CASTEL NISSAN LTEE

Address:
12230 Rue Sherbrooke Est, Montreal, QC H1B 1C7

CASTEL NISSAN LTEE is a business entity registered at Corporations Canada, with entity identifier is 2935643. The registration start date is July 6, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2935643
Business Number 135853752
Corporation Name CASTEL NISSAN LTEE
Registered Office Address 12230 Rue Sherbrooke Est
Montreal
QC H1B 1C7
Incorporation Date 1993-07-06
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN AYERS 28 DES VIOLETTES, BLAINVILLE QC J7C 4T4, Canada
ROBERT NOLET 1381 LOUIS MORIN, PREVOST QC J0R 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-07-05 1993-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-07-06 current 12230 Rue Sherbrooke Est, Montreal, QC H1B 1C7
Name 1993-09-13 current CASTEL NISSAN LTEE
Name 1993-07-06 1993-09-13 2935643 CANADA INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1997-11-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-07-06 1997-11-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1993-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12230 RUE SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H1B 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2935619 Canada Inc. 12230 Rue Sherbrooke Est, Montreal, QC H1B 1C7 1993-07-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
2912228 Canada Inc. 12150 Sherbrooke Est, Montreal, QC H1B 1C7 1993-04-14
129296 Canada Inc. 12150 Sherbrooke Street East, Pointe Aux Trembles, QC H1B 1C7 1983-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
JOHN AYERS 28 DES VIOLETTES, BLAINVILLE QC J7C 4T4, Canada
ROBERT NOLET 1381 LOUIS MORIN, PREVOST QC J0R 1T0, Canada

Entities with the same directors

Name Director Name Director Address
GALERIES FORD VENTES LTEE ROBERT NOLET 1381 LOUIS MORIN, PREVOST QC J0R 1T0, Canada
170958 CANADA INC. ROBERT NOLET 1381 RUE LOUIS-MORIN, C.P. 458, PREVOST QC J0R 1T0, Canada
ORDINACENTRE INC. ROBERT NOLET 1381 LOUIS MORIN, PREVOST QC J0R 1T0, Canada
PEINTURE ET DECORATION ROBERT NOLET & FILS LTEE ROBERT NOLET 3086 RUE GALT OUEST, SHERBROOKE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B1C7

Similar businesses

Corporation Name Office Address Incorporation
Location Nissan Ltee. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1978-02-28
Isolation Castel (1977) Ltee 2 Rawlinson Crescent, Regina, SK 1977-05-17
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Developpement Castel Inc. 6455 Jean-talon Street East, Suite 1001, Montreal, QC H1S 3E8 2003-03-24
The Nissan Seniors' Network - Carrefour - 3e Âge Nissan 5290 Orbitor Drive, Station B P.o. 1709, Mississauga, ON L4Y 4H6 1994-11-17
The Nissan Canada Foundation 5290 Orbitor Drive, Mississauga, ON L4W 4Z5 1993-04-28
Fairview Nissan Limitee 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 1973-09-13
Nissan Canada Financial Services Inc. 5290 Orbitor Drive, Mississauga, ON L4W 4Z5 2012-07-23
Castel Royale Ltee 5740 Cavendish Boulevard, Montreal, QC 1978-07-26
Castel Coiffure Ltee 600 Boul. St-joseph, Drummondville, QC J2C 2C1 1984-07-10

Improve Information

Please provide details on CASTEL NISSAN LTEE 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