LES PATCH'ZZ & ACCESSOIRES CANADA INC.

Address:
1029 Autoroute 440, Laval, QC H7L 3W3

LES PATCH'ZZ & ACCESSOIRES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3175251. The registration start date is September 18, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3175251
Business Number 897147153
Corporation Name LES PATCH'ZZ & ACCESSOIRES CANADA INC.
PATCH'ZZ & ACCESSORIES CANADA INC.
Registered Office Address 1029 Autoroute 440
Laval
QC H7L 3W3
Incorporation Date 1995-09-18
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RON YAS 139 STEPHANIE, DOLLARD DES ORMEAUX QC H9A 3C1, Canada
LARRY WINTERFELD 4275 PRINCE CHARLES, LAVAL QC H7W 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-09-17 1995-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-09-18 current 1029 Autoroute 440, Laval, QC H7L 3W3
Name 1995-09-18 current LES PATCH'ZZ & ACCESSOIRES CANADA INC.
Name 1995-09-18 current PATCH'ZZ & ACCESSORIES CANADA INC.
Name 1995-09-18 current LES PATCH'ZZ ; ACCESSOIRES CANADA INC.
Name 1995-09-18 current PATCH'ZZ ; ACCESSORIES CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-05 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-04 2000-01-05 Active / Actif
Status 1998-01-01 1998-02-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-09-18 Incorporation / Constitution en société

Office Location

Address 1029 AUTOROUTE 440
City LAVAL
Province QC
Postal Code H7L 3W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3512207 Canada Inc. 1505 Autoroute Laval Ouest, Chomedey,ville De Laval, QC H7L 3W3 1998-07-14
Commsite Canada Facilities Management Inc. 1527 Autoroute Laval 440 Ouest, Laval, QC H7L 3W3 1997-02-10
3275299 Canada Inc. 1573 Autoroute Laval, Chomedey, QC H7L 3W3 1996-07-03
Chab Auto Reb-ex International Inc. 1627 Autoroute 440 Ouest, Laval, QC H7L 3W3 1996-04-30
Groupe De Construction Codev Inc. 1527 Autoroute Laval Ouest, Suite 211, Laval, QC H7L 3W3 1994-04-08
2997843 Canada Inc. 1507 Autoroute 440, Laval, QC H7L 3W3 1994-01-31
2995379 Canada Inc. 1527 Autoroute Laval Ouest 440, Suite 211, Laval, QC H7L 3W3 1994-01-24
Étincelle Allume-feu (distribution) Inc. 1625 Autoroute Laval Ouest, Laval, QC H7L 3W3 1993-11-29
Import-export Shanic International Inc. 1549 Autoroute 440 O., Laval, QC H7L 3W3 1993-08-19
Socainex Ltee 1605 Autoroute 440, Suite 214, Laval, QC H7L 3W3 1993-05-04
Find all corporations in postal code H7L3W3

Corporation Directors

Name Address
RON YAS 139 STEPHANIE, DOLLARD DES ORMEAUX QC H9A 3C1, Canada
LARRY WINTERFELD 4275 PRINCE CHARLES, LAVAL QC H7W 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
Limos Auto Inc. Ron Yas 50 Barnett, Suite 101, Dollard-des-Ormeaux QC H9G 3C7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L3W3

Similar businesses

Corporation Name Office Address Incorporation
George Patch Investments Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1990-04-09
Wicked Botanicals Garden Patch Inc. 965 Milner Ave, Victoria, BC V8X 3N5
Quick Patch Canada Ltd. 1931 46 Ave Sw, Calgary, AB T2T 2R8 2016-06-17
Smith, Miller & Patch (canada) Ltd. 10 Apex Rd, Toronto 19, ON 1960-01-21
97008 Canada Limited 517 Pumpkin Patch Private, Richmond, ON K0A 2Z0 1949-08-24
Fresh Patch Canada Inc. 1602 County Road 42, Elgin, ON K0G 1E0 2015-05-11
Patch Magic Canada Inc. 4093 Molly Avenue, Mississauga, ON L4Z 1E6 2001-04-24
Rough Patch Inc. 208 Ash Street, Grunthal, MB R0A 0R0 2011-04-15
MÉga Patch Canada LimitÉe 2062 Henri-cyr Unité 1, Saint-hubert, QC J3Y 8N5 2020-07-07
Health Patch Systems of Canada Inc. 186 Algonquin Blvd East, Timmins, ON P4N 1A9 1999-02-08

Improve Information

Please provide details on LES PATCH'ZZ & ACCESSOIRES CANADA 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