Maisonneuve Chevrolet Geo Oldsmobile Ltée is a business entity registered at Corporations Canada, with entity identifier is 2857791. The registration start date is October 1, 1992. The current status is Inactive - Amalgamated.
Corporation ID | 2857791 |
Business Number | 134292739 |
Corporation Name | Maisonneuve Chevrolet Geo Oldsmobile Ltée |
Registered Office Address |
3700 St Catherine Street East Montreal QC H1W 2E8 |
Incorporation Date | 1992-10-01 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
PAUL LAMOUREUX | 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-10-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-09-30 | 1992-10-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-10-01 | current | 3700 St Catherine Street East, Montreal, QC H1W 2E8 |
Name | 1992-10-01 | current | Maisonneuve Chevrolet Geo Oldsmobile Ltée |
Status | 2001-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1992-10-01 | 2001-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-10-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-03-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-03-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-03-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Automobiles Hochelaga Maisonneuve Inc. | 3700 St Catherine Street East, Montreal, QC H1W 2E8 | 1992-10-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hochelaga Pontiac Buick Ltee | 3730 St-catherine E, Montreal, QC H1W 2E8 | 1992-10-01 |
137525 Canada Inc. | 3700 Ste Catherine Est, Montreal, QC H1W 2E8 | 1984-12-12 |
J.p. Charbonneau Autos Ltee. | 3700 R St. Catherine Est, Montreal, QC H1W 2E8 | 1954-10-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Next100 Technologies Inc. | 3992 Prefontaine #204, Montreal, QC H1W 0A3 | 2017-04-01 |
12192217 Canada Inc. | 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 | 2020-07-12 |
8994919 Canada Inc. | 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 | 2014-08-21 |
11420941 Canada Inc. | 534-3100 Rachel Est, Montréal, QC H1W 0B5 | 2019-05-21 |
Investissements Mishpacha-dabit Inc. | Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 | 2010-10-22 |
District Hochelaga Investments Inc. | 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 | 2017-11-15 |
8404275 Canada Inc. | 3196 Rue Rachel E, Montreal, QC H1W 1A2 | 2013-01-12 |
Société D'habitations Communautaires Logique Inc. | 3210 Rue Rachel Est, Montreal, QC H1W 1A4 | 1981-05-19 |
Urban Lumberjack Beard Oil Inc. | 315-3500 Rachel Est, Montreal, QC H1W 1A6 | 2016-01-06 |
JosÉe Desrochers International (vancouver) Inc. | 3500 East Rachel St., Montreal, QC H1W 1A6 | 1999-10-25 |
Find all corporations in postal code H1W |
Name | Address |
---|---|
PAUL LAMOUREUX | 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada |
Name | Director Name | Director Address |
---|---|---|
MAISONNEUVE CHEVROLET BUICK GMC INC. | PAUL LAMOUREUX | 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada |
PAUL LAMOUREUX ENTERPRISES LTD. | PAUL LAMOUREUX | 2065 KERNS STREET, BURLINGTON ON L7P 1P7, Canada |
137525 CANADA INC. | PAUL LAMOUREUX | 300 CH. DES CHENES, PIEDMONT QC J0R 1K0, Canada |
Gestion Hochelaga-Maisonneuve Ltée | PAUL LAMOUREUX | 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada |
SOCIETE DE DEVELOPPEMENT ET D'INVESTISSEMENT DE PROUVILLE LIMITEE. | PAUL LAMOUREUX | 2507 MANDEVILLE, TRACY QC J3R 2L6, Canada |
SOCIETE DE DEVELOPPEMENT ET D'INVESTISSEMENT DE PROUVILLE LIMITEE. | PAUL LAMOUREUX | 2507 MANDEVILLE, TRACY QC J3R 2L6, Canada |
EMUOL CORPORATION | PAUL LAMOUREUX | 300 CHEMIN DES CHENES, PIEDMONT QC J0R 1K0, Canada |
2862191 CANADA INC. | PAUL LAMOUREUX | 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada |
City | MONTREAL |
Post Code | H1W2E8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
DÉcarie Chevrolet Oldsmobile LtÉe | 565, Arthur-sauvÉ, St-eustache, QC H4M 2N1 | 1996-10-24 |
Shawinigan Chevrolet Oldsmobile Ltée | 661 Rue Principale, St-Étienne-des-gres, QC G0X 2P0 | 1987-01-19 |
Maurice Roy Chevrolet Oldsmobile Ltee | 275 Fichet, Beauport, QC G1C 6Y1 | 1991-07-09 |
Paquette Chevrolet Oldsmobile Ltee | 740 Boul. Des Laurentides, Piedmont, QC J0R 1K0 | 1985-07-17 |
P. Barre Chevrolet Oldsmobile Ltee | 1095 De La Canadiere, Quebec, QC G1J 2C2 | 1986-08-11 |
Lalonde Chevrolet Oldsmobile Ltee | 4411 Boul Concorde, Laval, QC H7C 1M4 | 1973-12-31 |
Paul Albert Chevrolet Oldsmobile Ltee | 31 Rue Jacques Cartier Est, Chicoutimi, QC G7H 1X9 | 1978-01-09 |
Cascade Chevrolet Oldsmobile Ltee | 4100 Boul. Royal, Shawinigan, QC G9N 6T9 | 1968-03-06 |
Wilhelmy Chevrolet Geo Oldsmobile Cadillac Ltee | 160 Boul. Brien, Repentigny, QC J6A 6V1 | 1982-08-09 |
Plamondon Chevrolet Oldsmobile Ltee. | 5450 Cote Des Neiges, Suite 312, Montreal 249, QC | 1967-04-28 |
Please provide details on Maisonneuve Chevrolet Geo Oldsmobile 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |