TECHNOPAR DISTRIBUTION INC.

Address:
470 Michel Jasmin, Dorval, QC H9P 1C3

TECHNOPAR DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 125661. The registration start date is December 21, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 125661
Business Number 879546547
Corporation Name TECHNOPAR DISTRIBUTION INC.
Registered Office Address 470 Michel Jasmin
Dorval
QC H9P 1C3
Incorporation Date 1979-12-21
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
A. MIRSILIDIS 2337 HUFFORD, ST-LAURENT QC H4R 1L3, Canada
LEONIDAS KOPSIDIS 493 LAPRAIRIE, STE-DOROTHEE QC H7X 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-20 1979-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-21 current 470 Michel Jasmin, Dorval, QC H9P 1C3
Name 1986-11-17 current TECHNOPAR DISTRIBUTION INC.
Name 1979-12-21 1986-11-17 A. P. & P. AUTOMOTIVE INC.
Name 1979-12-21 1986-11-17 A. P. ; P. AUTOMOTIVE INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-21 1988-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 470 MICHEL JASMIN
City DORVAL
Province QC
Postal Code H9P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
151124 Canada Inc. 470 Michel Jasmin, Dorval, QC H9P 1C3 1986-08-01
167250 Canada Inc. 470 Michel Jasmin, Dorval, QC H9P 1C3 1989-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
2846187 Canada Inc. 470 Michel Jasmin Street, Dorval, QC H9P 1C3 1992-08-21
Reconditionnement De Moteur Dorval Ltee 470 Boul. Michel Jasmin, Dorval, QC H9P 1C3 1979-07-12
2846187 Canada Inc. 470 Michel Jasmin Ave, Dorval, QC H9P 1C3
RÉusinage D.p.t. Inc. 470 Michel Jasmin Street, Dorval, QC H9P 1C3 1993-05-11
3147363 Canada Inc. 470 Michel Jasmin Ave, Dorval, QC H9P 1C3 1995-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Skyservice Air Ambulance Intl. Inc. 9025 Av. Ryan, Dorval, QC H9P 1A2 2016-11-03
9859527 Canada Association 9501 Ryan Ave, Dorval, QC H9P 1A2 2016-08-08
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. 9501, Avenue Ryan, Dorval, QC H9P 1A2 2008-03-26
Private Sky Financing Ltd. 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A2 2007-09-26
4366891 Canada Inc. 9785 Ryan Avenue, Dorval, QC H9P 1A2 2006-11-23
4306473 Canada Inc. 9625 Avenue Ryan, Dorval, QC H9P 1A2 2005-07-26
Corporation Starlink F.b.o. International Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A2 2002-11-15
Corporation Starlink Inc. 9025, Avenue Ryan, Dorval, QC H9P 1A2 2002-09-04
O.g. Aviation Inc. 9325, Avenue Ryan, Dorval, QC H9P 1A2 2002-07-11
3966895 Canada Inc. 9025 Ryan, Dorval, QC H9P 1A2 2001-11-08
Find all corporations in postal code H9P

Corporation Directors

Name Address
A. MIRSILIDIS 2337 HUFFORD, ST-LAURENT QC H4R 1L3, Canada
LEONIDAS KOPSIDIS 493 LAPRAIRIE, STE-DOROTHEE QC H7X 2S1, Canada

Entities with the same directors

Name Director Name Director Address
DORVAL AUTOMOTIVE EXPORTERS & CONSULTANTS INC. · LES EXPORTATEURS & CONSEILLERS DORVAL AUTOMOTIVE INC. LEONIDAS KOPSIDIS 493 LAPRAIRIE, STE-DOROTHEE QC , Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1C3

Similar businesses

Corporation Name Office Address Incorporation
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Hth Disc Distribution Inc. 1962 Chemin Du Village, Mont-tremblant, QC J8E 1K4 2012-09-18
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12

Improve Information

Please provide details on TECHNOPAR DISTRIBUTION 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