AUTOMOBILE PRO CENTER INC.

Address:
6610 Bombardier, St.leonard, QC H1P 1E4

AUTOMOBILE PRO CENTER INC. is a business entity registered at Corporations Canada, with entity identifier is 35327. The registration start date is August 30, 1979. The current status is Active.

Corporation Overview

Corporation ID 35327
Business Number 100349943
Corporation Name AUTOMOBILE PRO CENTER INC.
PRO-CENTER AUTOMOTIVE INC.
Registered Office Address 6610 Bombardier
St.leonard
QC H1P 1E4
Incorporation Date 1979-08-30
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
LEO GERARDO 2590 HAIG, MONTREAL QC H1N 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-29 1979-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-04 current 6610 Bombardier, St.leonard, QC H1P 1E4
Address 2001-08-20 2016-10-04 5845 Thierry, St.leonard, QC H1P 1K7
Address 1979-08-30 2001-08-20 2590 Haig, Montreal, QC H1N 3E5
Name 1979-08-30 current AUTOMOBILE PRO CENTER INC.
Name 1979-08-30 current PRO-CENTER AUTOMOTIVE INC.
Status 1983-10-27 current Active / Actif
Status 1983-06-03 1983-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1979-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6610 Bombardier
City ST.LEONARD
Province QC
Postal Code H1P 1E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
LEO GERARDO 2590 HAIG, MONTREAL QC H1N 3E5, Canada

Competitor

Search similar business entities

City ST.LEONARD
Post Code H1P 1E4

Similar businesses

Corporation Name Office Address Incorporation
Centre De Verification De L'automobile (duroco) Inc. 561 Place Sillery, Brossard, QC J4X 1V6 1989-12-14
Procare Automotive Center Inc. 1375 Johnston Road, Ottawa, ON K1V 8Z1 2003-11-05
Scor Incubation Center Corporation 55 Town Center Court, Suite 700, Toronto, ON M1P 4X4 2016-08-29
Northwoods Center Gp Inc. 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 2017-05-25
Tower Center Gp Inc. 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 2018-05-11
Center 9 Ltd. 637 25 Avenue Nw, Calgary, AB T2M 2B1
Center Street Records Inc. 400 - 3 Place Ville Marie, Montreal, QC H3B 2E3 2017-11-17
Centre International De Course Automobile (icar) Inc. 12800, Boul. Henri-fabre, Mirabel, QC J7N 0A6 2007-05-24
Canadian Friends of The Rabin Medical Center 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2017-02-28
Maskwa Medical Center Ltd. 401, 10514 - 67 Avenue, Grande Prairie, AB T8W 0K8

Improve Information

Please provide details on AUTOMOBILE PRO CENTER 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