LES PRESSES BOREMCO INC.

Address:
01260 Richemond Avenue, Montreal, QC

LES PRESSES BOREMCO INC. is a business entity registered at Corporations Canada, with entity identifier is 399621. The registration start date is February 26, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 399621
Corporation Name LES PRESSES BOREMCO INC.
BOREMCO PRESS INC.
Registered Office Address 01260 Richemond Avenue
Montreal
QC
Incorporation Date 1980-02-26
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT BROADMAN 4188 NOTRE DAME BLVD., CHOMEDEY LAVAL QC H7W 1T1, Canada
REMI THEOPHILE 348 PLACE DES FLEURS, DOLLARD ORMEAUX QC H9G 1T4, Canada
NICHOLAS HOARE 450 ELM AVE, WESTMOUNT QC H3Y 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-25 1980-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-26 current 01260 Richemond Avenue, Montreal, QC
Name 1980-02-26 current LES PRESSES BOREMCO INC.
Name 1980-02-26 current BOREMCO PRESS INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-26 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1981 1981-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 01260 RICHEMOND AVENUE
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
ROBERT BROADMAN 4188 NOTRE DAME BLVD., CHOMEDEY LAVAL QC H7W 1T1, Canada
REMI THEOPHILE 348 PLACE DES FLEURS, DOLLARD ORMEAUX QC H9G 1T4, Canada
NICHOLAS HOARE 450 ELM AVE, WESTMOUNT QC H3Y 3J1, Canada

Entities with the same directors

Name Director Name Director Address
NICHOLAS HOARE HOLDINGS INC. NICHOLAS HOARE 332 METCALFE AVENUE, WESTMOUNT QC H3Z 3G2, Canada
NICHOLAS HOARE HOLDINGS LTD. NICHOLAS HOARE 565 ARGYLE AVE., WESTMOUNT QC H3Y 3B8, Canada
ORWELLIAN HOLDINGS INC. NICHOLAS HOARE 2165 MADISON AVENUE, MONTREAL QC H4B 2T2, Canada
DUNHILL INDUSTRIES INC. NICHOLAS HOARE 2165 MADISON AVE, MONTREAL QC H4B 2T2, Canada
PHILANDERER SIX INC. NICHOLAS HOARE 367 REDFERN AVENUE, WESTMOUNT QC H3Z 2G4, Canada
PHILANDERER TREE INC. NICHOLAS HOARE 565 ARGYLE AVE, WESTMOUNT QC H3Y 3B8, Canada
IMMEDIA TELEMATICS INC. NICHOLAS HOARE 2165 MADISON AVE, MONTRELA QC H4B 2T2, Canada
PHILANDERER SIX INC. NICHOLAS HOARE 2 GROVE PARK, WESTMOUNT QC H3Y 3E7, Canada
PHILANDERER FORE INC. NICHOLAS HOARE 565 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B8, Canada
143491 CANADA INC. NICHOLAS HOARE 565 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B8, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Presses De L'ahc Inc. 17 York Street, Suite 100, Ottawa, ON K1N 9J6 1993-04-20
Jmc Press Ltd. 34 Ouest,fleury, Montreal, QC H3L 1S9 1968-08-31
Unity Press 1843 Est, Rue Ste-catherine, Montreal, QC H2K 2H4 1978-11-20
Concord Press Inc. 5910 Cote De Liesse Rd., Town of Mount Royal, QC H4T 1C9 1991-08-09
Distributeurs Presses Solaires Inc. 1305 Mazurette, Montreal, QC H4N 1G8 1984-11-02
Mastigas Press Ltd. 108 St.charles Borromee, Mandeville, QC J0K 1L0 1975-08-20
Les Presses Nightshade Inc. 82a Square Sir-georges-Étienne-cartier, Montreal, QC H4C 2Z9
Les Presses Doer Ltee 400 Mc Gill Street, 3rd Floor, Montreal, QC H2Y 2G1 1984-02-22
Les Presses Atex Inc. 3491 Thimens Blvd., St-laurent, QC H4R 1V5 1984-06-26
ContrÔle De Pollution De Presses P.p.c. Inc. 248 Milton, Beaconsfield, QC H9W 1K3 1992-07-10

Improve Information

Please provide details on LES PRESSES BOREMCO 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