AMEUBLEMENTS DE BUREAU J.Y. BUSQUE INC.

Address:
355 Boul. Du Seminaire, St-jean-sur-richelieu, QC J3B 8C5

AMEUBLEMENTS DE BUREAU J.Y. BUSQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 781797. The registration start date is November 28, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 781797
Business Number 880361035
Corporation Name AMEUBLEMENTS DE BUREAU J.Y. BUSQUE INC.
Registered Office Address 355 Boul. Du Seminaire
St-jean-sur-richelieu
QC J3B 8C5
Incorporation Date 1978-11-28
Dissolution Date 1989-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 40

Directors

Director Name Director Address
JEAN PILON 341 AVENUE CHESTER, MONT-ROYAL QC H3R 1W6, Canada
PIERRE PILON 52 AVENUE VIVIAN, MONT-ROYAL QC H3P 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-27 1978-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-11-28 current 355 Boul. Du Seminaire, St-jean-sur-richelieu, QC J3B 8C5
Name 1978-11-28 current AMEUBLEMENTS DE BUREAU J.Y. BUSQUE INC.
Status 1989-04-25 current Dissolved / Dissoute
Status 1978-11-28 1989-04-25 Active / Actif

Activities

Date Activity Details
1989-04-25 Dissolution
1978-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 355 BOUL. DU SEMINAIRE
City ST-JEAN-SUR-RICHELIEU
Province QC
Postal Code J3B 8C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
150055 Canada Inc. 345 Boulevard Du Seminaire, St-jean-sur-richelieu, QC J3B 8C5 1986-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robert Dupuis - Entrepreneur Peintre Inc. 856 Rue Antoine-coupal, St-jean-sur-richelieu, QC J3B 0B2 1984-12-12
Lino Productions Inc. 1103-303 Boulevard Clairevue Est, Saint-bruno-de-montarville, QC J3B 0B2 1983-07-13
Bougex Inc. 172, Rue Ravel, Saint-jean-sur-richelieu, QC J3B 0B6 2005-10-12
2982161 Canada Inc. 9, Rue Payant, St-jean -sur -richelieu, QC J3B 0B7 1993-12-14
Gestion Alain Courville Inc. 25, Rue Saint-hubert, App. 311, Saint-jean-sur-richelieu, QC J3B 0C5 2003-02-18
6053246 Canada Inc. 406-25 Rue Saint-hubert, Saint-jean-sur-richelieu, QC J3B 0C5 2003-01-10
3196623 Canada Inc. 417-355 Rue Notre-dame, Saint-jean-sur-richelieu, QC J3B 0C6 1995-10-30
9459251 Canada Inc. 301-820, Rue De La Poterie, Saint-jean-sur-richelieu, QC J3B 0E2 2015-09-30
Distribution Mozzaikh International Inc. 327 Rue Schubert, Saint-jean-sur-richelieu, QC J3B 0E3 2018-08-10
Source Xp Technologies Inc. 720 Rue Du Biat, St-jean-sur-richelieu, QC J3B 0E6 2019-01-02
Find all corporations in postal code J3B

Corporation Directors

Name Address
JEAN PILON 341 AVENUE CHESTER, MONT-ROYAL QC H3R 1W6, Canada
PIERRE PILON 52 AVENUE VIVIAN, MONT-ROYAL QC H3P 1N6, Canada

Entities with the same directors

Name Director Name Director Address
GPR-PROJEX INC. JEAN PILON 229 RAINVILLE, CHÂTEAUGUAY QC J6K 1H8, Canada
GFP PRODUITS DE BUREAU INC. JEAN PILON 110 RUE ELM, BAIE D'URFE QC H9X 2P6, Canada
2709741 CANADA INC. JEAN PILON 110 ELM CRES DR, BAIE D'URFE QC H9X 2P6, Canada
LE GROUPE F. PILON INC. JEAN PILON 341 AVENUE CHESTER, VILLE MONT-ROYAL QC H3R 1W6, Canada
JANPAR PRODUITS DE BUREAU INC.- JEAN PILON 341 AVE. CHESTER, MONT-ROYAL QC H3R 1W6, Canada
ANALYSTES EN TRANSPORT D.D.S. INC. JEAN PILON 177 RUE DAUDET, CHATEAUGUAY QC J6J 3B5, Canada
108801 CANADA LTEE JEAN PILON 5205 DE GRONDINES, ST LOUIS QC J0N 1N0, Canada
SUPERIOR OFFICE SUPPLIES (1980) LTD. JEAN PILON 365 RUE DEGUIRE APP. 116, ST-LAURENT QC , Canada
IMMEUBLES F. PILON (LAVAL) INC. JEAN PILON 341 AVENUE CHESTER, VILLE MONT-ROYAL QC H3R 1W6, Canada
LES 4 CHEMINS L. & M. INC. JEAN PILON 8479 ST-DENIS, MONTREAL QC H2P 2G9, Canada

Competitor

Search similar business entities

City ST-JEAN-SUR-RICHELIEU
Post Code J3B8C5

Similar businesses

Corporation Name Office Address Incorporation
Gestion D'ameublements De Bureau O.f.m. Inc. 8611 De Louresse, Anjou, QC H1J 1V3 1994-06-21
Les Ameublements De Bureau Boulevard Inc. 8470 Pascal Gagnon, St-leonard, QC H1P 1Y4 1981-06-02
Ameublements De Bureau Rimouski Inc. 420 Avenue De L`empress, Rimouski(pointe-au-pÈre), QC G5M 1N3 2001-06-22
Ameublements De Bureau Delta Inc. 1409 Rue William, Montreal, QC H3C 1R4 1969-11-21
Ameublements De Bureau Delta Inc. 5005 Croissant Des Pins, Sainte-catherine, QC J5C 1K4
Trivia Office Furniture Inc. 5-4555, Boul. Des Grandes Prairies, St-leonard, QC H1R 1A5 1996-01-29
Busque & Laflamme Inc. 25, Rang 7 Sud, St-Éphrem-de-beauce, QC G0M 1R0 1979-02-22
Les Gestions Breton, Bessette & Busque Inc. 36 Rue Leggett, R.r. 5, Granby, QC J2G 9H8 1981-09-01
Julie Busque Fabrication Inc. 5 Av. Gagnon, Rouyn-noranda, QC J9Y 0E5 2014-05-08
Julie Busque Dentiste Inc. 5, Avenue Gagnon, Rouyn-noranda, QC J9X 5A3 2008-11-12

Improve Information

Please provide details on AMEUBLEMENTS DE BUREAU J.Y. BUSQUE 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