FCA INTERNATIONALE LTEE

Address:
250 Yonge St, Suite 2400, Toronto, ON M5B 2M6

FCA INTERNATIONALE LTEE is a business entity registered at Corporations Canada, with entity identifier is 3525104. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3525104
Business Number 870997665
Corporation Name FCA INTERNATIONALE LTEE
FCA INTERNATIONAL LTD.
Registered Office Address 250 Yonge St
Suite 2400
Toronto
ON M5B 2M6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
MICHAEL BARRIST 280 KERRY LANE, BLUE BELL, PA , United States
STEVEN L. WINOKUR 203 CARPENTER LANE, AMBLER,PA , United States
ROBERT DI SANTE 284 EVANS RD, KIRKLAND QC H9H 3L9, Canada
IRVING SHAPIRO 636 KINDERSLEY AVE, MOUNT ROYAL QC H3R 1S5, Canada
MARIA A. ALBINO 2850 DU COLIBRI, STE-ROSE QC H7L 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-23 1998-08-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-24 current 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Name 1998-08-24 current FCA INTERNATIONALE LTEE
Name 1998-08-24 current FCA INTERNATIONAL LTD.
Status 1998-08-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-08-24 1998-08-29 Active / Actif

Activities

Date Activity Details
1998-08-24 Amalgamation / Fusion Amalgamating Corporation: 100242.
1998-08-24 Amalgamation / Fusion Amalgamating Corporation: 3480607.

Corporations with the same name

Corporation Name Office Address Incorporation
Fca Internationale Ltee 376 Victoria Avenue, 4th Floor, Westmount, QC H3Z 1C3 1945-04-20
Fca Internationale Ltee 75 Port Royal East, Suite 240, Montreal, QC H3L 3T1

Office Location

Address 250 YONGE ST
City TORONTO
Province ON
Postal Code M5B 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2871220 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-11-24
2874130 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-12-02
2877198 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-12-14
2890828 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-01-28
2914786 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
2920565 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920573 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920581 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920590 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
Borders Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1995-11-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A L 717 Holdings Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1980-01-02
3533514 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6
Les Placements Rosebud Ltee 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-02
Hound Dog Holdings Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-29
Liter Holdings Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-29
Bonaventure Travel Productions Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Aikenhead's Home Improvement Warehouse Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1991-05-03
Home Depot of Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1993-04-13
3232476 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Bw Loanco Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Find all corporations in postal code M5B2M6

Corporation Directors

Name Address
MICHAEL BARRIST 280 KERRY LANE, BLUE BELL, PA , United States
STEVEN L. WINOKUR 203 CARPENTER LANE, AMBLER,PA , United States
ROBERT DI SANTE 284 EVANS RD, KIRKLAND QC H9H 3L9, Canada
IRVING SHAPIRO 636 KINDERSLEY AVE, MOUNT ROYAL QC H3R 1S5, Canada
MARIA A. ALBINO 2850 DU COLIBRI, STE-ROSE QC H7L 4V9, Canada

Entities with the same directors

Name Director Name Director Address
RABY STITCHING (CANADA) INC. - LES POINTS DE COUTURE RABY (CANADA) INC. IRVING SHAPIRO 636 KINDERSLEY AVENUE, MOUNT ROYAL QC H3R 1S5, Canada
SHAMROCK LIGHTING FIXTURES (CANADA) LTD. IRVING SHAPIRO 636 KINDERSLEY AVENUE, TOWN MT-ROYAL QC H3R 1S5, Canada
FINANCIAL COLLECTION AGENCIES (INTERNATIONAL) INC. IRVING SHAPIRO 636 Kindersley Avenue, Town of Mount Royal QC H3R 1S5, Canada
FINANCIAL COLLECTION AGENCIES (QUEBEC) LTD. IRVING SHAPIRO 636 KINDERSLEY AVENUE, MOUNT ROYAL QC H3R 1S5, Canada
EUR-CONTROL MARKETING INC. IRVING SHAPIRO 636 KINDERSLEY AVENUE, TOWN OF MOUNT ROYAL QC H3R 1S5, Canada
EFSE-A CONSULTANTS INC. IRVING SHAPIRO 636 KINDERSLEY AVENUE, TOWN OF MOUNT- ROYAL QC H3R 1S5, Canada
94648 CANADA INC. IRVING SHAPIRO 636 KINDERSLEY AVENUE, MOUNT ROYAL QC , Canada
STRUCTURES EDIL-OMNIA INC. IRVING SHAPIRO 636 KINDERSLEY AVE., MOUNT ROYAL QC H3R 1S5, Canada
9065415 CANADA INC. Irving Shapiro 636 Kindersley Avenue, Town of Mount Royal QC H3R 1S5, Canada
LA SOCIETE DESADCO INC. IRVING SHAPIRO 636 KINDERSLEY AVE., MOUNT ROYAL QC H3R 1S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B2M6

Similar businesses

Corporation Name Office Address Incorporation
Dac Jet International Ltd. 9371 Wanklyn St, Montreal, QC H8R 1Z2 2014-05-20
Am-ro Internationale Ltee 145 Graveline Street, St-laurent, QC H4T 1R3 1977-01-07
Cartographie Internationale Ltee Noaddressline, Nocity, QC 1963-04-25
Gestion Internationale C.m.j.m. LtÉe 3936 Rue Du Vicompte, Laval, QC H7E 5J2 2005-08-08
S.p. International Analyst Ltd. 855 Des Mesanges, Longueuil, QC J4G 2B5 1988-09-20
Compagnie Internationale Des Eaux Ltee 342 Bayview Dr., P.o. Box 310, Barrie, ON L4M 4T5
General International Mfg Co. Ltd. 8360, Rue Champ D'eau, Montréal, QC H1P 1Y3 1996-04-11
Chauffrettes A Gaz Internationale (pbr) Ltee 599 Parkview, Otterburn Park, QC J3H 2M3 1983-01-21
Cie Mfre GÉnÉrale Internationale LtÉe 8360 Rue Champ D'eau, Montreal, QC H1P 1Y3
Edu-con Internationale Ltee 4003 Decarie Blvd, Suite 221, Montreal, QC H4A 3J8 1965-07-16

Improve Information

Please provide details on FCA INTERNATIONALE LTEE 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