CARRERA LEASING INC.

Address:
2134 St. Catherine Street West, Montreal, QC H3H 1M7

CARRERA LEASING INC. is a business entity registered at Corporations Canada, with entity identifier is 1046284. The registration start date is December 1, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1046284
Business Number 884335266
Corporation Name CARRERA LEASING INC.
AGENCE DE LOCATION CARRERA INC.
Registered Office Address 2134 St. Catherine Street West
Montreal
QC H3H 1M7
Incorporation Date 1980-12-01
Dissolution Date 1996-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BRIAN W.L. MALCOLM 711 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-01 current 2134 St. Catherine Street West, Montreal, QC H3H 1M7
Name 1980-12-01 current CARRERA LEASING INC.
Name 1980-12-01 current AGENCE DE LOCATION CARRERA INC.
Status 1996-10-31 current Dissolved / Dissoute
Status 1991-04-01 1996-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-01 1991-04-01 Active / Actif

Activities

Date Activity Details
1996-10-31 Dissolution
1980-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2134 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3H 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brakes R Us Inc. 2164 Ste-catherine W, Suite 1, Montreal, QC H3H 1M7 1992-05-05
Automobile Grand Luxe Inc. 2134 Ste Catherine Street West, Montreal, QC H3H 1M7 1988-10-27
Au Gourmet Du Wok Inc. 2114 St Catherine Ouest, Montreal, QC H3H 1M7 1985-02-27
Dak Library Supplies Inc. 2182 Rue Ste-catherine Ouest, Montreal, QC H3H 1M7 1984-02-24
Les Systemes Respiratoires Zepher Inc. 2134 Ste. Catherine Street West, Montreal, QC H3H 1M7 1981-10-19
101515 Canada Inc. 2112 Rue Ste-catherine Ouest, Montreal, QC H3H 1M7 1981-01-21
Cbh Geografic International Inc. 2182 Ouest, Ste-catherine, Montreal, QC H3H 1M7 1978-11-10
Auto Mizzi Ltee 2134 St Catherine West, Montreal, QC H3H 1M7 1974-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
BRIAN W.L. MALCOLM 711 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T3, Canada

Entities with the same directors

Name Director Name Director Address
100013 CANADA INC. BRIAN W.L. MALCOLM 711 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T3, Canada
ZEPHER UNDERWATER ENTERPRISES INC. BRIAN W.L. MALCOLM 711 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T3, Canada
SEAPRO MANUFACTURING CANADA INC. BRIAN W.L. MALCOLM 550, CH. VALLIÈRES, STE-CATHERINE DE HATLEY QC J0B 1W0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1M7

Similar businesses

Corporation Name Office Address Incorporation
Carrera Group Inc. 1, Applewood Road, Hampstead, QC H3X 3K5 2007-11-20
Carrera Distributions Inc. 13220 Rue London, Pierrefonds, QC H8Z 1G4 1996-11-04
Carrera Sports Inc. 29 Bethune Way, Kanata, ON 1977-10-26
Carrera Ice Inc. 86 Sevillle Dr., Dollard Des Ormeaux, QC H9B 2W1 2005-05-06
Belsoftcom Inc. 2006 Carrera Lane, Mississauga, ON L5J 1C5 2004-02-15
Carrera Innovations Inc. 8 Camber Court, Whitby, ON L1M 0K4 2016-07-20
Rr4 Structures Inc. 1900 Carrera Court, Mississauga, ON L5J 4N9 2014-02-19
11622943 Canada Inc. 16 Carrera Boulevard, Toronto, ON M1P 5B9 2019-09-12
Jet Mortgage Corp. 83 Carrera Blvd., Toronto, ON M1L 1W3 2002-11-11
4051840 Canada Inc. 10 Carrera Blvd., Scarborough, ON M1P 5B9 2002-04-24

Improve Information

Please provide details on CARRERA LEASING 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