Search icon

BOMBARDIER CAPITAL INC.

Company Details

Name: BOMBARDIER CAPITAL INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 04 Oct 1996 (29 years ago)
Business ID: 634743
State of Incorporation: MASSACHUSETTS
Principal Office Address: One Learjet Way, Mailstop 1Wichita, KS 67209

Director

Name Role Address
Sylvain Marcotte Director 800 Rene-Levesque Blvd West, Montreal, QC H3B 1Y8
Brenda Mesker Director One Learjet Way, Mailstop 1, Wichita, KS 67209
Melissa Liby Director One Learjet Way, Mailstop 1, Wichita, KS 67209

President

Name Role Address
Sylvain Marcotte President 800 Rene-Levesque Blvd West, Montreal, QC H3B 1Y8

Vice President

Name Role Address
Tonya Sudduth Vice President One Learjet Way, Mailstop 1, Wichita, KS 67209
Nathalie Hebert Vice President 400 Cote Vertu West, Dorval, QC H4S1Y9
Brenda Mesker Vice President One Learjet Way, Mailstop 1, Wichita, KS 67209

Treasurer

Name Role Address
Melissa Liby Treasurer One Learjet Way, Mailstop 1, Wichita, KS 67209

Other

Name Role Address
Martin Herman Other 123 Garratt Blvd N17-27, Toronto, ON M3K 1Y5

Secretary

Name Role Address
Martin Herman Secretary 123 Garratt Blvd N17-27, Toronto, ON M3K 1Y5

Assistant Treasurer

Name Role Address
Kimba Sjogren Assistant Treasurer One Learjet Way, Wichita, KS 67209

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-03-06 Annual Report For BOMBARDIER CAPITAL INC.
Annual Report Filed 2016-03-23 Annual Report For BOMBARDIER CAPITAL INC.
Annual Report Filed 2015-04-01 Annual Report For BOMBARDIER CAPITAL INC.
Annual Report Filed 2014-01-24 Annual Report
Annual Report Filed 2013-02-13 Annual Report
Annual Report Filed 2012-02-07 Annual Report
Annual Report Filed 2011-03-09 Annual Report
Annual Report Filed 2010-03-23 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500173 Negotiable Instruments 2005-07-21 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-21
Termination Date 2006-12-14
Date Issue Joined 2005-11-15
Section 1332
Sub Section DS
Status Terminated

Parties

Name BOMBARDIER CAPITAL INC.
Role Plaintiff
Name AMERICAN NONWOVENS CORPORATION
Role Defendant
0500352 Other Contract Actions 2005-07-21 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 775000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-21
Termination Date 2006-03-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name SCHOLAR
Role Plaintiff
Name BOMBARDIER CAPITAL INC.
Role Defendant
0500173 Negotiable Instruments 2007-11-14 settled
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-14
Termination Date 2007-12-04
Date Issue Joined 2007-11-14
Section 1332
Sub Section DS
Status Terminated

Parties

Name BOMBARDIER CAPITAL INC.
Role Plaintiff
Name AMERICAN NONWOVENS CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State