B.C.D.M. GRAND'ILE INC.

Address:
482 Boul Grande-ile, Grande-ile, QC J6S 3N7

B.C.D.M. GRAND'ILE INC. is a business entity registered at Corporations Canada, with entity identifier is 767255. The registration start date is October 30, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 767255
Corporation Name B.C.D.M. GRAND'ILE INC.
Registered Office Address 482 Boul Grande-ile
Grande-ile
QC J6S 3N7
Incorporation Date 1978-10-30
Dissolution Date 1995-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
JEAN-LOUIS BERTRAND 37 NARCISSE, VALLEYFIELD QC J6S 3C1, Canada
YVAN LEDUC 482 GRANDE-ILE, GRANDE-ILE QC J6S 3N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-29 1978-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-10-30 current 482 Boul Grande-ile, Grande-ile, QC J6S 3N7
Name 1978-10-30 current B.C.D.M. GRAND'ILE INC.
Status 1995-11-08 current Dissolved / Dissoute
Status 1985-01-24 1995-11-08 Active / Actif
Status 1983-06-03 1985-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1995-11-08 Dissolution
1978-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1993-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1993-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 482 BOUL GRANDE-ILE
City GRANDE-ILE
Province QC
Postal Code J6S 3N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Video De L'ile Inc. 528 Grande-ile, Grande-ile, QC J6S 3N7 1984-11-07
Depanneur Jean-guy Leduc & Fils Inc. 528 Boul. Grande-ile, Cte Beauharnois, Grande-ile, QC J6S 3N7 1980-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
176031 Canada Inc. 14 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 0A1 1990-11-30
2814145 Canada Inc. 63 Blvd. Bord De L'eau, Salaberry De Valleyfield, QC J6S 0A2 1992-04-16
4459431 Canada Inc. 63 Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A2
Systèmes De Contrôle Idéal Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
4287592 Canada Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2005-05-13
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Boul Mgr.langlois, Salaberry-de-valleyfield, QC J6S 0A5 1983-11-14
94516 Canada Ltee 540 Boul Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5 1979-10-12
94516 Canada Ltee 540, Boul. Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Rue Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Find all corporations in postal code J6S

Corporation Directors

Name Address
JEAN-LOUIS BERTRAND 37 NARCISSE, VALLEYFIELD QC J6S 3C1, Canada
YVAN LEDUC 482 GRANDE-ILE, GRANDE-ILE QC J6S 3N7, Canada

Entities with the same directors

Name Director Name Director Address
12172992 CANADA INC. Jean-Louis Bertrand 606 rue Principale, Laval QC H7X 1C9, Canada
Corporation Infinium Énergie Energy Infinium Corporation Jean-Louis Bertrand 606D Principale street, Laval QC H7X 1C9, Canada
3618986 CANADA INC. JEAN-LOUIS BERTRAND 25 CHEMIN DU LAC ARTHUR, AMOS QC J9T 3A3, Canada
7593384 CANADA INC. JEAN-LOUIS BERTRAND 606 D RUE PRINCIPALE, LAVAL QC H7X 1C9, Canada
7593376 CANADA INC. JEAN-LOUIS BERTRAND 7374 BOUL NOTRE-DAME, LAVAL QC H7X 0A6, Canada
7593619 CANADA INC. JEAN-LOUIS BERTRAND 7374, BOUL. NOTRE-DAME, LAVAL QC H7X 0A6, Canada
PROVECTORIA A.T. LTÉE JEAN-LOUIS BERTRAND 25 CHEMIN LAC ARTHUR, AMOS QC J9T 3A3, Canada
4466403 Canada Inc. JEAN-LOUIS BERTRAND 606 D RUE PRINCIPALE LAVAL, LAVAL QC H7X 1C9, Canada
TECHNOLOGIES IMA-CORE INC. JEAN-LOUIS BERTRAND 7374 BOUL. NOTRE-DAME, LAVAL QC H7X 0A6, Canada
LES TECHNOLOGIES HYPRAWARE INC. JEAN-LOUIS BERTRAND 25, CEMIN DU LAC ARTHUR, AMOS QC J9T 3A3, Canada

Competitor

Search similar business entities

City GRANDE-ILE
Post Code J6S3N7

Similar businesses

Corporation Name Office Address Incorporation
Landowners of Grand Pre World Heritage Site 2088 Grand Pre Road, Grand Pre, NS B0P 1M0 2016-03-01
Landscape of Grand Pré Incorporated 8 - 189 Dykeland Street, Wolfville, NS B4P 1A3 2016-01-22
Les Fils Grand-a Inc. 6295 Durocher Avenue, Outremont, QC H2V 3Y8 1983-11-28
L'ecole D'equitation Grand-pere Inc. 411-a Grand Chicot Sud, St-eustache, QC J7R 4K3 1990-02-20
Construction Internationale C. & G. Beaulieu Inc. 368, Grand Boulevard Est, Saint-basile-le-grand, QC J3N 1M4 2006-11-02
Grand Candy Inc . 1 Westmount Square, Suite 418, Montreal, QC H3Z 2P9 2001-07-13
Beau-loge Commercial Inc. 368, Grand Boulevard Est, Saint-basile-le-grand, QC J3N 1M4 2014-06-18
Les Entreprises H.t. Jackdale Inc. 1661 Grand Rang, Saint-léon-le-grand, QC J0K 2W0 2018-02-08
Grand Harbour Cod Company Ltd. 206 Ingalls Head Road, Grand Manan, NB E5G 3G4 2003-02-13
Harbour Authority of Grand Lepierre 1 Wharf Drive, Grand Le Pierre, NL A0E 1Y0 1996-11-25

Improve Information

Please provide details on B.C.D.M. GRAND'ILE 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