QUEBEC AUTOPARC INC.

Address:
390 Notre-dame Street West, Suite 425, Montréal, QC H2Y 1T9

QUEBEC AUTOPARC INC. is a business entity registered at Corporations Canada, with entity identifier is 3681271. The registration start date is November 23, 1999. The current status is Active.

Corporation Overview

Corporation ID 3681271
Business Number 869844589
Corporation Name QUEBEC AUTOPARC INC.
Registered Office Address 390 Notre-dame Street West
Suite 425
Montréal
QC H2Y 1T9
Incorporation Date 1999-11-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AVIVA GREENBERG 3577 Atwater Avenue, Suite 1408, MONTREAL QC H3H 2R2, Canada
Hyman Polansky 3155 Le Boulevard, Westmount QC H3Y 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-13 current 390 Notre-dame Street West, Suite 425, Montréal, QC H2Y 1T9
Address 2001-05-18 2015-01-13 5101 Buchan Street, 5th Floor, Ph #1, Montreal, QC H4P 1S4
Address 1999-11-23 2001-05-18 134 Kent Street, Suite 205, Charlottetown, PE C1A 8R8
Name 2001-03-02 current QUEBEC AUTOPARC INC.
Name 1999-11-23 2001-03-02 3681271 CANADA INC.
Status 2015-05-07 current Active / Actif
Status 2015-04-30 2015-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-23 2015-04-30 Active / Actif

Activities

Date Activity Details
2007-10-04 Amendment / Modification
2001-05-18 Amendment / Modification RO Changed.
2001-03-02 Amendment / Modification Name Changed.
Directors Changed.
1999-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 390 Notre-Dame Street West
City Montréal
Province QC
Postal Code H2Y 1T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Carrefour Victoria Ltee 390 Notre-dame Street West, Suite 500, Montreal, QC H2Y 1T9 1976-11-10
3588483 Canada Inc. 390 Notre-dame Street West, 5th Floor, Montreal, QC H2Y 1T9 1999-05-19
146517 Canada Inc. 390 Notre-dame Street West, Suite 500, Montreal, QC H2Y 1T9 1985-08-01
Dialogue Technologies Inc. 390 Notre-dame Street West, Suite 200, Montréal, QC H2Y 1T9 2016-07-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Keep In Kush Inc. 383 Rue Notre-dame Ouest, Montréal, QC H2Y 1T9 2020-04-14
Visualis Medical Inc. 390, Rue Notre-dame Ouest, Bureau 500, Montréal, QC H2Y 1T9 2014-12-18
Golden Eagle Steel Projects Inc. 354, Rue Notre-dame Ouest, Bureau 100, Montréal, QC H2Y 1T9 2013-06-13
8408262 Canada Inc. 390, Rue Notre-dame, Bureau Ss110, Montreal, QC H2Y 1T9 2013-01-16
7655851 Canada Inc. 354, Rue Notre-dame, 1er étage, Montréal, QC H2Y 1T9 2010-09-21
6568203 Canada Inc. 368, Notre-dame West, Bureau 200, Montréal, QC H2Y 1T9 2006-05-12
6507832 Canada Inc. 368 Rue Notre-dame O., Suite 200, Montreal, QC H2Y 1T9 2006-01-18
Alain P. Lecours Avocat Inc. 354, Rue Notre-dame Ouest, Bureau 100, MontrÉal, QC H2Y 1T9 2005-09-13
Consultation Zeste Inc. 360, Rue Notre-dame Ouest, Bureau 104, MontrÉal, QC H2Y 1T9 2005-05-18
Investissements John Smith (ijs) Inc. 354, Rue Notre-dame Ouest, 1er Étage, MontrÉal, QC H2Y 1T9 2003-06-10
Find all corporations in postal code H2Y 1T9

Corporation Directors

Name Address
AVIVA GREENBERG 3577 Atwater Avenue, Suite 1408, MONTREAL QC H3H 2R2, Canada
Hyman Polansky 3155 Le Boulevard, Westmount QC H3Y 1S1, Canada

Entities with the same directors

Name Director Name Director Address
GREENBERG FAMILY TRUST INC. AVIVA GREENBERG 3577 ATWATER ST SUITE 1408, MONTREAL QC H3H 2R2, Canada
173865 CANADA INC. AVIVA GREENBERG 3577 ATWATER AVENUE, SUITE 1408, MONTREAL QC H3H 2R2, Canada
CARREFOUR VICTORIA LTD.- HYMAN POLANSKY 4334 WESTMOUNT AVE., WESTMOUNT QC H3Y 1W3, Canada
163243 CANADA INC. HYMAN POLANSKY 390, Notre-Dame Street West, Suite 425, Montréal QC H2Y 1T9, Canada
3787362 CANADA INC. HYMAN POLANSKY 4334 WESTMOUNT AVE, WESTMOUNT QC H3Y 1W3, Canada
GRUNCO CONSTRUCTION LTD. HYMAN POLANSKY 222 WOODSTOCK, ST. LAMBERT QC , Canada
100224 CANADA INC. HYMAN POLANSKY 4334 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1M3, Canada
173198 CANADA INC. HYMAN POLANSKY 4334 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W3, Canada
146517 CANADA INC. HYMAN POLANSKY 4334 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W3, Canada
130885 CANADA INC. HYMAN POLANSKY 4334 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1M3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 1T9

Similar businesses

Corporation Name Office Address Incorporation
Autoparc Stanley Inc. 1155 Rene-levesque Blvd West, Suite 2912, Montreal, QC H3B 2L5 2007-05-15
Receptive Tours of Quebec Inc. 1225 Place Montcalm, Quebec, QC G1R 4W6 1983-04-12
Voice of English-speaking Québec (v. E. Q.) 1270 Chemin Sainte-foy, Suite 2141, Quebec, QC G1S 2M4 1982-01-21
Société Du Parc Industriel Du Nord Du Québec Inc. 961 Champlain Blvd, Quebec, QC G1K 4J9 2011-12-02
Quebec Stevedoring Company Ltd. 961 Champlain Boulevard, Quebec, QC G1K 4J9
Compagnie D'arrimage De Quebec Ltee 961 Boul. Champlain, Québec, QC G1K 4J9
Compagnie D'arrimage De Quebec Ltee 961, Boul. Champlain, Québec, QC G1K 4J9
Quebec's Muslim Community 814-2323, Avenue Chapdelaine, Québec, QC G1V 5B9 2019-10-07
Gfs Quebec Inc. 8000 Armand-viau Street, Suite 100, Quebec, QC G2C 2E2
Quebec Community Health and Social Services Foundation 2106-1270 Chemin Sainte-foy, Quebec, QC G1S 2M4 1971-12-10

Improve Information

Please provide details on QUEBEC AUTOPARC 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