CARTIER ACCEPTANCE CORP. LTD.

Address:
4060 St-catherine Street West, Suite 650, Montreal, QC H3Z 2Z3

CARTIER ACCEPTANCE CORP. LTD. is a business entity registered at Corporations Canada, with entity identifier is 354708. The registration start date is November 4, 1955. The current status is Dissolved.

Corporation Overview

Corporation ID 354708
Business Number 119507192
Corporation Name CARTIER ACCEPTANCE CORP. LTD.
Registered Office Address 4060 St-catherine Street West
Suite 650
Montreal
QC H3Z 2Z3
Incorporation Date 1955-11-04
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ABE CHODOS C.A. 4755 MERIDIAN, MONTREAL QC , Canada
SAM SMOLAR 6655 COTE DES NEIGES, MONTREAL QC , Canada
DANIEL MILLER 1 PLACE VILLE MARIE, MONTREAL QC , Canada
PAUL RUBIN 1 PLACE VILLE MARIE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1955-11-04 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1955-11-04 current 4060 St-catherine Street West, Suite 650, Montreal, QC H3Z 2Z3
Name 1955-11-04 current CARTIER ACCEPTANCE CORP. LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-15 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1955-11-04 Incorporation / Constitution en société

Office Location

Address 4060 ST-CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
101452 Canada Inc. 4060 St-catherine Street West, Suite 660, Montreal, QC H3Z 2Z3 1980-12-23
107963 Canada Inc. 4060 St-catherine Street West, Suite 660, Montreal, QC 1981-06-23
Clinique De Greffe De Cheveux Quebec Inc. 4060 St-catherine Street West, Montreal, QC H3Z 1P2 1981-06-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
2971062 Canada Inc. 4060 Rue Ste-catherine O., Bureau 730, Montreal, QC H3Z 2Z3 1993-11-09
162568 Canada Inc. 4060 Ste-catherine West, Suite 750, Montreal, QC H3Z 2Z3 1988-07-28
149896 Canada Inc. 4060 St. Catherine Street W., Suite 660, Westmount, QC H3Z 2Z3 1986-04-09
149072 Canada Inc. 4060 Ste Catherine St. West, Suite 600, Montreal, QC H3Z 2Z3 1986-02-13
Hymar Medical Management Inc. 4060 St-catherine St West, Suite 740, Westmount, QC H3Z 2Z3 1986-02-03
E.w. Continents Travel Inc. 4060 Rue St-catherine Ouest, Suite 510, Montreal, QC H3Z 2Z3 1985-08-28
129108 Canada Inc. 4060 Ste-catherine Ouest, Suite 600, Westmount, QC H3Z 2Z3 1983-12-16
Filmoption Canada Inc. 4060 Ouest Rue Ste-catherine, Suite 315, Westmount, QC H3Z 2Z3 1982-06-25
Gilles F. Arcand & Ass. Inc. 4060 Rue Ste-catherine Ouest, Montreal, QC H3Z 2Z3 1980-07-23
Primel Motivations Inc. 4060 St Catherine St. West, Suite 606, Westmount, QC H3Z 2Z3 1980-03-26
Find all corporations in postal code H3Z2Z3

Corporation Directors

Name Address
ABE CHODOS C.A. 4755 MERIDIAN, MONTREAL QC , Canada
SAM SMOLAR 6655 COTE DES NEIGES, MONTREAL QC , Canada
DANIEL MILLER 1 PLACE VILLE MARIE, MONTREAL QC , Canada
PAUL RUBIN 1 PLACE VILLE MARIE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
Inventys Thermal Technologies Inc. Daniel Miller 918 Parker Street, Suite A-14, Berkeley CA 94710, United States
2727072 CANADA INC. DANIEL MILLER 1501 AVE. MCGILL COLLEGE, #2600, MONTREAL QC H3A 3N9, Canada
4079809 CANADA INC. DANIEL MILLER 333 BLUE GRASS BOULEVARD, RICHMOND HILL ON L4C 3H3, Canada
The Unity Values Foundation Daniel Miller 11239 Harbourview Road, Port Colborne ON L3K 5V4, Canada
102684 CANADA INC. PAUL RUBIN 639 ARGYLE, WESTMOUNT QC , Canada
4306724 CANADA INC. PAUL RUBIN 3495 AVENUE DU MUSÉE, APP. 402, MONTRÉAL QC H3G 2C8, Canada
WESTPARK MANAGEMENT LTD. PAUL RUBIN 3495 AVE DU MUSEE, APT. 402, MONTREAL QC H3G 2C8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Z3

Similar businesses

Corporation Name Office Address Incorporation
La Societe Commerciale Cartier Inc. 2265 Athlone Road, Montreal, QC H3R 3H3 1978-09-26
Societe Financiere Canadian Acceptance Limitee 2 St. Clair Ave. West, Toronto, ON M4V 1L8
Societe Financiere Canadian Acceptance Limitee 1 Place Ville Marie, Montreal, QC H3C 3A9
Fortem Auto Acceptance Corp. 9908-95 St, Morinville, AB T8R 1J5 2016-12-23
Assure Acceptance Corp. #301-2031 Mccallum Road, Abbotsford, BC V2S 3N5 2002-05-14
Bramshell Acceptance Corp. Ltd. 24 Mount Royal St West, Suite 300, Montreal, QC 1968-02-02
Converters Acceptance Corp. of Canada Ltd. 1 Place Ville Marie, Suite 930, Montreal 113, QC 1956-07-16
Linval Acceptance Corporation Ltee 10 St. James St West, Rm 412, Montreal, QC 1960-06-06
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Auto Credit Acceptance Corporation 2273 Dundas Street West, Suite 1, Mississauga, ON L5K 2L8

Improve Information

Please provide details on CARTIER ACCEPTANCE CORP. LTD. 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