IMPORTATION FLOTTE CARDINAL INC.

Address:
2020 University Street, Suite 1600, Montreal, QC H3A 2A5

IMPORTATION FLOTTE CARDINAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2425793. The registration start date is January 16, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2425793
Business Number 131273047
Corporation Name IMPORTATION FLOTTE CARDINAL INC.
CARDINAL IMPORT FLEET INC.
Registered Office Address 2020 University Street
Suite 1600
Montreal
QC H3A 2A5
Incorporation Date 1989-01-16
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN-CLAUDE HEROUX 33 CH. DES ILES YALE AP 307, ST-EUSTACHE QC J7P 5M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-15 1989-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-16 current 2020 University Street, Suite 1600, Montreal, QC H3A 2A5
Address 1989-01-16 2000-08-16 1980 Sherbrooke O, Bur 210, Montreal, QC H3H 1E8
Name 1989-03-23 current IMPORTATION FLOTTE CARDINAL INC.
Name 1989-03-23 current CARDINAL IMPORT FLEET INC.
Name 1989-01-16 1989-03-23 165496 CANADA INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-17 2005-10-04 Active / Actif
Status 1996-05-01 1996-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
1989-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 1997-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1997-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2020 UNIVERSITY STREET
City MONTREAL
Province QC
Postal Code H3A 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meltir Inc. 2020 University Street, Suite 1305, Montreal, QC H3A 2A5 1991-01-31
Hopital/forum Parc Inc. 2020 University Street, Suite 1305, Montreal, QC H3A 2A5
3528553 Canada Inc. 2020 University Street, #1920, Montreal, QC H3A 2A5 1998-09-08
3559831 Canada Inc. 2020 University Street, Suite 1600, Montreal, QC H3A 2A5 1999-02-23
Corporation Fonerange 2000 2020 University Street, Suite 400, Montreal, QC H3A 2A5 1999-12-06
3702863 Canada Inc. 2020 University Street, Suite 400, Montreal, QC H3A 2A5 2000-01-24
Baie-trinitÉ Saw Mills Inc. 2020 University Street, Suite 1920, Montreal, QC H3A 2A5 2004-03-29
4377320 Canada Inc. 2020 University Street, Suite 600, Montreal, QC H3A 2A5
Les Carbones Royal Oak (canada) Inc. 2020 University Street, Suite 1600, Montreal, QC H3A 2A5 1980-12-11
The Walsh Foundation 2020 University Street, Suite 1920, Montreal, QC H3A 2A5 1994-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
HÉritage Archives CommanditÉ Inc. 2500-2020, Boul. Robert-bourassa, Montréal, QC H3A 2A5 2018-09-13
Jingsh Canada Legal Group Inc. 2020 Boul. Robert-bourassa, Bureau 1920, Montreal, QC H3A 2A5 2018-04-03
Beauty By Renata Inc. 1920-2020 Robert-bourassa Blvd, Montréal, QC H3A 2A5 2018-03-01
Nabri - Technology Innovation Consortium for The Belt and Road Initiative Inc. 1920 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2018-02-12
Dsd Trading Inc. 1920-2020 Robert-bourassa Boulevard West, Montréal, QC H3A 2A5 2018-02-05
Fondation Internationale Isabelle De Mévius 2020 Boul. Robert-bourassa, Suite 1920, Montréal, QC H3A 2A5 2017-10-10
10331724 Canada Inc. 100 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2017-07-21
9557890 Canada Inc. 2330-2020 Robert-bourassa, Montréal, QC H3A 2A5 2016-07-21
Axium Canada II (intl) Partner Inc. 2020 Robert-bourassa Blvd, Suite 2500, Montréal, QC H3A 2A5 2015-11-20
Sunflower Consulting Group Inc. 1920-2020 Boulevard Robert-bourassa, Montréal, QC H3A 2A5 2015-07-15
Find all corporations in postal code H3A 2A5

Corporation Directors

Name Address
JEAN-CLAUDE HEROUX 33 CH. DES ILES YALE AP 307, ST-EUSTACHE QC J7P 5M5, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE DE LIQUIDATION HÉRO INC. JEAN-CLAUDE HEROUX 92 CHEMIN DE LA RIVIERE SIMON, ST-SAUVEUR QC J0R 1R0, Canada
MEGA SURPLUS INC. JEAN-CLAUDE HEROUX 92 CH. DE LA RIVIERE SIMON, CP183, ST-SAUVEUR QC J0R 1R0, Canada
PERFORMANCE SPORTS EXCEL INC. JEAN-CLAUDE HEROUX 4500 PROMENADE PATON, APT. 1002, CHOMEDEY, LAVAL QC H7W 4Y6, Canada
GESTION HEROUX-LACOMBE INC. JEAN-CLAUDE HEROUX 33 CHEMIN DES ILES YALE, APP. 307, ST-EUSTACHE QC J7P 5M5, Canada
GROUPE CONSEIL H D M INC. JEAN-CLAUDE HEROUX 24 DE REIMS, LORRAINE QC J6Z 2Y3, Canada
LES PLACEMENTS MILARO INC. JEAN-CLAUDE HEROUX 92 CHEMIN DE LA RIVIERE SIMON, ST-SAUVEUR QC J0R 1R0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2A5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie D'assurance Cardinal 401 Bay Street, P.o. Box 49, Toronto, ON M5H 2Y4 1979-01-10
Cardinal Clothes Inc. 160 St. Viateur Street East, Suite 601, Montreal, QC H2T 1A8 1999-12-31
Edwardsburgh-cardinal Business Association 5798 Marine Station Road, Cardinal, ON K0E 1E0 2005-07-25
Cardinal Helicopters Inc. 3350 Boul. Laurier, St-hubert, QC J3Y 6T2 1979-05-11
Cardinal Realty Investments Inc. 212 Boul. Labelle, Rosemère, QC J7A 2H4 2017-01-19
M.l.b. Cardinal Holdings Ltd. 571 Boul. Jutras Est, Victoriaville, QC G6P 7H4 1996-05-13
Proteines Cardinal Ltee 1673 Bedford Row, P.o.box 730, Halifax, NS 1968-08-28
Déménagement Cardinal Inc. 74c Boulevard St-raymond, Gatineau, QC J8Y 1S2 2018-05-10
The Cardinal's Partners 130 Avenue De L'ÉpÉe, Outremont, QC H2V 3T2 1983-10-26
Cardinal R & D 235 Blvd Côte-vertu, Suite 117, St-laurent, QC H4N 1C8 2013-07-16

Improve Information

Please provide details on IMPORTATION FLOTTE CARDINAL 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