LES AUTOMOBILES CANDU INC.

Address:
2929 Victoria, Lachine, QC H8S 1Z4

LES AUTOMOBILES CANDU INC. is a business entity registered at Corporations Canada, with entity identifier is 2595354. The registration start date is April 11, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2595354
Business Number 883542060
Corporation Name LES AUTOMOBILES CANDU INC.
CANDU AUTOMOBILES INC.
Registered Office Address 2929 Victoria
Lachine
QC H8S 1Z4
Incorporation Date 1990-04-11
Dissolution Date 1997-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
DENIS LANGEVIN 7 RUE MORIN, ST CONSTANT QC J5A 1V8, Canada
JOHN CARNEY 2170 TERRACE EMILE PELLETIER, LACHINE QC H8S 4H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-10 1990-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-11 current 2929 Victoria, Lachine, QC H8S 1Z4
Name 1990-04-11 current LES AUTOMOBILES CANDU INC.
Name 1990-04-11 current CANDU AUTOMOBILES INC.
Status 1997-08-26 current Dissolved / Dissoute
Status 1992-08-01 1997-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-04-11 1992-08-01 Active / Actif

Activities

Date Activity Details
1997-08-26 Dissolution
1990-04-11 Incorporation / Constitution en société

Office Location

Address 2929 VICTORIA
City LACHINE
Province QC
Postal Code H8S 1Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2698871 Canada Inc. 2929 Victoria, Lachine, QC H8S 1Z4 1991-03-15
Mansion Stable Inc. 2929 Victoria, Lachine, QC H8S 1Z4 1981-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
2738384 Canada Inc. 3175 Rue Victoria, Lachine, QC H8S 1Z4 1991-07-30
Miyakai International Inc. 3025 Victoria Avenue, Suite 202, Lachine, QC H8S 1Z4 1988-05-17
Formules D'affaires Termar Business Forms Inc. 3025 Victoria Ave, Suite 203, Lachine, QC H8S 1Z4 1986-02-17
House of Roger Desjardins Inc. 3025 Victoria, Suite 201, Lachine, QC H8S 1Z4 1984-09-14
Beaumont Supplies & Services Inc. 2975 Victoria Avenue, Montreal, QC H8S 1Z4 1982-04-21
Garage Benny Criniti Inc. 2929 Victoria Street, Montreal (lachine), QC H8S 1Z4 1982-03-18
Lachine Ford Inc. 3175 Victoria Street, Lachine, QC H8S 1Z4 1977-11-21
Auto Ventes Nick Lombardo Inc. 2929 Rue Victoria, Lachine, QC H8S 1Z4 1977-03-22
Amalgamated Railway Supplies Inc. 2975 Victoria Street, Lachine, QC H8S 1Z4 1980-02-14
171885 Canada Inc. 3175 Rue Victoria, Lachine, QC H8S 1Z4 1990-01-29
Find all corporations in postal code H8S1Z4

Corporation Directors

Name Address
DENIS LANGEVIN 7 RUE MORIN, ST CONSTANT QC J5A 1V8, Canada
JOHN CARNEY 2170 TERRACE EMILE PELLETIER, LACHINE QC H8S 4H7, Canada

Entities with the same directors

Name Director Name Director Address
IGESTION...POUR MIEUX ANALYSER VOTRE ENTREPRISE INC. Denis Langevin 524, place du Saint-Laurent, Varennes QC J3X 0A6, Canada
J.O. HUBERT (P.C.R.) LTEE DENIS LANGEVIN 18 RUE MARIANNE, EGAN-SUD QC J9E 3E9, Canada
172246 CANADA INC. DENIS LANGEVIN K5 - 850 BORD DU LAC, DORVAL QC H9S 5T9, Canada
KO-REK CONSTRUCTION LIMITEE DENIS LANGEVIN 683 BOUL LABROSSE, GATINEAU QC J8R 1G5, Canada
VL MOTION SYSTEMS INC. JOHN CARNEY 3849 PERIWINKLE CRESCENT, MISSISSAUGA ON L5N 6W8, Canada
HOPE-ROSE INTERNATIONAL LTD. JOHN CARNEY 938 LEGAULT STREET, GREENFIELD PARK QC , Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S1Z4

Similar businesses

Corporation Name Office Address Incorporation
Candu Easy Steel Inc. 5229 Terry Fox Way, Mississauga, ON L5V 1Z4 2019-06-13
Candu Energy Inc. 2251 Speakman Drive, Mississauga, ON L5K 1B2 2011-06-17
Candu Solutions Inc. 213 King Street, Mount Albert, ON L0G 1M0 2002-06-05
Candu Owners Group Inc. 655 Bay Street, 17th Floor, Toronto, ON M5G 2K4 1999-03-22
Candu Sales & Marketing Managements Ltd. 800 Dorchester Blvd. West, Ste 2610, Montreal, QC 1975-08-12
Les Automobiles Yul Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1988-03-15
Les Grands Jouets & Automobiles Inc. 4028 St-catherine St. W., 2nd Fl., Montreal, QC H3Z 1P2 1991-05-02
Sub-ham Automobiles Inc. 184 Front Street East, Suite 201, Toronto, ON M5A 4N3 2011-09-15
Automobiles Flf Inc. 5302 Est Boulevard Gouin, Montreal-nord, QC 1977-10-25
Candu Energy International Inc. 2251 Speakman Drive, Mississauga, ON L5K 1B2

Improve Information

Please provide details on LES AUTOMOBILES CANDU 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