S.M.A. AUTOPARK MECHANIZED PARKING INC. is a business entity registered at Corporations Canada, with entity identifier is 3416658. The registration start date is December 15, 1997. The current status is Dissolved.
Corporation ID | 3416658 |
Business Number | 871192498 |
Corporation Name |
S.M.A. AUTOPARK MECHANIZED PARKING INC. S.M.A. STATIONNEMENTS MÉCANISÉS AUTOPARK INC. |
Registered Office Address |
700 Rue St-jacques Bureau 100 Montreal QC H3C 1E9 |
Incorporation Date | 1997-12-15 |
Dissolution Date | 2000-08-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEAN-MARC DESROCHERS | 1510 RUE MATANNE, LAVAL QC H7Y 1X7, Canada |
ANDRE GODBOUT | 222 GENEVA CRESCENT, MONT ROYAL QC H3R 2A8, Canada |
NICOLLE FORGET | 1170 RUE MAPLE, LONGUEUIL QC J4J 4N6, Canada |
GEORGES COULOMBE | 354 RUE CHAMPLAIN, ST-JEAN RICHELIEU QC J3B 6W5, Canada |
ANNE COULOMBE | 370 RUE LEMOINE, SUITE 301, MONTREAL QC H2Y 1H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-12-14 | 1997-12-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-12-15 | current | 700 Rue St-jacques, Bureau 100, Montreal, QC H3C 1E9 |
Name | 1998-04-08 | current | S.M.A. AUTOPARK MECHANIZED PARKING INC. |
Name | 1998-04-08 | current | S.M.A. STATIONNEMENTS MÉCANISÉS AUTOPARK INC. |
Name | 1997-12-15 | 1998-04-08 | 3416658 CANADA INC. |
Status | 2000-08-14 | current | Dissolved / Dissoute |
Status | 1997-12-15 | 2000-08-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-08-14 | Dissolution | Section: 210 |
1997-12-15 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1998-09-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-09-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
8713219 Canada Inc. | 1219 Notre Dame O., Montreal, QC H3C 0B1 | 2013-12-02 |
4473680 Canada Inc. | 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 | 2008-04-17 |
Agajan Consultants Inc. | 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 | 2007-04-24 |
6714731 Canada Inc. | 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 | 2007-02-05 |
Aux Deux Olives Inc. | 1225 Notre Dame West, Montreal, QC H3C 0B1 | 2006-07-24 |
Pureiq Technology Inc. | 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 | 2004-12-16 |
4104218 Canada Inc. | 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 | 2002-09-18 |
Tecnovir Int'l Inc. | 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 | 1992-02-13 |
Tecnovir (r&d) Inc. | 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 | 1992-07-16 |
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. | 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 | 1992-07-28 |
Find all corporations in postal code H3C |
Name | Address |
---|---|
JEAN-MARC DESROCHERS | 1510 RUE MATANNE, LAVAL QC H7Y 1X7, Canada |
ANDRE GODBOUT | 222 GENEVA CRESCENT, MONT ROYAL QC H3R 2A8, Canada |
NICOLLE FORGET | 1170 RUE MAPLE, LONGUEUIL QC J4J 4N6, Canada |
GEORGES COULOMBE | 354 RUE CHAMPLAIN, ST-JEAN RICHELIEU QC J3B 6W5, Canada |
ANNE COULOMBE | 370 RUE LEMOINE, SUITE 301, MONTREAL QC H2Y 1H2, Canada |
Name | Director Name | Director Address |
---|---|---|
YMG CAPITAL MANAGEMENT INC. | ANDRE GODBOUT | 415 SAINT-GABRIEL, #502, MONTREAL QC H2Y 3A1, Canada |
3650707 CANADA INC. | ANDRE GODBOUT | 385 PL. DE LA LOUISIANE, #1506, LONGUEUIL QC J4H 1A8, Canada |
LES CONSTRUCTIONS GODBOUT ET BOULET INC. | ANDRE GODBOUT | 15910 BOUL. LACROIX, ST-GEORGES QC G5Y 1S5, Canada |
YMG CAPITAL MANAGEMENT INC. | ANDRE GODBOUT | 222 GENEVA CRESCENT, MOUNT ROYALE QC H3R 2A8, Canada |
SUNSET COVE MINING INC. | ANDRE GODBOUT | 1376 SAINT-LAURENT STREET, SAINT-NICOLAS QC G7A 4K5, Canada |
GESTION ANDRE GODBOUT INC. | ANDRE GODBOUT | 1360 ISRAEL, VAL BELAIR QC , Canada |
89702 CANADA LTEE | ANDRE GODBOUT | STE-JASTINE, DORCHESTER QC , Canada |
INVESTISSEMENTS PROVEC INC. | ANDRE GODBOUT | 88 PIERRE D'AVIGNON, BOUCHERVILLE QC J4B 4E8, Canada |
LA SOCIETE DE DEVELOPPEMENT DONACONA INC. | GEORGES COULOMBE | 354 RUE CHAMPLAIN, ST-JEAN SUR RICHELIEU QC J3B 6W5, Canada |
SOCIETE DE GESTION GEORGES COULOMBE INC. | GEORGES COULOMBE | 354 CHAMPLAIN, ST-JEAN SUR RICHELIEU QC J3B 6W5, Canada |
City | MONTREAL |
Post Code | H3C1E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6053971 Canada Inc. | 55 Autopark Circle, Woodbridge, ON L4L 8R1 | 2003-01-13 |
Les Stationnements AssociÉs S.a. Inc. | 1 Rue Madrid, Candic, QC J5R 5Z9 | 2001-12-19 |
Les Logiciels Pour Stationnements S.a. Inc. | 169 Place Cure-rabeau, Saint-lambert, QC J4R 2V8 | 1999-09-24 |
Les Solutions Globales Aux Stationnements S.a. Inc. | 6437 35e Ave., Montreal, QC H1T 3A4 | 2001-12-19 |
Rlm Parking Investments Limited | 8300 Pie Ix Blvd., MontrÉal, QC H1Z 4E8 | 2001-11-29 |
Travaux Mecanises Marcel Moreau Inc. | Abitibi, Taschereau, QC J0Z 3N0 | 1979-05-08 |
Bridgeport Mechanized Valve Corp. | 11 - 1155 North Service Rd W, Oakville, ON L6M 3E3 | 2019-11-12 |
Les Stationnements T.n. Ltee | 5 Rue Becotte, Arthabaska, QC G6P 8K6 | 1983-05-10 |
Les Stationnements M.p.v. Inc. | 4251 Rue Ste-catherine Est, Montreal, QC H1V 1X5 | 1983-03-31 |
Hub Parking Technology Canada Ltd. | 2900 Argentia Rd, Unit 1, Mississauga, ON L5N 7X9 | 1999-01-20 |
Please provide details on S.M.A. AUTOPARK MECHANIZED PARKING 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |