HAMEL CHEVROLET BUICK GMC LTÉE is a business entity registered at Corporations Canada, with entity identifier is 10521981. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 10521981 |
Business Number | 100646322 |
Corporation Name | HAMEL CHEVROLET BUICK GMC LTÉE |
Registered Office Address |
9455, Boulevard Lacordaire Montréal QC H1R 3E8 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ajay Dilawri | 1801-1560 Homer Mews, Vancouver BC V6Z 0A5, Canada |
Kapil Dilawri | 6 The Bridle Path, Toronto ON M2L 1C8, Canada |
Tony Dilawri | 1476 75th Street SW, Calgary AB T3H 3Z7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-12-01 | current | 9455, Boulevard Lacordaire, Montréal, QC H1R 3E8 |
Name | 2017-12-01 | current | HAMEL CHEVROLET BUICK GMC LTÉE |
Status | 2017-12-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-01 | Amalgamation / Fusion |
Amalgamating Corporation: 10182702. Section: 183 |
2017-12-01 | Amalgamation / Fusion |
Amalgamating Corporation: 2081822. Section: 183 |
2017-12-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3170918. Section: 183 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2019-03-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hamel Chevrolet Buick Gmc LtÉe | 9455 Boulevard Lacordaire, St-leonard, QC H1R 3E8 | 1986-08-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9262261 Canada Inc. | 9455, Boulevard Lacordaire, Saint-léonard, QC H1R 3E8 | 2015-04-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6723969 Canada Ltée | 9455, Lacordaire, Montréal, QC H1R 3E8 | 2007-02-21 |
3170918 Canada Inc. | 9455 Boul Lacordaire, St-leonard, QC H1R 3E8 | 1995-08-01 |
Restaurant Primadonna Inc. | 5250 Des Galets, St-léonard, QC H1R 3E8 | 1993-03-01 |
Hamel Chevrolet Buick Gmc LtÉe | 9455 Boulevard Lacordaire, St-leonard, QC H1R 3E8 | 1986-08-05 |
9262261 Canada Inc. | 9455, Boul. Lacordaire, Saint-léonard, QC H1R 3E8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7941595 Canada Inc. | 5057 Jb-martineau, St-léonard, QC H1R 0A1 | 2011-08-08 |
The One 4 All Church | 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 | 2017-12-13 |
Leia & Johnny Co. Inc. | 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 | 2014-11-24 |
8102481 Canada Inc. | 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 | 2012-02-08 |
Pratique Medicale M. Tlili Inc. | 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 | 2010-07-08 |
Paul Fournier Holding Inc. | 5279, J.b. Martineau, Montreal, QC H1R 0A4 | 2010-06-10 |
Les Bois Guyleen Woods Inc. | 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 | 2008-07-17 |
8524360 Canada Inc. | 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 | 2013-05-17 |
Kinovideo Inc. | 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 | 2009-10-24 |
9873902 Canada Inc. | 5053, Rue Michel-david, Montréal, QC H1R 0B4 | 2016-08-18 |
Find all corporations in postal code H1R |
Name | Address |
---|---|
Ajay Dilawri | 1801-1560 Homer Mews, Vancouver BC V6Z 0A5, Canada |
Kapil Dilawri | 6 The Bridle Path, Toronto ON M2L 1C8, Canada |
Tony Dilawri | 1476 75th Street SW, Calgary AB T3H 3Z7, Canada |
Name | Director Name | Director Address |
---|---|---|
LE CENTRE DE COLLISION DU WEST ISLAND LTÉE | AJAY DILAWRI | 1801 - 1560 HOMER MEWS, VANCOUVER BC V6Z 0A5, Canada |
9956000 CANADA LIMITED | AJAY DILAWRI | 1801-1560 HOMER MEWS, VANCOUVER BC V6Z 0A5, Canada |
THE DILAWRI FOUNDATION | AJAY DILAWRI | 1001 - 1560 HOMER MEWS, VANCOUVER BC V6Z 0E5, Canada |
9458778 CANADA LIMITED | Ajay Dilawri | 1560 Homer Mews, Suite 1801, Vancouver BC V6Z 0A5, Canada |
86150 CANADA LTD. | AJAY DILAWRI | 1801-1560 HOMER MEWS, VANCOUVER BC V6Z 0A5, Canada |
9166548 CANADA INC. | AJAY DILAWRI | 1801-1560 HOMER MEWS, VANCOUVER BC V6Z 0A5, Canada |
9465839 CANADA LIMITED | Ajay Dilawri | 1560 Homer Mews, Suite 1801, Vancouver BC V6Z 0A5, Canada |
9465812 CANADA LIMITED | Ajay Dilawri | 1560 Homer Mews, Suite 1801, Vancouver BC V6Z 0A5, Canada |
9458743 CANADA LIMITED | Ajay Dilawri | 1560 Homer Mews, Suite 1801, Vancouver BC V6Z 0A5, Canada |
9458735 CANADA LIMITED | Ajay Dilawri | 1560 Homer Mews, Suite 1801, Vancouver BC V6Z 0A5, Canada |
City | Montréal |
Post Code | H1R 3E8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hamilton Chevrolet Buick Gmc Ltée | 48, Route 105, Wakefield, QC J0X 3G0 | 1979-08-13 |
Cartier Chevrolet Buick Gmc Ltée | 66 Rue Du Sault-au-matelot, Québec, QC G1K 3Y8 | |
Les Sommets Chevrolet Buick Gmc Ltée | 345 Route 117, Mont-tremblant, QC J8E 2X4 | 1999-04-01 |
Cartier Chevrolet Buick Gmc Ltée | 1475, Boulevard Pie-xi Sud, Québec, QC G3K 1H1 | |
Cartier Chevrolet Buick Gmc Ltée | 1475, Boulevard Pie-xi Sud, Québec, QC G3K 1H1 | 1989-09-11 |
Le Relais Chevrolet Cadillac Buick Gmc LtÉe | 9411 Ave Papineau, Montréal, QC H2M 2G5 | |
Le Relais Chevrolet Cadillac Buick Gmc LtÉe | 9411 Ave. Papineau, Montreal, QC H2M 2G5 | 1972-09-07 |
Lussier Chevrolet Buick Gmc LtÉe | 3000 Dessaulles Street, St. Hyacinthe, QC J2S 2V8 | 1983-05-20 |
Guy Thibault Chevrolet Buick Gmc Cadillac LtÉe | 500 Avenue St-david, Montmagny, QC G5V 4P9 | 1984-03-21 |
Racine Chevrolet Buick Gmc Ltée | 1080, Douglas, St-jean-sur-le-richelieu, QC J3A 0A2 | 1993-11-15 |
Please provide details on HAMEL CHEVROLET BUICK GMC LTÉE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |