LES DEVELOPPEMENTS JEAN-GUY BOILARD INC.

Address:
1217 Avenue Greene, C.p. 62, Westmount, QC H3Z 2T1

LES DEVELOPPEMENTS JEAN-GUY BOILARD INC. is a business entity registered at Corporations Canada, with entity identifier is 755907. The registration start date is September 25, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 755907
Business Number 103110276
Corporation Name LES DEVELOPPEMENTS JEAN-GUY BOILARD INC.
Registered Office Address 1217 Avenue Greene
C.p. 62
Westmount
QC H3Z 2T1
Incorporation Date 1978-09-25
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SIMON LAVOIE 1217 AVE.GREENE, MONTRÉAL WESTMOUNT C.P. 62 QC H3Z 2T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-24 1978-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-22 current 1217 Avenue Greene, C.p. 62, Westmount, QC H3Z 2T1
Name 1978-09-25 current LES DEVELOPPEMENTS JEAN-GUY BOILARD INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-16 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-05 2003-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-18 2000-01-05 Active / Actif
Status 1998-01-01 1998-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1978-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1217 AVENUE GREENE
City WESTMOUNT
Province QC
Postal Code H3Z 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Distribution BÉnÉtel Inc. 1217 Avenue Greene, C.p. 62, Westmount, QC H3Z 2T1 1995-11-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cro-mag 2000 Cave Art Inc. 1217 Green Ave, P O Box 100, Westmount, QC H3Z 2T1 1995-01-10
153178 Canada Inc. 1217 Ave Greene, Suite 62, Westmount Montreal, QC H3Z 2T1 1986-12-12
Eurodelle Inc. P O Box 95, Westmount, QC H3Z 2T1 1986-02-13
Space Algarve Ltd. Space Algarve Ltee P.o.box 134, Montreal, QC H3Z 2T1 1973-10-04
Kanody Investments Inc. C.p. 82, Westmount, QC H3Z 2T1 1978-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
SIMON LAVOIE 1217 AVE.GREENE, MONTRÉAL WESTMOUNT C.P. 62 QC H3Z 2T1, Canada

Entities with the same directors

Name Director Name Director Address
Greedfull.com inc. Simon Lavoie 2415-51001 Curé-Labelle, Laval QC H7T 1Z3, Canada
3197981 CANADA INC. SIMON LAVOIE 1217 AVENUE GREENE, C.P. 62, WESTMOUNT QC H3Z 2T1, Canada
Triviax Industries inc. SIMON LAVOIE 193, ROUTE 132 EST, ST-MICHEL QC G0R 3S0, Canada
AUTO BIENFAIT INC. SIMON LAVOIE 1217 AVE GREENE C.P. 62, WESTMOUNT QC H3Z 2T1, Canada
Portable Sawmills Ottawa Gatineau inc. · Scieries Mobiles Ottawa Gatineau inc. Simon Lavoie 808 boul. Lorrain, Gatineau QC J8R 3E5, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2T1

Similar businesses

Corporation Name Office Address Incorporation
Les Developpements Parajac Inc. 997 Rue St-jean, St-jean Chrysostome, QC G0S 2T0 1979-06-29
Les Developpements De Demain Inc. 834 Commerciale, St-jean Chrysostome, QC 1980-11-25
Denis Boilard Rayons Inc. 101-185, Rue De Louvain Ouest, Montréal, QC H2N 1A3 1979-02-05
Zoom Developpements Inc. 2800 Rue Jean-perrin, Ste 100-a, Quebec, QC G2C 1T3 1997-12-08
Les DÉveloppements Jean-guy Ouellette Inc. 2201 Charles-aubert, Terrebonne, QC J6W 5Y7 2007-09-10
Jean Bastien Investissements DÉveloppements Inc. 242 Chemin Du Sanctuaire, Saint-sauveur, QC J0R 1R1 2002-12-24
Gestion Leo Boilard Inc. 2555 Havre Des Iles, App. 514, Chomedey, Laval, QC H7W 4R4 1985-05-17
Daniel Boilard Foresterie Inc. 1435, Rue Corriveau, Sainte-hélène De Chester, QC G0P 1H0 1978-04-07
Les Magasins S.l. Boilard Inc. 275 Route 112, Boul. Frontena, Black Lake, QC G6H 2A9 1980-09-04
Agent Manufacturier Rene Boilard Inc. 167 Ouest, St-charles, Sute 202, Longueuil, QC 1980-05-09

Improve Information

Please provide details on LES DEVELOPPEMENTS JEAN-GUY BOILARD 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