CASTELNEAU AUTOMOBILES (1985) INC.

Address:
625 Boul. Laurier, Ste-marie Madeleine, QC J0H 1S0

CASTELNEAU AUTOMOBILES (1985) INC. is a business entity registered at Corporations Canada, with entity identifier is 1405403. The registration start date is December 13, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1405403
Business Number 100840313
Corporation Name CASTELNEAU AUTOMOBILES (1985) INC.
Registered Office Address 625 Boul. Laurier
Ste-marie Madeleine
QC J0H 1S0
Incorporation Date 1982-12-13
Dissolution Date 1998-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY FAFARD 1600 RUE SOLIS, ST-HYACINTHE QC J2T 2Z5, Canada
FRANCOIS BELISLE 3465 DES CEDRES, ST-HYACINTHE QC J2T 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-12 1982-12-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-23 current 625 Boul. Laurier, Ste-marie Madeleine, QC J0H 1S0
Name 1985-04-23 current CASTELNEAU AUTOMOBILES (1985) INC.
Name 1982-12-13 1985-04-23 119556 CANADA INC.
Status 1998-03-12 current Dissolved / Dissoute
Status 1994-06-28 1998-03-12 Active / Actif
Status 1994-04-01 1994-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1998-03-12 Dissolution
1982-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 625 BOUL. LAURIER
City STE-MARIE MADELEINE
Province QC
Postal Code J0H 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Climatisation Picard & Richard Inc. 414 Armand, Ste-marie Madeleine, QC J0H 1S0 1996-12-23
Machinerie Global Quebec (1995) Inc. 80 De La Paix, Ste-madeleine, QC J0H 1S0 1995-08-29
3080544 Canada Inc. 3575 Montee 4e Rang Est, Ste-madeleine, QC J0H 1S0 1994-10-26
Forage C.r.p. Inc. 1101 Ch Des Carrieres, Ste-madeleine, QC J0H 1S0 1993-11-22
Implex International Inc. 35 Des Sages, Sainte Madeleine, QC J0H 1S0 1990-11-27
Geo-image Communications Inc. 220 Rue L'aube, C.p. 550, Ste-madeleine, QC J0H 1S0 1990-09-10
Gestion Philippe Groleau Inc. 2500 Rue St-simon, Ste-madeleine, QC J0H 1S0 1989-04-26
166566 Canada Inc. 60 Rue Ste-anne, Ste-madeleine, QC J0H 1S0 1989-03-09
163999 Canada Inc. 950 Rang St Simon, Ste Madeleine, QC J0H 1S0 1988-09-30
148713 Canada Inc. 950 Rue Spenard, Ste-madeleine, QC J0H 1S0 1986-01-20
Find all corporations in postal code J0H1S0

Corporation Directors

Name Address
GUY FAFARD 1600 RUE SOLIS, ST-HYACINTHE QC J2T 2Z5, Canada
FRANCOIS BELISLE 3465 DES CEDRES, ST-HYACINTHE QC J2T 1S4, Canada

Entities with the same directors

Name Director Name Director Address
CONSULTANT INTERNATIONAL EN COMMERCE ET EN DOUANE (C.I.C.D.) INC. FRANCOIS BELISLE 4 PLACE LAVAL, APT. 10, LAVAL QC H7N 5Y3, Canada
ERNEST D. MACAULAY FOUNDATION - FRANCOIS BELISLE 40 MAIN, BISHOPTON QC J0B 1G0, Canada
140206 CANADA INC. FRANCOIS BELISLE 1177 RUE BARRE, CHAMBLY QC J3L 2V3, Canada
2767465 CANADA INC. FRANCOIS BELISLE 199 C RUE DE MORENCY, GATINEAU QC J8V 2A1, Canada
162547 CANADA INC. GUY FAFARD 2201 PRINCIPALE, ST-CUTHBERT QC J0K 2C0, Canada
FAFARD SABLAGE LTEE GUY FAFARD 24 MADELEIN DE VERCHERES, CAP MADELEINE QC , Canada

Competitor

Search similar business entities

City STE-MARIE MADELEINE
Post Code J0H1S0

Similar businesses

Corporation Name Office Address Incorporation
Technologie Rps (1985) Inc. 4480 Cote De Liesse, Suite 104, Montreal, QC H4N 2R1 1985-05-17
Societe D'affacturage Bne (1985) Limitee 44 King Street West, Toronto, ON M5H 1E2 1985-10-29
D.l. Oriental Imports (1985) Ltd. 1625 Chabanel Street, Suite 970, Montreal, QC H4N 2S7 1985-08-28
C & G Printing (1985) Inc. 22 Maccrimmon, Harrington, QC J8G 2T1 1985-03-14
Canadian Caskets Company (ccc)(1985) Ltd. 8001 19ieme Avenue, Montreal, QC H1Z 3S4 1985-04-02
Le Goucci Sportswear (1985) Inc. 433 Rue Chabanel Ouest, Suite 1200, Montreal, QC H2N 2J9 1979-07-31
Sac A Main Capitol (1985) Incorporee 3920 Rouen St., Montreal, QC H1W 1N3 1980-07-28
Equipement De Sante Preston (1985) Inc. 4190 Parc Lafontaine, Montreal, QC H2L 3M9 1958-08-29
La Compagnie Manufacturiere London (1985) Ltee 140 Cremazie Blvd. West, Montreal, QC H2P 1C3 1985-04-22
Equipement Sonat (1985) Ltee 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1984-11-30

Improve Information

Please provide details on CASTELNEAU AUTOMOBILES (1985) 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