ROCHE-BOBOIS CANADA LTD.

Address:
1265 Rue Berri, Montreal, QC H2L 4C6

ROCHE-BOBOIS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 507962. The registration start date is July 31, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 507962
Corporation Name ROCHE-BOBOIS CANADA LTD.
ROCHE-BOBOIS CANADA LTEE
Registered Office Address 1265 Rue Berri
Montreal
QC H2L 4C6
Incorporation Date 1974-07-31
Dissolution Date 1982-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PATRICK CHOUCHAN 32 AVE. DU MARECHAL JOFFRE, 78 CHATOU , France
JEAN-CLAUDE CHOUCHAN 52 AVE. PRESIDENT ROOSEVELT, 78 LES VESINETS , France
FRANCOIS ROCHE 20, RUE FRANC-BOURGEOIS, PARIS 3E , France
PHILIPPE ROCHE 6 & 8, AVENUE STE-MARIE, 94 ST-MANDE , France
GILLES VAILLANCOURT 18, RUE COURCELETTE, QUEBEC QC G1N 3C1, Canada
PATRICK LAGO 200 MADISON AVENUE, NEW YORK NY 10016, United States
ROBERT LANGEVIN 1415 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-28 1980-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-07-31 1980-09-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-07-31 current 1265 Rue Berri, Montreal, QC H2L 4C6
Name 1974-07-31 current ROCHE-BOBOIS CANADA LTD.
Name 1974-07-31 current ROCHE-BOBOIS CANADA LTEE
Status 1982-10-20 current Dissolved / Dissoute
Status 1980-09-29 1982-10-20 Active / Actif

Activities

Date Activity Details
1982-10-20 Dissolution
1980-09-29 Continuance (Act) / Prorogation (Loi)
1974-07-31 Incorporation / Constitution en société

Office Location

Address 1265 RUE BERRI
City MONTREAL
Province QC
Postal Code H2L 4C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe De Recherche Thompson Lightstone Et Compagnie Inc. 1265 Rue Berri, Suite 580, Montreal, QC H2L 4C6 1983-04-27
165323 Canada Inc. 1265 Rue Berri, Suite 510, Montreal, QC H2L 4X4 1988-12-12
2968100 Canada Inc. 1265 Rue Berri, Bur 530, Montreal, QC H2L 4L6 1993-10-29
Les Services De Gestion Buanbec Inc. 1265 Rue Berri, Suite 823, Montreal, QC H2L 4C6 1982-02-26
L.b.g.p. Consultants Inc. 1265 Rue Berri, Suite 903, Montreal, QC H2L 4X4 1984-09-18
155820 Canada Inc. 1265 Rue Berri, Montreal, QC H2L 4C6 1987-05-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ressources Humaines D.s.r. Inc. 1265 Rue Berry, Suite 720, Montreal, QC H2L 4C6 1987-11-09
128327 Canada Inc. 1265 Berri, Suite 720, Montreal, QC H2L 4C6 1983-11-18
Mcanulty Allard Inc. 1265 Berri, Suite 460, Montreal, QC H2L 4C6 1989-02-28
169935 Canada Inc. 1265 Berri, Suite 823, Montreal, QC H2L 4C6 1989-10-24
159710 Canada Inc. 1259 Rue Berri, Suite 400, Montreal, QC H2L 4C6 1988-02-11
Diagnos Nms Inc. 1259 Rue Berri, Suite 400, Montreal, QC H2L 4C6 1988-02-12

Corporation Directors

Name Address
PATRICK CHOUCHAN 32 AVE. DU MARECHAL JOFFRE, 78 CHATOU , France
JEAN-CLAUDE CHOUCHAN 52 AVE. PRESIDENT ROOSEVELT, 78 LES VESINETS , France
FRANCOIS ROCHE 20, RUE FRANC-BOURGEOIS, PARIS 3E , France
PHILIPPE ROCHE 6 & 8, AVENUE STE-MARIE, 94 ST-MANDE , France
GILLES VAILLANCOURT 18, RUE COURCELETTE, QUEBEC QC G1N 3C1, Canada
PATRICK LAGO 200 MADISON AVENUE, NEW YORK NY 10016, United States
ROBERT LANGEVIN 1415 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2J5, Canada

Entities with the same directors

Name Director Name Director Address
EQUINOXE MEUBLES DESIGN INC. GILLES VAILLANCOURT 219 RUE LOIUS BERLINGUET, VARENNES QC J3X 1L4, Canada
SOGRAL INC. GILLES VAILLANCOURT 1272 DE ROUEN, BOUCHERVILLE QC J4B 7T8, Canada
HABITATIONS MON REVE INC. GILLES VAILLANCOURT 42 CHATEAU SALINS, LORRAINE QC , Canada
Nutrifrance Ltée Gilles Vaillancourt 866 Champlain, St-Jean-sur-Richelieu QC J3A 1B9, Canada
GILLES VAILLANCOURT TELECOMMUNICATIONS INC. GILLES VAILLANCOURT 3036 RUE BIRET, V. ST-LAURENT QC H4R 1G1, Canada
GIVALCO INC. GILLES VAILLANCOURT 233 LE BOISE, RIVIERE-DU-LOUP QC G5R 3Y4, Canada
EDIGRAPH LTEE GILLES VAILLANCOURT 2445 PLACE NEPTUNE, APP 4, BROSSARD QC J4Y 1R3, Canada
Robert Langevin consultant Inc. Robert Langevin 460 St-Jean # 404, Montreal QC H2Y 2S1, Canada
N.G. VALIQUETTE LIMITED ROBERT LANGEVIN 1415 BOUL. MONT ROYAL, OUTREMONT QC H2V 2J5, Canada
VALIQUETTE DISTRIBUTORS LTD. ROBERT LANGEVIN 1415 BOUL MONT-ROYAL, OUTREMONT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L4C6

Similar businesses

Corporation Name Office Address Incorporation
Roche LtÉe, Groupe-conseil 3075 Ch. Des Quatre Bourgeois, Ste-foy, QC G1W 4Y4
Roche Consulting Group Ltd. 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1970-07-22
Roche Ltd, Consulting Group 3075 Ch. Des Quatre Bourgeois, Bureau 300, Ste-foy, QC G1W 4Y4
173594 Canada Inc. 612 Bobois, L'orignal, QC K0B 1K0 1990-04-30
Bankable Consulting Inc. 586 Bobois St, L'orignal, ON K0B 1K0 1991-01-25
Roche-schultz Consulting Group Ltd. 3350 De La Perade, Sainte-foy, QC 1975-11-17
Roche Vitamins Canada Inc. 395 Waydom Drive, Ayr, ON N0B 1E0 1994-12-28
De La Roche International Export Inc. 195 Ouest Boul Seigneurial, Unit 116, Saint-bruno, QC J3V 2H4 1986-08-27
Hoffmann-la Roche Limitee 401 The West Mall, Suite 700, Bor. Etobicoke, Metro To., ON M9C 5J4 1931-04-14
Hoffmann-la Roche Limitee 2455 Meadowpine Blvd, Mississauga, ON L5N 6L7

Improve Information

Please provide details on ROCHE-BOBOIS CANADA LTD. 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