FLEURISTE J. BOIVIN INC.

Address:
1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9

FLEURISTE J. BOIVIN INC. is a business entity registered at Corporations Canada, with entity identifier is 548359. The registration start date is April 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 548359
Corporation Name FLEURISTE J. BOIVIN INC.
J. BOIVIN FLORIST INC.
Registered Office Address 1117 St Catherine St. West
Suite 821
Montreal
QC H3B 1H9
Incorporation Date 1980-04-22
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BOIVIN JEANNETTE 117 ST-JOHN'S BLVD., PTE-CLAIRE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-21 1980-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-22 current 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9
Name 1980-04-22 current FLEURISTE J. BOIVIN INC.
Name 1980-04-22 current J. BOIVIN FLORIST INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-08-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-01 1996-08-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1980-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1991-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1117 ST CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Cavaillon Inc. 1117 St Catherine St. West, Room 700, Montreal, QC H3B 1H9 1980-03-05
Les Services De Messagerie Air Marathon Ltee 1117 St Catherine St. West, Suite 500, Montreal, QC 1979-03-19
Plastipro Canada Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1985-05-31
El Pedalo Bicycle Center Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1980-04-21
Ely Voyage Inc. 1117 St Catherine St. West, Suite 310, Montreal, QC H3B 1H9 1981-05-29
Stationnement 2021 Ltee 1117 St Catherine St. West, Suite 808, Montreal, QC H3B 1H9 1983-04-14
Exportation Hans Kaiser Inc. 1117 St Catherine St. West, Montreal, QC 1982-03-11
Koket Cosmetics Inc. 1117 St Catherine St. West, Suite 505, Montreal, QC H3B 1H9 1982-04-13
115283 Canada Inc. 1117 St Catherine St. West, Suite 506, Montreal, QC H3B 1H9 1982-04-30
Gestion Daniko Inc. 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9 1984-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3218490 Canada Inc. 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 1996-01-12
Peel Pub LicitÉ Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1993-06-02
Pub Rue William Inc. 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 1992-02-03
2759462 Canada Inc. 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 1991-10-03
Peel Pub Construction Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1991-08-28
2721236 Canada Inc. 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 1991-06-03
2713837 Canada Inc. 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 1991-05-07
Voyages Arielle Inc. 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 1991-03-25
Gestion Peel Pub Inc. 1107 Ste-catherine O, Montreal, QC H3B 1H9 1990-04-25
157481 Canada Inc. 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 1987-09-28
Find all corporations in postal code H3B1H9

Corporation Directors

Name Address
BOIVIN JEANNETTE 117 ST-JOHN'S BLVD., PTE-CLAIRE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

Similar businesses

Corporation Name Office Address Incorporation
Boivin Management Group Inc. 1991 Rue Du Muscadet, Chicoutimi, QC G7H 0L5 2007-10-04
Fondation Famille Pierre Boivin 950, Boul Michèle-bohec, Blainville, QC J7C 5E2 2011-10-26
Francois Boivin Assurance Ltd. 7 Chemin Hudson Club, Rigaud, QC J0P 1P0 1980-01-30
Gaston Boivin Holding Inc. 1072 Rue Charcot, #405, Boucherville, QC J4B 0C2 1997-03-18
Claire Boivin Agency Inc. 172 Windance Crescent, Ottawa, ON K2W 0A5 2006-06-08
Pierre Boivin Services Inc. 1 Place Ville-marie, Suite 1170, Montreal, QC H3B 2A7 2009-04-24
Fleuriste Colibri Florist Inc. 357 Rue Main, Gatineau, QC J8P 5K5 1987-10-01
Fleuriste Chas. A. Smith Florist Ltee/ltd. 360 Victoria Avenue, Westmount, QC H3Z 2N4 1977-10-24
Fleuriste BromÉlia Inc. 196 Chemin Filion, Ste-anne-des-lacs, QC J0R 1K0 1990-10-31
Grazelea Florist Inc. 6235 Sommerled Ave., Suite 404, Montreal, QC H3X 2B9 1998-10-13

Improve Information

Please provide details on FLEURISTE J. BOIVIN 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