CARE PRECISION MANUFACTURING LTD.

Address:
47 Lazard, Town of Mount Royal, QC H3R 1N5

CARE PRECISION MANUFACTURING LTD. is a business entity registered at Corporations Canada, with entity identifier is 3361683. The registration start date is April 4, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3361683
Business Number 886416163
Corporation Name CARE PRECISION MANUFACTURING LTD.
MANUFACTURIER CARE PRECISION LTÉE
Registered Office Address 47 Lazard
Town of Mount Royal
QC H3R 1N5
Incorporation Date 1997-04-04
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
F. LYNNWOOD FARR 47 LAZARD, TOWN OF MOUNT ROYAL QC H3R 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-03 1997-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-04 current 47 Lazard, Town of Mount Royal, QC H3R 1N5
Name 1999-09-15 current CARE PRECISION MANUFACTURING LTD.
Name 1999-09-15 current MANUFACTURIER CARE PRECISION LTÉE
Name 1997-04-04 1999-09-15 LES MANUFACTURIERS CANFUEL LTEE
Name 1997-04-04 1999-09-15 CANFUEL MANUFACTURING LTD.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-16 2004-01-05 Active / Actif
Status 1999-08-04 1999-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-04 1999-08-04 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1999-09-15 Amendment / Modification Name Changed.
1997-04-04 Incorporation / Constitution en société

Office Location

Address 47 LAZARD
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H3R 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SociÉtÉ Internationale De Transport Care (c.t.i.) Ltee 47 Lazard, Ville Mont Royal, QC H3R 1N5 1991-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
A. Aal Distributing Inc. 7 Lazard Ave., Mount-royal, QC H3R 1N5 1986-10-24
119990 Canada Limited 33 Rue Lazard, Mont-royal, QC H3R 1N5 1982-12-22
88292 Canada Ltd. 256 Kenaston, Mount Royal, QC H3R 1N5 1978-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
F. LYNNWOOD FARR 47 LAZARD, TOWN OF MOUNT ROYAL QC H3R 1N5, Canada

Entities with the same directors

Name Director Name Director Address
LIGHT SPEED COMPONENTS (LSC), INC. F. LYNNWOOD FARR 47 LAZARD ROAD, MONT-ROYAL QC H4T 1N5, Canada
CAREACTION INC. F. LYNNWOOD FARR 47 LAZARD AVENUE, MONT-ROYAL QC H3R 1N5, Canada
MAC-CAM MARINE AEROSPACE CORPORATION OF CANADA F. LYNNWOOD FARR 47 AVENUE LAZAR, MONT-ROYAL QC H3R 1N5, Canada
FARRZAC INVESTMENTS INC. F. LYNNWOOD FARR 47 LAZARD AVENUE, MOUNT-ROYAL QC H3R 1N5, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H3R1N5

Similar businesses

Corporation Name Office Address Incorporation
Gravure Et Manufacturiers Precision (p.b.) Inc. 34 Rue De La Pointe-langlois, Laval, QC H7L 2M5 1979-10-23
Precision Tune Auto Care (canada) Inc. 122 Granby Street, Toronto, ON M5B 1J1 2003-04-25
High Precision Health Care Services Inc. 1065 Canadian Place Suite 106, Mississauga, ON L4W 0C2 2018-10-15
Mlj Precision Tubulars Ltd. 5025 Ramsay Street, Saint-hubert, QC J3Y 2S3 2015-01-01
Les Plastiques De PrÉcision M & H LtÉe 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8
Formules De Lithographie Precision Pfp Ltee 84 Lakeview Blvd, Beaconsfield, QC H9W 4R5 1975-03-14
Les Plastiques De Precision M & H Ltee 5730 Donahue Street, St-laurent, QC H4S 1C1 1975-10-09
Les Equipements De Precision J.r. Ltee 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1 1984-03-12
Beaconing Optical and Precision Materials Co. Ltd. 32 Brome, P.o. Box 88, Montreal 114, QC H5A 1A3 1948-04-19
Travaux De Precision Bauer Ltee 472 Christophe Colomb Street, Granby Co. of Shefford, QC J2G 4G7 1976-08-18

Improve Information

Please provide details on CARE PRECISION MANUFACTURING LTD. 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