE, WESTMOUNT QC H3Y 3E4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-02-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-02-01 | 1998-02-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1998-02-02 | current | 800 Boul Rene Levesque Ouest, Suite 2900, Montrael, QC H3B 1Y8 |
Name | 1998-02-02 | current | BOMBARDIER INC. |
Status | 2001-02-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1998-02-02 | 2001-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-07-10 | Restated Articles of Incorporation / Status constitutifs mis à jours | |
2000-06-21 | Amendment / Modification | |
2000-06-20 | Amendment / Modification | |
1998-02-02 | Amalgamation / Fusion | Amalgamating Corporation: 3337154. |
1998-02-02 | Amalgamation / Fusion | Amalgamating Corporation: 3457010. |
1998-02-02 | Amalgamation / Fusion | Amalgamating Corporation: 3457028. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-06-22 | Distributing corporation Société ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bombardier Inc. | 800 Dorchester Blvd West, Suite 1520, Montreal, QC H3B 1Y5 | 1902-06-19 |
Bombardier Inc. | 800 Boul Rene Levesque Ouest, Suite 2900, Montreal, QC H3B 1Y8 | |
Bombardier Inc. | 800 Ouest, Boul. Dorchester, Suite 1700, Montreal, QC H3B 1Y5 | |
Bombardier Inc. | 800 Boul Rene Levesque Ouest, Suite 2900, Montreal, QC H3B 1Y8 | |
Bombardier Inc. | 800 Boul. RenÉ-lÉvesque Ouest, MontrÉal, QC H3B 1Y8 | |
Bombardier Inc. | 800 Boul Reve-levesque Ouest, Suite 2900, Montreal, QC H3B 1Y8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3288641 Canada Inc. | 800 Boul Rene Levesque Ouest, 18e Etage, Montreal, QC H3B 1Y9 | 1996-08-22 |
Bombardier Inc. | 800 Boul Rene Levesque Ouest, Suite 2900, Montreal, QC H3B 1Y8 | |
3551172 Canada Inc. | 800 Boul Rene Levesque Ouest, Suite 2220, Montreal, QC H3B 1X9 | 1998-11-26 |
143563 Canada Inc. | 800 Boul Rene Levesque Ouest, Suite 2220, Montreal, QC H3B 1X9 | 1985-05-31 |
Elysee Films Inc. | 800 Boul Rene Levesque Ouest, Bur. 2450, Montreal, QC H3B 4V7 | 1990-05-11 |
Naturex Pharmaceutica Inc. | 800 Boul Rene Levesque Ouest, Bur 1100, Montreal, QC H3B 1X9 | 1990-07-31 |
Mqi Holding Inc. | 800 Boul Rene Levesque Ouest, But 2790, Montreal, QC H3B 1X9 | 1993-09-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bombardier Global Pension Asset Management Inc. | 800 René-lévesque Blvd. West, 2900, Montréal, QC H3B 1Y8 | 2020-02-18 |
10759511 Canada Inc. | 2900 - 800 René-lévesque Boulevard West, Montréal, QC H3B 1Y8 | 2018-05-01 |
4145321 Canada Inc. | 800 RenÉ-lÉvesque Boulevard West, Suite 290, MontrÉal, QC H3B 1Y8 | 2003-06-30 |
Évasion HÉlicoptÈre Inc. | 800, Boul René-lévesque Ouest, Bur 2840, Montréal, QC H3B 1Y8 | 1999-05-26 |
La Financiere Bombardier Inc. | 800 Boulevard Rene-levesque West, Montreal, QC H3B 1Y8 | 1992-08-21 |
Bombardier Aerospace Services Limited | 800, Boul. René-lévesque Ouest, Bureau 2900, Montréal, QC H3B 1Y8 | 1957-06-21 |
Placements Charles Bombardier Inc. | 800, Boul René-lévesque Ouest, Bur 2840, Montréal, QC H3B 1Y8 | 1989-11-08 |
Placements Isabelle Bombardier Inc. | 800 Boul. Rene-levesque Ouest, Bureau 2840, Montreal, QC H3B 1Y8 | 1989-11-08 |
Placements Louis-armand Bombardier Inc. | 800, Boul René-lévesque Ouest, Bur 2840, Montréal, QC H3B 1Y8 | 1989-11-08 |
Gestion Isabelle Bombardier Inc. | 800, Boul René-lévesque Ouest, Bur 2840, Montréal, QC H3B 1Y8 | 1990-09-04 |
Find all corporations in postal code H3B 1Y8 |
Name | Address |
---|---|
DONALD C. LOWE | 47 ST CLAIRE AVENUE WEST, PH 4, TORONTO ON M4V 3A5, Canada |
DANIEL JOHNSON | 6150 DU BOISE, APP.8L, MONTREAL QC H3S 2V2, Canada |
JAMES PERRELLA | 45 WHITNEY HILL, PARK RIDGE, NJ 07656, United States |
JANINE BOMBARDIER | 51 CHEMIN DU BELVEDERE, WESTMOUNT QC H3Y 1P6, Canada |
PAUL TELLIER | 458 AVENUE WOOD, WESTMOUNT QC H3Y 3J2, Canada |
HUGO UYTERHOEVEN | 92 ASH STREET, WESTON MA 02193, United States |
YVAN ALLAIRE | 486 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R4, Canada |
JEAN C. MONTY | 1321 RUE SHERBROOKE OUEST, APP. A-60, MONTREAL QC H3G 1J4, Canada |
ANDRE J.R. BOMBARDIER | 48 RUE BERLIOZ, ILE DES SOEURS, VERDUN QC H3E 1L9, Canada |
ANDRE DESMARAIS | 17 AVENUE FORDEN, WESTMOUNT QC H3Y 2Y6, Canada |
JEAN-LOUIS FONTAINE | 4 AVENUE MURRAY, WESTMOUNT QC H3Y 2Y1, Canada |
LAURENT BEAUDOIN | 21 AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A5, Canada |
PIERRE LEGRAND | 11 RUE O'REILLY, APP. 303, ILE DES SOEURS, VERDUN QC H3E 1T6, Canada |
JEAN-PIERRE GOYER | 30 RUE BERLIOZ, APP. 1105, ILE DES SOEURS, VERDUN QC H3E 1L3, Canada |
ROBERT E. BROWN | 634 AVENUE CLARKE, WESTMOUNT QC H3Y 3E4, Canada |
Name | Director Name | Director Address |
---|---|---|
2790343 CANADA INC. | ANDRE DESMARAIS | 55 Place Belvédère, Westmount QC H3Y 1G6, Canada |
SYSTEMATION BROADCASTING EQUIPMENT (SBE) LTD. LES EQUIPEMENTS DE RADIODIFFUSION SYSTEMATIO | ANDRE DESMARAIS | 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada |
RENOVATION A. DESMARAIS LTEE | ANDRE DESMARAIS | 6350 VAL D'ANJOU, ANJOU QC H1M 1S9, Canada |
167884 CANADA INC. | ANDRE DESMARAIS | 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada |
4387163 Canada Inc. | ANDRE DESMARAIS | 17 AVENUE FORDEN, WESTMOUNT QC H3Y 3A6, Canada |
3365565 CANADA INC. | ANDRE DESMARAIS | 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada |
INVESTORS GROUP INC. | ANDRE DESMARAIS | 55 Belvedere Road, WESTMOUNT QC H3Y 1G6, Canada |
SOUTHAM INC. | ANDRE DESMARAIS | 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada |
PAUL G. DESMARAIS FOUNDATION | ANDRE DESMARAIS | 55 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada |
BOMBARDIER INC. | ANDRE DESMARAIS | 17 AVENUE FORDEN, WESTMOUNT QC H3Y 2Y6, Canada |
City | MONTRAEL |
Post Code | H3B 1Y8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Financiere Bombardier Inc. | 800 Boulevard Rene-levesque West, Montreal, QC H3B 1Y8 | 1992-08-21 |
Bombardier Produits RÉcreatifs Inc. | 726 St-joseph Street, Valcourt, QC J0E 2L0 | |
Bombardier Investments Inc. | 800 Boul. RenÉ-lÉvesque Ouest, Étage 29, Montreal, QC H3B 1Y8 | 2000-12-01 |
Bombardier Transportation Products Ltd. | Ste Anne De La Pocatiere, QC G0R 1Z0 | 1971-03-11 |
Bombardier Limited | 800 Boulevard Dorchester Ouest, Suite 1520, Montreal, QC H3B 1X9 | 1942-07-10 |
Bombardier Real Estate Ltd. | 2700 Boul Poirier, St-laurent, QC H4R 2P6 | 1990-03-20 |
J.a. Bombardier (j.a.b.) Financing Inc. | 726 St-joseph Street, Valcourt, QC J0E 2L0 | 2009-04-08 |
Bombardier Produits RÉcrÉatifs Inc. | 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5 | 2003-11-03 |
Bombardier Global Pension Asset Management Inc. | 800 René-lévesque Blvd. West, 2900, Montréal, QC H3B 1Y8 | 2020-02-18 |
Bombardier Capital Funding Inc. | 800 Rene-levesque Blvd. West, Suite 2900, Montreal, QC H3B 1Y8 |
Please provide details on BOMBARDIER 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |