PIECES D'EQUIPEMENTS LOURDES YAD INC.

Address:
Place Du Canada, Suite 1020, Montreal, QC H3B 2N2

PIECES D'EQUIPEMENTS LOURDES YAD INC. is a business entity registered at Corporations Canada, with entity identifier is 2959402. The registration start date is September 30, 1993. The current status is Active.

Corporation Overview

Corporation ID 2959402
Business Number 141025239
Corporation Name PIECES D'EQUIPEMENTS LOURDES YAD INC.
YAD HEAVY DUTY PARTS INC.
Registered Office Address Place Du Canada
Suite 1020
Montreal
QC H3B 2N2
Incorporation Date 1993-09-30
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SUZY Z. MEROVITZ 790 FRASER, ST-LAURENT QC H4M 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-09-29 1993-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-09-30 current Place Du Canada, Suite 1020, Montreal, QC H3B 2N2
Name 1995-08-30 current PIECES D'EQUIPEMENTS LOURDES YAD INC.
Name 1995-08-30 current YAD HEAVY DUTY PARTS INC.
Name 1993-09-30 1995-08-30 2959402 CANADA INC.
Status 2006-11-29 current Active / Actif
Status 2005-10-04 2006-11-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-04 2005-10-04 Active / Actif
Status 2000-01-05 2000-02-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-09-30 2000-01-05 Active / Actif

Activities

Date Activity Details
2007-06-07 Amendment / Modification
1993-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3300609 Canada Inc. Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 1996-10-01
4018702 Canada Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 2002-03-01
4018711 Canada Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 2002-03-01
4018745 Canada Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 2002-03-01
Sternthal Books Inc. Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 2009-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La Gauchetière Ouest, Montréal, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La Gauchetière Street West, Montréal, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La Gauchetière O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La Gauchetière O, Montréal, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La Gauchetière St W., Montréal, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La Gauchetière Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La Gauchetière W, Suite 1230, Montréal, QC H3B 2N2 2014-10-24
8791732 Canada Inc. 1010 De La Gauchetiere Street West, 1020, Montreal, QC H3B 2N2 2014-06-04
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
SUZY Z. MEROVITZ 790 FRASER, ST-LAURENT QC H4M 1Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2N2

Similar businesses

Corporation Name Office Address Incorporation
Deutschland Heavy Duty Parts Ltd. 30 Intermodal Drive Unit 28, Brampton, ON L6T 5K1 2014-04-25
Sampa Canada Heavy Duty Parts Inc. #200 - 8120 128 Street, Surrey, BC V3W 1R1 2017-05-12
Canadian Heavy Duty Parts Inc. 200-8120 128th Street, Surrey, BC V3W 1R1 2016-05-19
Fortaj Heavy Duty Parts Corp. 209, 2920 Calgary Trail Nw, Edmonton, AB T6J 6G8 2016-01-11
Sindex Equipment and Parts Inc. 7591 Boul. Taschereau, Brossard, QC J4Y 1A2 1981-11-17
Plb Heavy Duty Services Inc. 4-309 3rd Avenue, Irricana, AB T0M 1B0 2016-06-03
Automann Heavy Duty Canada Inc. 350 First Gulf Blvd., Brampton, ON L6W 4T5 2016-04-05
Red Seal Services Heavy Duty Inc. 357 Upper Kenilworth Ave, Hamilton, ON L8T 4G4 2019-03-11
G & N Heavy Duty Transportation Ltd. 56-3079 Fifth Line West, Mississauga, ON L5L 3T1 2006-07-15
Severe Heavy Duty Ltd. 1375 Coventry Court, Windsor, ON N8S 2X2 2001-10-01

Improve Information

Please provide details on PIECES D'EQUIPEMENTS LOURDES YAD 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