Maisonneuve Chevrolet Geo Oldsmobile Ltée

Address:
3700 St Catherine Street East, Montreal, QC H1W 2E8

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 Overview

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

Directors

Director Name Director Address
PAUL LAMOUREUX 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada

Corporation History

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

Activities

Date Activity Details
1992-10-01 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 3700 ST CATHERINE STREET EAST
City MONTREAL
Province QC
Postal Code H1W 2E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Automobiles Hochelaga Maisonneuve Inc. 3700 St Catherine Street East, Montreal, QC H1W 2E8 1992-10-01

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
PAUL LAMOUREUX 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1W2E8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches