PIÈCES D'AUTO M. MICHAUD INC.

Address:
19 Principale S, St-hubert, QC G0L 3L0

PIÈCES D'AUTO M. MICHAUD INC. is a business entity registered at Corporations Canada, with entity identifier is 3033350. The registration start date is May 16, 1994. The current status is Active.

Corporation Overview

Corporation ID 3033350
Business Number 138531876
Corporation Name PIÈCES D'AUTO M. MICHAUD INC.
Registered Office Address 19 Principale S
St-hubert
QC G0L 3L0
Incorporation Date 1994-05-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE SOUCY 255 CH TACHE O, ST-HUBERT QC G0L 3L0, Canada
MARTINE MICHAUD 255 CH TACHE O, ST-HUBERT QC G0L 3L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-15 1994-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-05-16 current 19 Principale S, St-hubert, QC G0L 3L0
Name 1994-05-16 current PIÈCES D'AUTO M. MICHAUD INC.
Status 2012-10-25 current Active / Actif
Status 2012-10-16 2012-10-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-16 2012-10-16 Active / Actif

Activities

Date Activity Details
2007-09-13 Amendment / Modification
1994-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 PRINCIPALE S
City ST-HUBERT
Province QC
Postal Code G0L 3L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises ForestiÈres Louis Plourde Inc. 95 Chemin Tache Ouest, St-hubert, QC G0L 3L0 1993-11-18
Delta B Boulons Precision Inc. 3600-a 1e Rue, St. Hubert, QC G0L 3L0 1991-05-03
Foresterie J.r.p. Ltee 136 Chemin Tache Ouest, St-hubert, QC G0L 3L0 1986-10-07
Chs. E. Gagnon Entrepreneur General Ltee 40 Principale, St-hubert, Cte Riviere Du Loup, QC G0L 3L0 1980-07-04
Scierie Marcel Lebel Et Fils Ltee 99 Rue Tache Ouest, St-hubert, QC G0L 3L0 1980-03-11
Epicerie Jean-guy Dionne Inc. 3 Route Centrale Nord, St-hubert,cte Riviere-du-loup, QC G0L 3L0 1979-08-14
Boutik Prescylla Inc. 173 Commercial, Cabano, Cte Temiscouata, QC G0L 3L0 1978-11-07
Chambre De Commerce De St-hubert-de-temiscouata St Hubert, Cte Riviere Du, QC G0L 3L0 1961-09-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zellers Canada Inc. 722 Rue Du Clocher, Auclair, QC G0L 1A0 2020-06-04
Ameublement Iberia Inc. 720 Rue Du Clocher, Auclair, QC G0L 1A0 2020-02-26
4057571 Canada Inc. 577 Rue Des Pionniers, Auclair, QC G0L 1A0 2002-05-01
Kmart Canada Limitée 720 Rue Du Clocher, Auclair, QC G0L 1A0 2020-05-06
10251798 Canada Inc. 2285, Route 132 Est, Rimouski, QC G0L 1B0 2017-05-26
Gestion Marie-claude Doucet Inc. 172-2 Terrasse Douard Doucet, Rimouski, QC G0L 1B0 2014-03-25
Maestro é Fresco Publicité Inc. 168 St-paul, Le Bic, QC G0L 1B0 2008-06-25
Tortuga Films Productions Inc. 2356, Route 132 Est, Rimouski, QC G0L 1B0 2008-02-03
Tortuga Films Inc. 2356 Route 132, Rimouski, QC G0L 1B0 2006-12-06
4287924 Canada Inc. 12, Rue F.-x.-lavoie, Rimouski, QC G0L 1B0 2005-06-14
Find all corporations in postal code G0L

Corporation Directors

Name Address
PIERRE SOUCY 255 CH TACHE O, ST-HUBERT QC G0L 3L0, Canada
MARTINE MICHAUD 255 CH TACHE O, ST-HUBERT QC G0L 3L0, Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUITS JANDAL INC. PIERRE SOUCY 145 DE LA QUEBECOISE, ACADIE QC J2Y 1B1, Canada
Glory of Love Foundation Pierre Soucy 309 Dorval avenue, Dorval QC H9S 3H6, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code G0L3L0

Similar businesses

Corporation Name Office Address Incorporation
PiÈces D'auto LaparÉ Inc. 3244, 4e Avenue, Rawdon, QC J0K 1S0
Pieces D'auto At-pac Inc. 10700 Henri-bourassa East, Montreal, QC H1G 1C9 1983-03-30
Maki Auto Pieces D'auto (1980) Inc. 197 Boulevard Desjardin, Maniwaki, QC 1981-01-13
Milki Auto Parts Inc. 1677 Poirier, Ville St-laurent, QC H4L 1J2 1983-12-30
Pieces D'auto Du Capitaine Ltee 2255 Old Orchard Street, Montreal, QC 1978-09-29
Bss Auto Parts Inc. 435, Rue Lafontaine, Mont-laurier, QC J9L 2W6 2016-01-04
Pièces D'auto Banlieu Ouest Inc. 4973 Boul. Des Sources, Pierrefonds, QC H8Y 3E3 1989-07-26
Pieces D'automobiles Auto Master Inc. 5524 Ferrier, Ville Mont Royal, QC H4P 1M2 1980-11-21
(pieces Detachees Pour Auto Aztec Ltee.) 11 Chemin Westminister Sud, Montreal West, QC H4X 1Y6 1965-03-26
Pieces D'auto Mylin Ltee 4058-a Jean Talon West, Montreal, QC 1976-02-13

Improve Information

Please provide details on PIÈCES D'AUTO M. MICHAUD 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