LES FOURNITURES DE ROULOTTE B & B LTEE
B & B TRAILER SUPPLIES LTD.

Address: 710 Lepine Avenue, Dorval, QC H9P 1G2

LES FOURNITURES DE ROULOTTE B & B LTEE (Corporation# 335312) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 6, 1973.

Corporation Overview

Corporation ID 335312
Corporation Name LES FOURNITURES DE ROULOTTE B & B LTEE
B & B TRAILER SUPPLIES LTD.
Registered Office Address 710 Lepine Avenue
Dorval
QC H9P 1G2
Incorporation Date 1973-12-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH BOUDREAU 143 VANGUARD, POINTE CLAIRE QC H9R 3T4, Canada
BARBARA BOUDREAU 143 VANGUARD, POINTE CLAIRE QC H9R 3T4, Canada
LAWRENCE BOYD 6 FOXCROFT, LONDON ON N6K 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-02 1980-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1973-12-06 1980-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1973-12-06 current 710 Lepine Avenue, Dorval, QC H9P 1G2
Name 1973-12-06 current LES FOURNITURES DE ROULOTTE B & B LTEE
Name 1973-12-06 current B & B TRAILER SUPPLIES LTD.
Name 1973-12-06 current LES FOURNITURES DE ROULOTTE B ; B LTEE
Name 1973-12-06 current B ; B TRAILER SUPPLIES LTD.
Status 1985-11-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-12-03 1985-11-01 Active / Actif

Activities

Date Activity Details
1980-12-03 Continuance (Act) / Prorogation (Loi)
1973-12-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1982-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Fournitures De Roulotte B & B Ltee 150 Dufferin Ave, Suite 901, London, ON N6A 5N6
Les Fournitures De Roulotte B & B Ltee 409 Perkins Road, London, ON N6L 1C2

Office Location

Address 710 LEPINE AVENUE
City DORVAL
Province QC
Postal Code H9P 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dee Jay Trailer Industries Ltd. 710 Lepine Avenue, Dorval, QC H9P 1G2 1976-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maison D'Г‰pice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
124663 Canada Inc. 780 Lepine Avenue, Dorval, QC H9P 1G2 1983-07-12
Jobico Appliances Inc. 710 Avenue Lepine, Dorval, QC H9P 1G2 1983-06-02
177276 Canada Inc. 760 Avenue Lepine, Dorval, QC H9P 1G2 1977-05-06
Price Techni-dor Ltee 620 Lepine, Dorval, QC H9P 1G2 1967-08-05
Telemecanique Canada Ltd. 580 Ave Lepine, Dorval, QC H9P 1G2 1966-06-06
Pumpit Canada Ltd. 780 Lepine Avenue, Dorval, QC H9P 1G2 1978-11-03
177275 Canada Inc. 760 Avenue Lepine, Dorval, QC H9P 1G2 1984-05-17
Randco Tech Inc. 760 Avenue Lepine, Dorval, QC H9P 1G2 1987-02-24

Corporation Directors

Name Address
JOSEPH BOUDREAU 143 VANGUARD, POINTE CLAIRE QC H9R 3T4, Canada
BARBARA BOUDREAU 143 VANGUARD, POINTE CLAIRE QC H9R 3T4, Canada
LAWRENCE BOYD 6 FOXCROFT, LONDON ON N6K 3A4, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1G2

Similar businesses

Corporation Name Office Address Incorporation
Fournitures De Securite De Qualite Ltee 809 William Street, Montreal, QC H3C 1N8 1976-11-17
Island Reparation De Roulotte Inc. 60 Des Cedres, Ile Bizard, QC H9C 1N9 1985-02-26
Cie Canadienne De Fournitures Des Plomberies Et Chauffage Ltee. 100 Mcgill St, Montreal 125, QC H2Y 2E6 1963-05-27
C.k. Orthopedic Pet Supplies Manufacturing Co. Ltd. 2 Wolseley Avenue South, Montreal West, QC H4X 1V4 1999-07-19
Peco Supplies Ltd. 9 Eldon Street, Russel, ON K4R 1C2 1981-09-29
Fournitures Knots Ltee 122 Finchley Road, Hampstead, QC H3X 3A2 1975-06-05
Les Fournitures Equines Northland Ltee 12061 Hwy 64, Sturgeon Falls, ON P2B 2L8 1980-02-13
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Fournitures Navales Denebola Ltee 1458 Rue De La Montagne, Montreal, QC H3G 1Z5 1983-04-19
Les Fournitures De Navires Phoenicia Ltee 1692 Avenue LГ©tourneux, MontrГ©al, QC H1V 2M7 1978-03-28

Improve Information

Please comment or provide details below to improve the information on LES FOURNITURES DE ROULOTTE B & B LTEE.

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.