Federal Corporation Information

Federal Corporation Information - 116378-7

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
116378-7
Business Number (BN)
877696658RC0001
Corporate Name
BOMBARDIER INC.
Status
Inactive - Amalgamated into BOMBARDIER INC.
on 1988-08-05
Governing Legislation
Canada Business Corporations Act - 1981-06-26
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

800 OUEST, BOUL. DORCHESTER
SUITE 1700
MONTREAL QC H3B 1Y5
Canada

Note

Active CBCA corporations are required to update this information within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 5
Maximum 20
  • J.R.A. BOMBARDIER
    NoAddressLine
    VALCOURT QC J0E 2L0
    Canada
  • JEAN-LOUIS FONTAINE
    4 MURRAY STREET
    WESTMOUNT QC H3Y 2Y1
    Canada
  • PETER LOUGHEED
    805 PROSPECT AVE., S.W.
    CALGARY AB T2T 0W6
    Canada
  • HUGO UYTERHOEVEN
    92 ASH STREET
    WESTON 02193
    United States
  • ANDRE DESMARAIS
    2 GRENVILLE AVE.
    WESTMOUNT QC H3Y 1V8
    Canada
  • JEAN PAUL GAGNON
    4609 MARIE-VICTORIN
    ST-ANTOINE DE TILLY QC G0S 2C0
    Canada
  • DONALD C. LOWE
    3577 ATWATER, APP 1113
    MONTREAL QC H3H 2R2
    Canada
  • W.I.M. TURNER JR.
    4294 MOUNTROSE
    WESTMOUNT QC H3Y 2A5
    Canada
  • PIERRE COTE
    1271 PLACE DE MERICI
    QUEBEC QC G1S 3H8
    Canada
  • JEAN-PIERRE GOYER
    518 HABITAT 67
    MONTREAL QC H3C 3R6
    Canada
  • J.M.G. SCOTT
    103 DUNLOE ROAD
    TORONTO ON M5P 2T7
    Canada
  • P. DE GASPE BEAUBIEN
    37 SURREY GARDENS
    WESTMOUNT QC H3Y 1N5
    Canada
  • - JANINEBOMBARDIER
    NoAddressLine
    VALCOURT QC J0E 2L0
    Canada
  • PIERRE LEGRAND
    1515 AVE. PENFIELD., APT 201
    MONTREAL QC H3G 5C8
    Canada
  • RAYMOND ROYER
    5955 WILDERTON, APP 5-C
    MONTREAL QC H3S 2V1
    Canada
  • LAURENT BEAUDOIN
    21 AVE. ABERDEEN
    WESTMOUNT QC H3Y 3A5
    Canada

Note

Active CBCA corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Individuals with significant control

Note

Active CBCA corporations are required to update this information annually (with their annual return) and within 15 days of a change in their ISC register via the Online Filing Centre. A corporation key is required. If you are not authorized to update this information, you can contact either the corporation or Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
06-26
Date of Last Annual Meeting
1988-06-28
Annual Filing Period (MM-DD)
06-26 to 08-25
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings

Corporate History

Certificates and Filings

Financial statements
Proxy circular
As of 1987-05-19
Certificate of Amalgamation
1981-06-26
 
Date Modified: