LE BUREAU D'IMMEUBLES B.U.I.M. INC.

Address:
300 Leo Pariseau, Suite 711, Montreal, QC H2X 3V9

LE BUREAU D'IMMEUBLES B.U.I.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 476641. The registration start date is April 14, 1980. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 476641
Corporation Name LE BUREAU D'IMMEUBLES B.U.I.M. INC.
Registered Office Address 300 Leo Pariseau
Suite 711
Montreal
QC H2X 3V9
Incorporation Date 1980-04-14
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER TELLIER 4401 RUE FABRE, MONTREAL QC H2J 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-13 1980-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-14 current 300 Leo Pariseau, Suite 711, Montreal, QC H2X 3V9
Name 1980-04-14 current LE BUREAU D'IMMEUBLES B.U.I.M. INC.
Status 1999-03-06 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-14 1999-03-06 Active / Actif

Activities

Date Activity Details
1980-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 LEO PARISEAU
City MONTREAL
Province QC
Postal Code H2X 3V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
V.w.r. Vacation World Resorts Limited 300 Leo Pariseau, Suite 923, Montreal, QC 1976-11-18
Produits Chimiques Sur-chem Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1977-11-07
Pro-create Graphics Ltd. 300 Leo Pariseau, Montreal, QC 1977-12-12
165007 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-11-18
Protection Anti-grele Canada Inc. 300 Leo Pariseau, Sutie 2201, Montreal, QC H2W 2N1 1991-04-15
Desitron Design & Fabrication De Composantes En Communication Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1991-07-11
163162 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-07-27
164067 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-09-30
164071 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-10-05
Autoland Security and Communications Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-03-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation De Commerce Canamo 300 Avenue Leo-pariseau, Bureau 800, Montreal, QC H2X 3V9 1993-05-19
103121 Canada Inc. 300 Leo Pariseau, Suite 1900, Montreal, QC H2X 3V9 1980-12-16
115521 Canada Inc. 6480 P.e. Lamarche, Montreal, QC H2X 3V9 1982-05-14
I.m.c. Centre Medical Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2X 3V9 1988-04-07

Corporation Directors

Name Address
ROGER TELLIER 4401 RUE FABRE, MONTREAL QC H2J 3V2, Canada

Entities with the same directors

Name Director Name Director Address
REAL ESTATE OFFICE C.I.O.P. LTD. ROGER TELLIER 1850 BERCY, APP.803, MONTREAL QC H2K 2V2, Canada
LES ENTREPRISES ROGER TELLIER LTEE. ROGER TELLIER 4401 FABRE STREET, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X3V9

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles M.g.f. Inc. 800 Place Victoria, Bureau 3700, C.p. 242, Montreal, QC H4Z 1E9
J.c. Bureau Realties Inc. 9194 25e Avenue, Montreal, QC H1Z 4C9 1980-12-30
Immeubles Mfm Inc. 275-b, Paradis, Bureau 201, Repentigny, QC J6A 8H2 2012-09-10
Les Immeubles Innova Inc. 66, Rue Court, Bureau 312, Granby, QC J2G 4Y5 2016-08-31
Immeubles GÉoposition Inc. 450, 3ème Avenue, Bureau 105, Val-d'or, QC J9P 1S2 2018-09-25
Immeubles Albert Dumais (1986) Inc. 689, 3e Avenue, Bureau 200, Val D'or, QC J9P 1S7 1979-08-27
Les Immeubles Natjean Inc. 407 St Laurent, Bureau 400, Montreal, QC H2Y 2Y5 1985-04-18
Les Immeubles M.g.f. Inc. 800 Place Victoria, Bureau 3700, C.p. 242, Montreal, QC H4Z 1E9
Les Immeubles E. TassÉ LtÉe 22 Rue Des Flandres, Bureau 106, Gatineau, QC J8T 4R7 1991-03-14
Immeubles Di Schiavi Inc. 5490 Thimens, Bureau 100, St-laurent, QC H4R 2K9 1986-05-28

Improve Information

Please provide details on LE BUREAU D'IMMEUBLES B.U.I.M. 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