Bureau International de la motoneige

Address:
1600 Boul. St-martin Est, Bureau 700, Tour A, Laval, QC H7G 4R8

Bureau International de la motoneige is a business entity registered at Corporations Canada, with entity identifier is 3746321. The registration start date is April 11, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3746321
Business Number 870146925
Corporation Name Bureau International de la motoneige
Registered Office Address 1600 Boul. St-martin Est
Bureau 700, Tour A
Laval
QC H7G 4R8
Incorporation Date 2000-04-11
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
JACQUES TRUDEAU 1808 LAKEBREEZE, DEUX-MONTAGNES QC J7R 1A4, Canada
JEAN-YVES PERRON 1147 LIONEL H. GRISÉ, ST-BRUNO-DE-MONTARVILLE QC J3V 4W3, Canada
PATRICE Perron 39 STAYNER, WESTMOUNT QC H3Z 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-04-11 current 1600 Boul. St-martin Est, Bureau 700, Tour A, Laval, QC H7G 4R8
Name 2000-04-11 current Bureau International de la motoneige
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-11 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
2000-04-11 Incorporation / Constitution en société

Office Location

Address 1600 BOUL. ST-MARTIN EST
City LAVAL
Province QC
Postal Code H7G 4R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
177476 Canada Inc. 1600 Boul. St-martin Est, Tour A, Bureau 400, Laval, QC H7G 4R8 1983-09-23
Gestion Fort Camroc Inc. 1600 Boul. St-martin Est, Suite 777 Tour A, Laval, QC H7G 4R8 1985-05-13
Robert Solivo & Assoc. Inc. 1600 Boul. St-martin Est, Bureau 110, Laval, QC H7G 4R8 1981-09-17
10105040 Canada Inc. 1600 Boul. St-martin Est, Bureau 400, Laval, QC H7G 4R8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allard Bisson Inc. 1600 Boul. Saint-martin E Tour A, 400, Laval, QC H7G 4R8 2019-07-24
Circuit Miramont Inc. 1600, Boul. St-martin Est, Tour A, Bureau #400, Laval, QC H7G 4R8 2005-08-18
6282059 Canada Inc. 1600, Boulevard Saint-martin Est, Tour A, Bureau 400, Laval, QC H7G 4R8 2004-10-01
6266177 Canada Inc. 1600, Boul Saint-martin Est, Tour A, Bureau 700, Laval, QC H7G 4R8 2004-07-28
4200161 Canada Inc. 1600 Boulevard St. Martin Est, Tour A, Bureau 800, Laval, QC H7G 4R8 2004-01-09
Francesca Parfumerie Inc. 1600, Boul.st-martin Est, Tour A, #400, Laval, QC H7G 4R8 2002-10-28
Ditex Americ Inc. 1600 Boul St-martin Est, Tour A #400, Laval, QC H7G 4R8 2002-10-28
Comerco Courtage Plus Inc. 1600, Boul. Saint-martin Est, Tour A, Bureau 110, Laval, QC H7G 4R8 2001-11-09
3956067 Canada Inc. 1 600 Boul. St-martin Est, Tour A, Bureau 777, Laval, QC H7G 4R8 2001-10-15
Ostiguy Gendron Poulin, Services Financiers Inc. 1600 St-martin Est, Tour A, Suite 800, Laval, QC H7G 4R8 2001-09-24
Find all corporations in postal code H7G 4R8

Corporation Directors

Name Address
JACQUES TRUDEAU 1808 LAKEBREEZE, DEUX-MONTAGNES QC J7R 1A4, Canada
JEAN-YVES PERRON 1147 LIONEL H. GRISÉ, ST-BRUNO-DE-MONTARVILLE QC J3V 4W3, Canada
PATRICE Perron 39 STAYNER, WESTMOUNT QC H3Z 1W3, Canada

Entities with the same directors

Name Director Name Director Address
CREDIGESTIO LTEE JACQUES TRUDEAU 1808 LAKEBREEZE, DEUX-MONTAGNES QC J7R 1A4, Canada
EXPEDITIONS FAUNBEC INC. JACQUES TRUDEAU 331 RUE TASCHEREAU, AMOS QC J9T 2A5, Canada
LES CONSEILLERS TRUDEAU INC. JACQUES TRUDEAU 1115 SHERBROOKE OUEST, SUITE 1008, MONTREAL QC H3A 1H3, Canada
MULTIDEV DESOURDY INC. JACQUES TRUDEAU 37 GRAND MOULIN, DEUX-MONTAGNES QC J7R 3C3, Canada
3008983 CANADA INC. JACQUES TRUDEAU 551 JUDD, ST-EUSTACHE QC J7R 4N6, Canada
GOVERNMENTAL REFUSE COLLECTION AND DISPOSAL ASSOCIATION (GRCDA) CANADIAN PRAIRIE CHAPTER JACQUES TRUDEAU 1294 DAWSON ROAD, BOX 100, LORETTE MB R0A 0Y0, Canada
ENSEMBLE MONTRÉAL INC. JACQUES TRUDEAU 978 RUE BIDEAU, LAVAL QC H7Y 1B4, Canada
11661388 CANADA INC. Jacques Trudeau 1123 Stokes Drive, Cornwall ON K6J 5S6, Canada
6435220 CANADA INC. PATRICE PERRON 39, STAYNER, MONTRÉAL QC H3Z 1W3, Canada
RIVARD ASSURANCES GÉNÉRALES INC. Patrice Perron 71, 4e Avenue Est, Amos QC J9T 1C4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G 4R8

Similar businesses

Corporation Name Office Address Incorporation
Harricana Raid International Motoneige Inc. 720 Rue St-laurent Ouest, Longueuil, QC J4H 1P4 1999-05-31
International Snowmobile Racing Association 2436 Rue St-adolphe, Val-david, QC J0T 2N0 1981-12-09
Motoneige Jean Bibeau Inc. 320 Rue Principale, Issoudun, QC G0S 1L0 1987-02-10
Bureau International De Developpement Professionnel 1193 Phillips Place, Suite 72, Montreal, QC H3B 3E1 1973-06-14
Fondation Du Bureau International Des Droits Des Enfants 805 Rue Villeray, Montreal, QC H2R 1J4 1994-12-13
Canadian International Bureau of Shipping Ltd./bureau Canadien International Maritime Ltee 2032 Legrand, Ottawa, ON K1E 3P8 2011-12-07
Bureau International D'Études Pour La Paix Et Le DÉveloppement 46 Rue Paul-verlaine, Aylmer-gatineau, QC J9J 2P3 2010-02-03
Bureau International Des Droits Des Enfants 805 Rue Villeray, Montreal, QC H2R 1J4 1994-09-07
International Bureau of Trade Exchange (biec) Ltd. 6355 13ieme Avenue, Apt. 706, Montreal, QC H1X 3E2 1983-06-20
The Bureau for The Transfer of Technology Trans-technics International Inc. 33 De Boheme, Candiac, QC J5R 3N2 1981-07-13

Improve Information

Please provide details on Bureau International de la motoneige 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