Hydromoto Location S. & Y. Inc.

Address:
2935 Bedford, Apt 3, Montreal, QC H3S 1G3

Hydromoto Location S. & Y. Inc. is a business entity registered at Corporations Canada, with entity identifier is 2332302. The registration start date is May 12, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2332302
Business Number 884450263
Corporation Name Hydromoto Location S. & Y. Inc.
S. & Y. WATER SCOOTER RENTAL INC.
Registered Office Address 2935 Bedford
Apt 3
Montreal
QC H3S 1G3
Incorporation Date 1988-05-12
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
STEVEN GALLO 2935 BEDFORD APT 3, MONTREAL QC H3S 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-11 1988-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-12 current 2935 Bedford, Apt 3, Montreal, QC H3S 1G3
Name 1988-05-12 current Hydromoto Location S. & Y. Inc.
Name 1988-05-12 current S. & Y. WATER SCOOTER RENTAL INC.
Name 1988-05-12 current Hydromoto Location S. ; Y. Inc.
Name 1988-05-12 current S. ; Y. WATER SCOOTER RENTAL INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-05-12 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2935 BEDFORD
City MONTREAL
Province QC
Postal Code H3S 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162185 Canada Inc. 2935 Bedford, Suite 4, Montreal, QC H3S 1G3 1988-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
3467678 Canada Inc. 2962 Bedford, Montreal, QC H3S 1G3 1998-02-24
Corporation Commerciale Lanamca 2929 Bedford, Suite 1, Montreal, QC H3S 1G3 1995-12-04
2701880 Canada Inc. 3195 Bedford Road, Montreal, QC H3S 1G3 1991-03-25
Eba Canadian Caribbean Ventures Ltd. 3205 Bedford, Montreal, QC H3S 1G3 1989-06-02
134755 Canada Inc. 2985 Bedford Road, Suite 4, Montreal, QC H3S 1G3 1984-08-13
130486 Canada Ltee 3085 Bedford, Apt. 19, Montreal, QC H3S 1G3 1984-02-15
3461068 Canada Inc. 2985 Bedford, Suite 17, Montreal, QC H3S 1G3 1998-01-30
Corporation Commerciale Mid/west-asie 2929 Bedford, App 1, Montreal, QC H3S 1G3 1995-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
STEVEN GALLO 2935 BEDFORD APT 3, MONTREAL QC H3S 1G3, Canada

Entities with the same directors

Name Director Name Director Address
11051733 CANADA INC. Steven GALLO 1607 du Village, Morin Heights QC J0R 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S1G3

Similar businesses

Corporation Name Office Address Incorporation
Via-can Rental Inc. 370 Ch Chambly, Bur 300, Longueuil, QC J4N 3Z6 1984-09-24
Location Micmaq Rental Inc. 518, Ste-philomÈne, Suite 202, Kanesatake, QC J0N 1E0 2010-05-20
Location Ambro Rental Inc. 2097 Lemery, Bourget, ON K0A 1E0 2011-06-16
Location Bye Bye Baby Rental Inc. 24 Charles-albanel, Apt. 8, Gatineau, QC J8Z 1P9 2017-11-10
Di Rental Ltd. 343 Duvernay, Vercheres, QC J0L 2R0 1983-02-14
Speedy Rental Inc. 1600 Rue Berri, Suite 295, Montreal, QC 1981-02-25
Yul Car Rental Inc. 10229, Chemin Côte-de-liesse, Dorval, QC H9P 1A3 2019-06-21
Cree Rental Ltd. 351 Boul De Hauteurs, Lafontaine, QC J7Z 5T5 1987-04-21
Location De Camions Mxt Inc. 3100, Boulevard Jean-jacques Cossette, Val-d'or, QC J9P 6Y6 2018-07-26
L.d. Hardware & Tool Rental Ltd. 2330 Est, Rue Ontario, Montreal, QC 1979-05-30

Improve Information

Please provide details on Hydromoto Location S. & Y. 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