William BONNAR (1975) LimitГ©e
William BONNAR (1975) Limited

Address: 5000 Buchan Street, Suite 105, Montreal, QC H4P 1T2

William BONNAR (1975) LimitГ©e (Corporation# 2898331) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2898331
Business Number 135176279
Corporation Name William BONNAR (1975) LimitГ©e
William BONNAR (1975) Limited
Registered Office Address 5000 Buchan Street
Suite 105
Montreal
QC H4P 1T2
Dissolution Date 2005-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
FRANCIS C. DELMAS 280 MELBOURNE AVENUE, MOUNT ROYAL QC H3P 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-02-28 1993-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-03-01 current 5000 Buchan Street, Suite 105, Montreal, QC H4P 1T2
Name 1993-03-01 current William BONNAR (1975) LimitГ©e
Name 1993-03-01 current William BONNAR (1975) Limited
Status 2005-06-16 current Dissolved / Dissoute
Status 1993-03-01 2005-06-16 Active / Actif

Activities

Date Activity Details
2005-06-16 Dissolution Section: 210
1993-03-01 Amalgamation / Fusion Amalgamating Corporation: 1283952.
1993-03-01 Amalgamation / Fusion Amalgamating Corporation: 912671.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-07-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-07-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 BUCHAN STREET
City MONTREAL
Province QC
Postal Code H4P 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Itr (canada) Ltd. 5000 Buchan Street, Suite 600, Montreal, QC 1977-05-25
Zenith Importing (canada) Ltd. 5000 Buchan Street, Suite 600, Montreal, QC H4P 1T2 1978-01-26
Direct Service Imprimerie Inc. 5000 Buchan Street, Suite 307, Montreal, QC H4P 1T2 1980-05-27
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
G.h.i. Music Sales Ltd. 5000 Buchan Street, Montreal, QC H4P 1T2 1975-04-10
Rhona L. Cantor Designs & Sales Inc. 5000 Buchan Street, Suite 403, Montreal, QC H4P 1T2 1983-03-10
Data-bec Business Forms Inc. 5000 Buchan Street, Suite 100, Montreal, QC H4P 1T2 1986-01-28
Metalvenca Ltee 5000 Buchan Street, Montreal, QC 1978-08-14
L'avenir International Import-export Inc. 5000 Buchan Street, Suite 308, Montreal, QC H4P 1T2 1981-04-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Fabricatout Inc. 5000 Rue Buchan, Suite 201, Mont-royal, QC H4P 1T2 1992-03-12
Les Entreprises Veejay-avakian Ltee 5000 Buchan Road, Suite 400, Montreal, QC H4P 1T2 1985-09-19
Artisanat Aurore Inc. 5,000 Buchanan Street, Suite B4, Montreal, QC H4P 1T2 1982-03-19
107894 Canada Inc. 5000 Buchan St., Suite 400, Montreal, QC H4P 1T2 1981-06-15
Produits Personnalises Elegants Ltee 500 Buchan Street, Suite 203, Montreal, QC H4P 1T2 1981-01-14
Accent Graphics Canada (1977) Limited 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1977-06-03
Les Industries De Fil Metallique Merveilleux Ltee 5000 Buchanan Street, Room B-2, Montreal, QC H4P 1T2 1975-08-22
Universe Trading (1977) Limited 5000 Buchan St, Montreal, QC H4P 1T2 1966-08-16
B.j.c. Agence De Musique Ltee 5000 Buchan, Suite 601, Montreal, QC H4P 1T2 1977-08-04
Idsol Inc. 5000 Buchan, Suite 604, Montreal, QC H4P 1T2 1996-08-28
Find all corporations in postal code H4P1T2

Corporation Directors

Name Address
FRANCIS C. DELMAS 280 MELBOURNE AVENUE, MOUNT ROYAL QC H3P 1G6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1T2

Similar businesses

Corporation Name Office Address Incorporation
William Bonnar (1975) Limited 5000 Buchan St, Suite 105, Montreal, QC H4P 1T2 1975-02-17
Les Produits Aftex (1975) Limitee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1969-11-19
Rhoing (1975) Limitee 4900 Cote Vertu Road, Ville St-laurent, QC H4S 1J9 1972-01-17
Entreposage Et Distribution Diversifie (1975) Limitee 235 Colombier, Boisbriand, QC 1975-06-12
Cohen A. & Cie (1975) Limitee 8850 Park Avenue, Montreal, QC H2N 1Y6 1975-10-31
William S. Pollock Investment Limited. Rr 2, Ste-agathe-des-monts, QC J8C 2Z8 1973-06-12
Transport A. & P. Cie (1975) Ltee 465 Victoria Avenue, Suite 110, St-lambert, QC J4P 2J2 1975-04-29
Les Services D'entretien Cartier (1975) Limitee 5858 Cote Des Neiges, P.o.box 144, Montreal, QC H3S 2S5 1975-04-28
William Grant & Sons (canadian Whisky) Limited 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2002-08-28
Importations Flor Do Lar (1975) Ltee 3981 Boul St-laurent, Local G-1, Montreal, QC H2W 1Y4 1975-10-10

Improve Information

Please comment or provide details below to improve the information on William BONNAR (1975) LimitГ©e.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.