AUTOMOBILE GRAND LUXE INC.

Address:
2134 Ste Catherine Street West, Montreal, QC H3H 1M7

AUTOMOBILE GRAND LUXE INC. is a business entity registered at Corporations Canada, with entity identifier is 2393425. The registration start date is October 27, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2393425
Business Number 877758839
Corporation Name AUTOMOBILE GRAND LUXE INC.
Registered Office Address 2134 Ste Catherine Street West
Montreal
QC H3H 1M7
Incorporation Date 1988-10-27
Dissolution Date 2002-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS MARMAROS 69 STRATFORD ROAD, HAMPSTEAD QC H3X 3C8, Canada
GARY SHAPIRO 91 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
MICHEL GIROUX 102 PLACE DES VIOLETTES, ROSEMERE QC J7A 3Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-26 1988-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-27 current 2134 Ste Catherine Street West, Montreal, QC H3H 1M7
Name 1988-11-03 current AUTOMOBILE GRAND LUXE INC.
Name 1988-10-27 1988-11-03 163982 CANADA INC.
Status 2002-12-10 current Dissolved / Dissoute
Status 1988-10-27 2002-12-10 Active / Actif

Activities

Date Activity Details
2002-12-10 Dissolution Section: 212
1988-10-27 Incorporation / Constitution en société

Office Location

Address 2134 STE CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3H 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brakes R Us Inc. 2164 Ste-catherine W, Suite 1, Montreal, QC H3H 1M7 1992-05-05
Au Gourmet Du Wok Inc. 2114 St Catherine Ouest, Montreal, QC H3H 1M7 1985-02-27
Dak Library Supplies Inc. 2182 Rue Ste-catherine Ouest, Montreal, QC H3H 1M7 1984-02-24
Les Systemes Respiratoires Zepher Inc. 2134 Ste. Catherine Street West, Montreal, QC H3H 1M7 1981-10-19
101515 Canada Inc. 2112 Rue Ste-catherine Ouest, Montreal, QC H3H 1M7 1981-01-21
Carrera Leasing Inc. 2134 St. Catherine Street West, Montreal, QC H3H 1M7 1980-12-01
Cbh Geografic International Inc. 2182 Ouest, Ste-catherine, Montreal, QC H3H 1M7 1978-11-10
Auto Mizzi Ltee 2134 St Catherine West, Montreal, QC H3H 1M7 1974-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
THOMAS MARMAROS 69 STRATFORD ROAD, HAMPSTEAD QC H3X 3C8, Canada
GARY SHAPIRO 91 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
MICHEL GIROUX 102 PLACE DES VIOLETTES, ROSEMERE QC J7A 3Z9, Canada

Entities with the same directors

Name Director Name Director Address
170410 CANADA INC. GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC , Canada
137583 CANADA INC. GARY SHAPIRO 5240 PARE STREET, MONTREAL QC H4P 1R3, Canada
149248 CANADA INC. GARY SHAPIRO 5420 PARE STREET, MONTREAL QC H4P 1R3, Canada
156868 CANADA INC. GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
176257 CANADA INC. GARY SHAPIRO 5420 PARE ST., MONTREAL QC H4P 1R3, Canada
157689 CANADA INC. GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
170296 CANADA INC. GARY SHAPIRO 91 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
G.D.S. GOAL MANAGEMENT INC. GARY SHAPIRO 5420 PARE STREET, MONTREAL QC H4P 1R3, Canada
4258983 CANADA INC. MICHEL GIROUX 625, 77E RUE, ST-GEORGES QC G6A 1A6, Canada
EXCAVATIONS NORDIQUES LTEE MICHEL GIROUX 346 6IEME RUE, QUEBEC QC G1L 2B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1M7

Similar businesses

Corporation Name Office Address Incorporation
Grand Boulevard Automobile Limited 17 Grand Boulevard, Ile Perrot, QC J7V 4V9 1981-01-20
Luxe Grand Salon and Spa Ltd. 1366 Clyde Ave., Unit 7, Ottawa, ON K2C 3Z4 2008-05-30
De Luxe Produits De Papier Inc. 200 Avenue Marien, Montreal-est, QC H1B 4V2
De Luxe Paper Products Inc. 200 Avenue Marien, Montreal-est, QC H1B 4V2 1991-04-12
Luxe Locations Limited 1088 Clarence Avenue South, 102, Saskatoon, SK S7H 0N1 2019-08-02
Chocolat De Luxe Inc. 7081, St-denis, Montréal, QC H2S 2S5 2010-11-11
Groupe De Luxe Inc. 200 Avenue Marien, Montreal-est, QC H1B 2A5 2003-07-22
Le Grand Trianon Automobile Ltée 175 Marais St., Vanier, QC G1M 3C8
A & D De Luxe Inc. 75 Lindsay Avenue, Dorval, QC H9P 2S6 2018-11-28
Le Grand Trianon Automobile Ltee 175 Marais Street, Vanier, QC G1M 3C8

Improve Information

Please provide details on AUTOMOBILE GRAND LUXE 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