KING EVANS AUTOMOBILES INC.

Address:
3500 De La Montagne Street, Suite Pha, Montreal, QC H3G 2A6

KING EVANS AUTOMOBILES INC. is a business entity registered at Corporations Canada, with entity identifier is 3091902. The registration start date is December 1, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3091902
Business Number 139793335
Corporation Name KING EVANS AUTOMOBILES INC.
Registered Office Address 3500 De La Montagne Street
Suite Pha
Montreal
QC H3G 2A6
Incorporation Date 1994-12-01
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RORY-E.PALMER EVANS 86 STAFFORD ROAD, BAIE D'URFE QC H9X 2Z1, Canada
MARK JOHN KING 3500 DE LA MONTAGNE STR., APT PHA, MONTREAL QC H3G 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-11-30 1994-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-02-23 current 3500 De La Montagne Street, Suite Pha, Montreal, QC H3G 2A6
Name 1999-02-23 current KING EVANS AUTOMOBILES INC.
Name 1994-12-01 1999-02-23 3091902 CANADA INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-21 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-26 2003-07-21 Active / Actif
Status 1998-04-01 1999-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1994-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3500 DE LA MONTAGNE STREET
City MONTREAL
Province QC
Postal Code H3G 2A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sherry Ellen Consultante En Decoration Inc. 3510 Rue De La Montagne, Suite 34, Montreal, QC H3G 2A6 1996-06-06
3098931 Canada Inc. 3510 De La Montagne, Suite 84, Montreal, QC H3G 2A6 1994-12-20
Les Developpements Le Rivebourg Inc. 3550 Mountain St, Suite 103, Montreal, QC H3G 2A6 1985-05-14
Purification D'air Renovair Air Purification Inc. 3510 Montange, Apt 43, Montreal, QC H3G 2A6 1981-09-11
3014924 Canada Inc. 3474 Rue De La Montagne, Montreal, QC H3G 2A6 1994-03-15
Regor Novelties Distribution Inc. 3510 De La Montagne, Suite 16, Montreal, QC H3G 2A6 1984-02-29
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
RORY-E.PALMER EVANS 86 STAFFORD ROAD, BAIE D'URFE QC H9X 2Z1, Canada
MARK JOHN KING 3500 DE LA MONTAGNE STR., APT PHA, MONTREAL QC H3G 2A6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2A6

Similar businesses

Corporation Name Office Address Incorporation
Val Estrie Automobiles Inc. 4141 Rue King Ouest, Sherbrooke, QC J1L 1P5 1961-07-20
Les Modes M. Evans Inc. 55 De Louvain West, Suite 402, Montreal, QC H2N 1A4 1982-01-15
Evans Translation Enterprises Inc. 426 Lansdowne Ave, Westmount, QC H3Y 2V2 2007-03-21
Evans & Evans/lynanchris Inc. 1435 St. Alexander St, Suite 825, Montreal, QC H3A 2G4 1915-06-05
Les Mesures Evans Inc. 5653 Pare Street, Mount Royal, QC H4P 1S1 1969-10-31
Placements Famille Evans Inc. 2 Chemin Bullard, Stanbridge East, QC J0J 2H0 1989-06-13
Evans & Cie, Limitee 116 Mcgill St, Montreal, QC H2Y 2E5 1952-11-20
Automobiles Relais 2000 Inc. 2059 Ouest, Rue King, Sherbrooke, QC J1J 2E9 1980-07-14
Promoco Automobiles Limited 156 King Street South, Waterloo, ON N2J 1P6 1981-12-30
Les Automobiles Brouillard Montplaisir Ltee 2700 King Ouest, Sherbrooke, QC J1L 1C5 1962-06-05

Improve Information

Please provide details on KING EVANS AUTOMOBILES 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