CINE AUTO INC.

Address:
3027, Rue Lareau, Carignan, QuÉbec, QC J3L 3P9

CINE AUTO INC. is a business entity registered at Corporations Canada, with entity identifier is 3285421. The registration start date is August 9, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3285421
Business Number 141445700
Corporation Name CINE AUTO INC.
Registered Office Address 3027, Rue Lareau
Carignan, QuÉbec
QC J3L 3P9
Incorporation Date 1996-08-09
Dissolution Date 2006-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL BROUILLETTE 3027 RUE LAREAU, CARIGNAN QC J3L 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-08-08 1996-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-25 current 3027, Rue Lareau, Carignan, QuÉbec, QC J3L 3P9
Address 2002-05-01 2004-05-25 133 Boul. Industriel, Chateauguay, QC J6J 4Z2
Address 1999-07-01 2002-05-01 5844 Rue Des Ecores, Montreal, QC H2G 2J1
Address 1999-05-19 1999-07-01 1310 Rue Rosemont, Montreal, QC H2G 1R9
Address 1997-12-18 1999-05-19 1300 Rang Du BrulÉ, St-antoine-sur-richelieu, QC J0L 1R0
Name 1996-08-09 current CINE AUTO INC.
Status 2006-09-08 current Dissolved / Dissoute
Status 2006-04-11 2006-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-09 2006-04-11 Active / Actif

Activities

Date Activity Details
2006-09-08 Dissolution Section: 212
1999-05-19 Amendment / Modification RO Changed.
1996-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3027, RUE LAREAU
City CARIGNAN, QUÉBEC
Province QC
Postal Code J3L 3P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12207702 Canada Inc. 1461 Bernard-boucher, Carignan, QC J3L 3P9 2020-07-20
Trad International Import Export Inc. 1480 Rue Bernard-boucher, Carignan, QC J3L 3P9 2020-03-05
11905449 Canada Inc. 5163, Chemin Bellerive, Carignan, QC J3L 3P9 2020-02-14
Wecre8websites Studio Inc. 1209 Rue Marie-vara, Carignan, QC J3L 3P9 2019-11-06
True Brands Co. Inc. 1243 Rue Marie-vara, Carignan, QC J3L 3P9 2019-04-12
Gestion Jean-paul Rioux Inc. 3750, Chemin Bellerive, Carignan, QC J3L 3P9 2018-12-17
10369624 Canada Inc. 1879, Rue Éthel Ouest, Carignan, QC J3L 3P9 2017-08-17
Seo Toronto Web Marketing Inc. 4134 Du Domaine, Carignan, QC J3L 3P9 2017-08-10
10015563 Canada Inc. 1377 Rue Jean-vincent, Carignan, QC J3L 3P9 2016-12-08
9955470 Canada Inc. 1151, Rue Marie-vara, Carignan, QC J3L 3P9 2016-10-24
Find all corporations in postal code J3L 3P9

Corporation Directors

Name Address
MICHEL BROUILLETTE 3027 RUE LAREAU, CARIGNAN QC J3L 3P9, Canada

Entities with the same directors

Name Director Name Director Address
ionora Corporation Michel Brouillette 16 Montée Major, Laval QC H7N 4R8, Canada
POCATEC LTEE MICHEL BROUILLETTE 138 rue Maisonneuve, appartement 403, Québec QC G1R 2C3, Canada
CAFE CANADIEN DE FARNHAM (1978) INC. MICHEL BROUILLETTE 308 BRUCE, COWANSVILLE QC , Canada
MB Conseils Inc. Michel Brouillette 16, MONTÉE MAJOR, LAVAL QC H7N 4R8, Canada
LIQUIDATION & IMPORTATION TRANS-AMERICA LTEE MICHEL BROUILLETTE 1870 COIRSSANT SEGUIN, BROSSARD QC J4K 1K8, Canada
LES ENTREPRISES B.S. MIVIA INC. · B.S. MIVIA ENTREPRISES INC. MICHEL BROUILLETTE 7590, 17IEME AVE LAVAL OUEST, LAVAL QC H7R 3O7, Canada

Competitor

Search similar business entities

City CARIGNAN, QUÉBEC
Post Code J3L 3P9

Similar businesses

Corporation Name Office Address Incorporation
Cine-adventure for Two Inc. 360 Place Royale, Montreal, QC 1978-11-23
Metropolitan Cine-dance Ltd. 9998 De La Rue Lajeunesse, Montreal, QC 1971-09-13
Cine-paie Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1987-03-12
Cine-mutual Enterprises Limited 1717 Est, Boul. Dorchester, Suite 105, Montreal, QC H2L 4E8 1982-03-04
Ciné-lab Inc. 4360 Rue De Bordeaux, MontrÉal, QC H2H 1Z7 2004-12-21
Society of Canadian Cine Amateurs 3 Wardrope Avenue, Stoney Creek, ON L8G 1R9 1969-02-12
Cine Canada Ltee 1590 Mount Royal St East, 2nd Floor, Montreal, QC H2J 1Z2 1979-06-22
CinÉ-asie Creatives Inc. 4615, De La Roche Street, Montreal, QC H2J 3J5 2009-03-25
Cine-news Inc. 440, Saint-laurent, Saint-simÉon, QC G0T 1X0 2010-11-24
CinÉ-starz Inc. L8-1100 Boulevard Maloney O., Gatineau, QC J8T 6G3

Improve Information

Please provide details on CINE AUTO 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