CENTRAL PONTIAC BUICK LTÉE

Address:
1601 Boul. St-martin Est, Laval, QC H7G 4R4

CENTRAL PONTIAC BUICK LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2661675. The registration start date is November 15, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2661675
Business Number 128279627
Corporation Name CENTRAL PONTIAC BUICK LTÉE
Registered Office Address 1601 Boul. St-martin Est
Laval
QC H7G 4R4
Incorporation Date 1990-11-15
Dissolution Date 2009-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN BOURASSA 191 CHEMIN DU TOUR, ILE BIGRAS, LAVAL QC H7Y 1S1, Canada
J-MARC BOURASSA 84 RUE COMTOIS, LAVAL QC H7Y 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-14 1990-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-01 current 1601 Boul. St-martin Est, Laval, QC H7G 4R4
Address 1990-11-15 2002-01-01 9050 Boul De L'acadie, Montreal, QC H4N 2S5
Name 1991-06-01 current CENTRAL PONTIAC BUICK LTÉE
Name 1990-11-15 1991-06-01 175788 CANADA INC.
Status 2009-05-08 current Dissolved / Dissoute
Status 2009-05-07 2009-05-08 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2009-04-17 2009-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-15 2009-04-17 Active / Actif

Activities

Date Activity Details
2009-05-08 Dissolution Section: 211
2009-05-07 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1990-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2007-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1601 BOUL. ST-MARTIN EST
City LAVAL
Province QC
Postal Code H7G 4R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3993558 Canada Inc. 1601, Boul. Saint-martin Est, Laval, QC H7G 4R4 2001-12-31
Les Immeubles 4b LtÉe 1601 Boul Saint-martin Est, Laval, QC H7G 4R4
3993566 Canada Inc. 1601, Boul. Saint-martin Est, Laval, QC H7G 4R4 2001-12-31
6625568 Canada Inc. 1601, Boul. Saint-martin Est, Laval, QC H7G 4R4 2006-09-13
Carotec Inc. 1601, Boul. Saint-martin Est, Laval, QC H7G 4R4 2006-11-18

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
JEAN BOURASSA 191 CHEMIN DU TOUR, ILE BIGRAS, LAVAL QC H7Y 1S1, Canada
J-MARC BOURASSA 84 RUE COMTOIS, LAVAL QC H7Y 1S6, Canada

Entities with the same directors

Name Director Name Director Address
PLANNED PROTECTION FOR MOTORISTS 2000 INC. J-MARC BOURASSA 84 COMTOIS ST, LAVAL QC H7Y 1S6, Canada
LES IMMEUBLES 4B LTÉE J-MARC BOURASSA 84 COMTOIS, LAVAL QC H7Y 1S6, Canada
JOHN LOGAN TRAINING SYSTEMS INC. J-MARC BOURASSA 84 COMTOIS, ILE DE LAVAL QC H7Y 1S6, Canada
167904 CANADA INC. J-MARC BOURASSA 84 RUE COMTOIS, LAVAL QC H7Y 1S6, Canada
11788485 Canada Inc. Jean Bourassa 2800 Boulevard Chomedey, Laval QC H7P 5Z9, Canada
3865622 CANADA INC. JEAN BOURASSA 750 PLACE FORTIER, APT 1101, ST-LAURENT QC H4L 5C1, Canada
SIDAJE INC. JEAN BOURASSA 395 12 IEME AVE, IBERVILLE QC J2X 1E8, Canada
PLASPAK ST-JEAN INC. JEAN BOURASSA 800 DIJON, ST-JEAN-SUR-RICHELIEU QC J3B 8G3, Canada
KEY MORTGAGE PARTNERS CORP. JEAN BOURASSA 73 LILLICO DRIVE, OTTAWA ON K1V 9L7, Canada
INVESTISSEMENT JEAN BOURASSA INC. JEAN BOURASSA 191 CHEMIN DU TOUR, ILE BIGRAS QC H7Y 1H1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G 4R4

Similar businesses

Corporation Name Office Address Incorporation
Ed Look Pontiac Buick Ltd. 1081 Central Ave N, Swift Curent, SK S9H 4Z2 1972-04-24
Schultz Pontiac Buick Ltd. 1111 Central St, Prince George, BC V2M 3C9 1969-03-06
Raymond Pontiac Buick Ltee Route 132, Gaspe, QC 1979-01-22
Regate Pontiac Buick Gmc Ltee 318 Dufferin, Valleyfield, QC J6S 1Z9 1991-04-17
Boulevard Pontiac-buick Ltee 9050 L'acadie, Montreal, QC 1956-04-12
Chic Pontiac Buick Ltee 1100 Boul. Lebourgneuf, App 607, Quebec, QC G2K 0B3 1984-03-21
P. Milliard Pontiac Buick Ltee 114 Route 230 Est, Riviere Ouelle, QC G0L 2C0 1984-10-30
Andre Laberge Pontiac Buick Ltee 648 Place Roussin, C.p. 97, Joliette, QC J6E 3Z3 1968-02-09
Hochelaga Pontiac Buick Ltee 3730 St-catherine E, Montreal, QC H1W 2E8 1992-10-01
Rondeau Pontiac Buick Cadillac Ltee 180 Rue Moreau, St-jean-sur-richelieu (st-luc), QC J2W 2M4 1990-02-06

Improve Information

Please provide details on CENTRAL PONTIAC BUICK LTÉE 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