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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-05-17 | Dissolution | Section: 222 |
2000-04-11 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | LAVAL |
Post Code | H7G 4R8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |