CARIGNAN FORD INC.

Address:
375, Rue Shefford, Bromont, QC J2L 1B8

CARIGNAN FORD INC. is a business entity registered at Corporations Canada, with entity identifier is 3444821. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3444821
Business Number 873354443
Corporation Name CARIGNAN FORD INC.
Registered Office Address 375, Rue Shefford
Bromont
QC J2L 1B8
Dissolution Date 2006-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PAUL DESOURDY 375 AVE CHEFFORD, BROMONT QC J0E 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-31 1998-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-31 current 375, Rue Shefford, Bromont, QC J2L 1B8
Address 1998-01-01 2004-08-31 1840 Chemin De Chambly, Carignan, QC J3L 4N3
Name 1998-01-01 current CARIGNAN FORD INC.
Status 2006-12-13 current Dissolved / Dissoute
Status 1998-01-01 2006-12-13 Active / Actif

Activities

Date Activity Details
2006-12-13 Dissolution Section: 210
1998-01-01 Amalgamation / Fusion Amalgamating Corporation: 2281716.
1998-01-01 Amalgamation / Fusion Amalgamating Corporation: 414417.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Carignan Ford Inc. 1840 Chemin Chambly, Carignan, QC J3L 4N3 1988-01-04

Office Location

Address 375, RUE SHEFFORD
City BROMONT
Province QC
Postal Code J2L 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pranis Holdings Ltd. 375, Rue Shefford, Bromont, QC J2L 1B8

Corporations in the same postal code

Corporation Name Office Address Incorporation
2794268 Canada Inc. 375 Rue Shefford, Bromont, QC J2L 1B8 1992-02-10
Locations Desourdy Inc. 375 Rue Shefford, Bromont, QC J2L 1B8 1998-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
PAUL DESOURDY 375 AVE CHEFFORD, BROMONT QC J0E 1L0, Canada

Entities with the same directors

Name Director Name Director Address
2794268 CANADA INC. PAUL DESOURDY 375 SHEFFORD, BROMONT QC J0E 1L0, Canada
LOCATIONS DESOURDY INC. PAUL DESOURDY 375 AVE SHEFFORD, BROMONT QC J3E 1L0, Canada
116682 CANADA INC. PAUL DESOURDY 240 L'ASSOMPTION, BROMONT QC J0E 1L0, Canada
GESTION PRANIS LTEE PAUL DESOURDY 375, RUE SHEFFORD, BROMONT QC J2L 1B8, Canada
CARIGNAN FORD INC. PAUL DESOURDY 375 AVENUE SHEFFORD, BROMONT QC J0E 1L0, Canada
DESOURDY AUTOMOBILE (1980) INC. PAUL DESOURDY 240 L'ASSOMPTION, BROMONT QC J0E 1L0, Canada

Competitor

Search similar business entities

City BROMONT
Post Code J2L 1B8

Similar businesses

Corporation Name Office Address Incorporation
Carignan Dry Kiln Ltd. 2803, Ch Des Patriotes, Richelieu, QC J3L 6N1 1978-08-28
Ford Family Concessions Inc. 2584 Trillium Place, Attn: Stephen H. Ford, Coquitlam, BC V3E 2G8 2015-05-04
Carignan Ebeniste Inc. 6607 St-andre, Montreal, QC H2S 2K7 1999-12-23
Promotion RÉcrÉative Carignan Inc. 1710 Chemin Chambly, Carignan, QC J3L 0J4 2000-04-07
La Cie J. Ford Limitee 200 Du Moulin, Portneuf, QC G0A 2Y0 1930-01-24
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 1922-11-23
Restaurant-bar Le Carignan Inc. 3575 Boul. Bellerive, Carignan, QC 1980-07-03
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9
Ventes Progres Ford Limitee 1780 Markham Road, Scarborough, ON M1B 2W2 1976-08-17

Improve Information

Please provide details on CARIGNAN FORD 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