LE BAR DU DRUGSTORE INC.

Address:
150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC

LE BAR DU DRUGSTORE INC. is a business entity registered at Corporations Canada, with entity identifier is 839370. The registration start date is April 3, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 839370
Corporation Name LE BAR DU DRUGSTORE INC.
Registered Office Address 150 Est, Boul. St-cyrille
Suite 1880
Quebec
QC
Incorporation Date 1979-04-03
Dissolution Date 2003-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JOCELYN DION 2139, BOURBONNIERE, SILLERY QC G1T 1A9, Canada
YVES BLOUIN 1031, FORGET, SILLERY QC G1S 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-02 1979-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-03 current 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC
Name 1980-05-29 current LE BAR DU DRUGSTORE INC.
Name 1979-04-03 1980-05-29 91328 CANADA LTEE
Status 2003-03-04 current Dissolved / Dissoute
Status 1985-08-31 2003-03-04 Active / Actif

Activities

Date Activity Details
2003-03-04 Dissolution Section: 212
1979-04-03 Incorporation / Constitution en société

Office Location

Address 150 EST, BOUL. ST-CYRILLE
City QUEBEC
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Boueilh Inc. 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC G1R 2B2 1979-12-03
Restaurant De La Maison Louis-hebert Ltee 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC 1979-04-03
104480 Canada Inc. 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC G1R 2B2 1981-02-25
118781 Canada Inc. 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC G1R 2B2 1982-11-19
Restaurant La Cave D'ali Baba Ltee 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC G1R 2B2 1978-08-16
Import & Export Cartier Canada Ltee 150 Est, Boul. St-cyrille, Suite 1830, Quebec, QC 1979-02-19
Sport Spiridon Ltee 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC G1R 2B2 1981-05-07

Corporations in the same city

Corporation Name Office Address Incorporation
12502411 Canada Inc. 7680 Rue De Bastogne, Québec, QC G2C 2G4 2020-11-17
Divine Connections International Mobility Consulting Services Inc. 1149 Rue Bourget, Longueuil, Quebec, QC J4K 2V8 2020-11-14
Jnk Aeronaval Inc. 4597 Sainte-anne Blvd, Québec, QC G1C 2J3 2020-11-14
12483092 Canada Inc. 710 Rue Du Roi, Québec, QC G1K 2X7 2020-11-09
Simul'n'innov Inc. 12205 Rue Du Glorieux, Québec, QC G2A 3E9 2020-11-05
12468417 Canada Inc. 17032 Chemin De La Grande Ligne, Québec, QC G2N 2C6 2020-11-03
12469022 Canada Inc. 3366 Chemin Sainte Foy, Appartement 08, Québec, QC G1X 1S6 2020-11-03
Nevvo Logiciel Inc. 1580, Rue De Rouville, Québec, QC G1W 3V2 2020-11-03
Bravejack Inc. 5175 Rue John Molson, Québec, QC G1X 3X4 2020-11-02
Point Laz Expertise Laser MiniÈre Inc. 2262, Rue Léon-harmel, Québec, QC G1N 4L2 2020-11-02
Find all corporations in QUEBEC

Corporation Directors

Name Address
JOCELYN DION 2139, BOURBONNIERE, SILLERY QC G1T 1A9, Canada
YVES BLOUIN 1031, FORGET, SILLERY QC G1S 3Y3, Canada

Entities with the same directors

Name Director Name Director Address
4394186 CANADA INC. JOCELYN DION 979 BIBEAU, LAVAL QC H7Y 1M2, Canada
164094 CANADA INC. JOCELYN DION 3872 BOUL. ROSEMONT, MONTREAL QC H1X 1L6, Canada
3000 B.C. H2O INC. YVES BLOUIN 1500-4 ROBERT SPECK PARKWAY, MISSISSAUGA ON L4Z 1S1, Canada

Competitor

Search similar business entities

City QUEBEC

Similar businesses

Corporation Name Office Address Incorporation
Auto Drugstore Inc. 715 Bord Du Lac, Dorval, QC 1982-10-04
Drugstore.ca (barynet) Inc. 51 Old Colony Road, Toronto, ON M2L 2J9 1999-06-16
The Canadian Drugstore Inc. 89 Tycos Drive, Suite 200, Toronto, ON M6A 1W3 2004-09-15
Auto Drugstore Inc. 5150 Jean Talon Ouest, Montreal, QC H4P 1W9 2002-07-16
Drugstore Carrefour (24 Hrs) Restaurant Inc. 1300 Rue Dufort, Apt. 1801, Montreal, QC H3H 2N1 1986-04-07
Le Drugstore A La Mode Inc. 1600 Boul St-martin Est, Chambre 230, Laval, QC H7G 4S7 1983-05-24
Le Drugstore Rue Crescent Inc. 3465 Cote Des Neiges, Suite 42, Montreal, QC H3H 1T7 1982-07-22
The Drugstore Giant Inc. 800 Place Victoria, Suite 720, Montreal, QC H4Z 1E4 1982-10-26
Centre Drugstore (pierrefonds) Ltd. 13081 Gouin Blvd, Pierrefonds, QC H4Z 1X1 1977-03-22

Improve Information

Please provide details on LE BAR DU DRUGSTORE 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