Y. & S. AUTOS LEASING LTD.

Address:
176 Tourangeau, Laval, QC H7G 1L4

Y. & S. AUTOS LEASING LTD. is a business entity registered at Corporations Canada, with entity identifier is 1592432. The registration start date is November 8, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1592432
Business Number 884366261
Corporation Name Y. & S. AUTOS LEASING LTD.
LOCATION D'AUTOS Y. & S. LTEE
Registered Office Address 176 Tourangeau
Laval
QC H7G 1L4
Incorporation Date 1983-11-08
Dissolution Date 1995-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
S. RAYMOND 176 TOURANGEAU, LAVAL QC H7G 1L4, Canada
S. RAYMOND 176 TOURANGEAU, LAVAL QC H7G 1L4, Canada
Y. RAYMOND 176 TOURANGEAU, LAVAL QC H7G 1L4, Canada
M. RAYMOND 176 TOURANGEAU, LAVAL QC H7G 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-07 1983-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-08 current 176 Tourangeau, Laval, QC H7G 1L4
Name 1983-11-08 current Y. & S. AUTOS LEASING LTD.
Name 1983-11-08 current LOCATION D'AUTOS Y. & S. LTEE
Name 1983-11-08 current Y. ; S. AUTOS LEASING LTD.
Name 1983-11-08 current LOCATION D'AUTOS Y. ; S. LTEE
Status 1995-08-18 current Dissolved / Dissoute
Status 1986-03-01 1995-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-08 1986-03-01 Active / Actif

Activities

Date Activity Details
1995-08-18 Dissolution
1983-11-08 Incorporation / Constitution en société

Office Location

Address 176 TOURANGEAU
City LAVAL
Province QC
Postal Code H7G 1L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Studio Roger Bachant Inc. 188 Rue Tourangeau, Laval, QC H7G 1L4 1980-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
6172865 Canada Inc. 1035 Biencourt, Laval, QC H7G 0A3 2003-12-17
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Find all corporations in postal code H7G

Corporation Directors

Name Address
S. RAYMOND 176 TOURANGEAU, LAVAL QC H7G 1L4, Canada
S. RAYMOND 176 TOURANGEAU, LAVAL QC H7G 1L4, Canada
Y. RAYMOND 176 TOURANGEAU, LAVAL QC H7G 1L4, Canada
M. RAYMOND 176 TOURANGEAU, LAVAL QC H7G 1L4, Canada

Entities with the same directors

Name Director Name Director Address
REGINALD DINGMAN AND SONS WOOD PRODUCTS OF AUSTIN LTD. M. RAYMOND 26, North road, AUSTIN QC J0B 1B0, Canada
CENTRE DE RENOVATION SENNEVILLE LTEE M. RAYMOND 3865 MARIE-VICTORIN, NICOLET QC J0G 1E0, Canada
SYSTEME INTEGRE D'ENTRETIEN PREVENTIF SIDEP INC. M. RAYMOND 420 RUE DESCHESNES, BELEOIL QC J3G 2H7, Canada
121215 CANADA INC. S. RAYMOND 555 BROSSARD, LAPRAIRIE QC , Canada
124045 CANADA INC. S. RAYMOND 1100 DOCTEUR PENFIELD AVE. #1117, MONTREAL QC H3A 1A8, Canada
REGINALD DINGMAN AND SONS WOOD PRODUCTS OF AUSTIN LTD. S. RAYMOND 41, North road, AUSTIN QC J0B 1B0, Canada
125106 CANADA LTEE S. RAYMOND 647 PIERRE DUBEAU, ST-EUSTACHE QC J7R 5J9, Canada
125675 CANADA INC. S. RAYMOND 737 CARRE PRESSEAULT, STE-THERESE QC J7E 4J8, Canada
117147 CANADA LTEE Y. RAYMOND 238 BEAUCHAMPS, VARENNES QC , Canada
RE-DOR INC. Y. RAYMOND 225 HILLTOP STREET, GATINEAU QC J8P 2L6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G1L4

Similar businesses

Corporation Name Office Address Incorporation
Location Autos Ray-leg Ltd. 2040 Boul. Charest Est, Ste-foy, QC 1976-11-16
Location D'autos Platine Inc. 3200 Rue Monselet, Montréal-nord, QC H1H 1Z3
Interprovincial Car and Truck Leasing Limited 2661 Boul. Du Versant Nord, Ste-foy, QC G1V 1A3 1988-07-21
Location D'autos Feray Inc. 1245 Ethier Street, Chomedey, Laval, QC H7W 3X2 1985-02-18
Lombardi Autos Location Ltee 4356 Boul Metropolitain Est, St-leonard, QC H1S 1A2 1978-06-01
Location D'autos Econoplus Ltee 960 Boul. Taschereau, Longueuil, QC J4K 2X3 1980-02-12
Location D'autos Jean-francois Hamel Ltee 130 Rue Dubois, St-eustache, QC J7P 4W9 1986-01-14
Location D'autos Yves Dupont Ltee 1890 Rue Labelle, Longueuil, QC J4J 3K5 1988-12-19
Three Diamond Autos (1987) Ltd. 3035 Chemin Gascon, Mascouche, QC J7L 3X7 1985-11-20
Location Lavalloise D'autos Et De Camions Ltee 5045 Boul. Des Laurentides, Laval, QC H7K 2J5 1989-11-14

Improve Information

Please provide details on Y. & S. AUTOS LEASING LTD. 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