MAS AUTOMOTIVE DISTRIBUTION INC.

Address:
1000 De La Gauchetiere Street West, Suite 3700, Montreal, QC H3B 4W5

MAS AUTOMOTIVE DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 3452140. The registration start date is December 31, 1997. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3452140
Business Number 868733098
Corporation Name MAS AUTOMOTIVE DISTRIBUTION INC.
Registered Office Address 1000 De La Gauchetiere Street West
Suite 3700
Montreal
QC H3B 4W5
Incorporation Date 1997-12-31
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrew Connor 77 Sixth Street, Toronto ON M8V 3A4, Canada
Thomas J. Knoblauch 3744 Stoughton Rd., Collegeville PA 19426, United States
Kevin Olsen 3400 East Walnut St., Colmar PA 19015, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-30 1997-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-27 current 1000 De La Gauchetiere Street West, Suite 3700, Montreal, QC H3B 4W5
Address 2011-09-16 2017-10-27 3625 Des Grandes Tourelles Avenue, Boisbriand, QC J7H 0E2
Address 2007-08-20 2011-09-16 2111 Boul. Dagenais West, Laval, QC H7L 5W9
Address 2005-01-11 2007-08-20 2862 Daniel Johnson Blvd., Laval, QC H7P 5Z7
Address 1997-12-31 2005-01-11 6845 Weizmann Street, Cote St-luc, QC H4W 1L4
Name 1997-12-31 current MAS AUTOMOTIVE DISTRIBUTION INC.
Status 2017-10-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-10-27 2017-10-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-12-31 2017-10-27 Active / Actif

Activities

Date Activity Details
2017-10-27 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2017-10-24 Amendment / Modification Section: 178
2017-10-05 Amendment / Modification Section: 178
1997-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetiere Street West
City Montreal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Andrew Connor 77 Sixth Street, Toronto ON M8V 3A4, Canada
Thomas J. Knoblauch 3744 Stoughton Rd., Collegeville PA 19426, United States
Kevin Olsen 3400 East Walnut St., Colmar PA 19015, United States

Competitor

Search similar business entities

City Montreal
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Interpar Automotive Distribution Co. Inc. 2590 Haig Ave., Montreal, QC H1N 3E5 1980-11-25
Hannibal Automotive Parts Distribution Inc. 1530 Drew Road, Unit 17, Mississauga, ON L5S 1W8 2006-08-28
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Les Exportateurs & Conseillers Dorval Automotive Inc. 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1 1981-08-28
Automotive Universal Trading Operator (a.u.t.o.) Canada Inc. 204-2840 Rue St-charles, Montreal, QC H3K 1G1 2006-01-13
Freco Automotive Limitee 9240 Charles De Latour, Montreal, QC 1975-03-10
La Corporation Automotive Mac 1427 Beverley Crescent, Chomedey, Laval, QC 1977-02-07
Groupe Monaco Automotive Inc. 3455 Rue Jarry Est, Montreal, QC H1Z 2G1 2006-10-12

Improve Information

Please provide details on MAS AUTOMOTIVE DISTRIBUTION 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