FÉDÉRATION DES CONDUCTEURS AUTOMOBILE (FCA)

Address:
407 Des Hirondelles, Ste-julie, QC J3E 1B9

FÉDÉRATION DES CONDUCTEURS AUTOMOBILE (FCA) is a business entity registered at Corporations Canada, with entity identifier is 3683907. The registration start date is December 6, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3683907
Business Number 884188723
Corporation Name FÉDÉRATION DES CONDUCTEURS AUTOMOBILE (FCA)
Registered Office Address 407 Des Hirondelles
Ste-julie
QC J3E 1B9
Incorporation Date 1999-12-06
Dissolution Date 2015-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CLAUDE SUPPERE 407 DES HIRONDELLES, STE-JULIE QC J3E 1B9, Canada
BENOIT GASCON 1627 GABRIELLE ROY, STE-JULIE QC J3E 1R3, Canada
SERGE BONSAINT 15355 TAKE OFF PI, WELLINGTON FL 33414, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-12-06 current 407 Des Hirondelles, Ste-julie, QC J3E 1B9
Name 1999-12-06 current FÉDÉRATION DES CONDUCTEURS AUTOMOBILE (FCA)
Status 2015-09-12 current Dissolved / Dissoute
Status 2014-11-25 2015-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-25 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-09-12 Dissolution Section: 222
1999-12-06 Incorporation / Constitution en société

Office Location

Address 407 DES HIRONDELLES
City STE-JULIE
Province QC
Postal Code J3E 1B9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10073822 Canada Inc. 434 Hébert, Sainte-julie, QC J3E 0A5 2017-01-24
9180052 Canada Inc. 423 Rue Hébert, Sainte-julie, QC J3E 0A6 2015-02-06
Transaction ImmobiliÈre Multi-services IncorporÉe 643 Hebert, Ste-julie, QC J3E 0A6 2012-03-16
Les Beignes M.w.m. Inc. 2317, Rue De Vendôme, Sainte-julie, QC J3E 0A7 1983-08-31
Les Distributions Caroline Morin Inc. 2531, Rue Principale, Sainte-julie, QC J3E 0A9 1998-06-29
Rocheleau Technosoft Inc. 4-260 Rue Du Sanctuaire, Sainte-julie, QC J3E 0B1 2011-06-12
8059985 Canada Inc. 220 Rue Du Sanctuaire, Condo 303, Sainte-julie, QC J3E 0B2 2011-12-21
6493092 Canada Inc. 204-220, Rue Du Sanctuaire, Sainte-julie, QC J3E 0B2 2005-12-14
Gestion Mb Inc. 4 - 190 Rue Du Sanctuaire, Ste-julie, QC J3E 0B3 2012-03-02
Anaplans Canada Ltd. 140 Du Sanctuaire, Suite #4, Ste-julie, QC J3E 0B3 2009-08-10
Find all corporations in postal code J3E

Corporation Directors

Name Address
CLAUDE SUPPERE 407 DES HIRONDELLES, STE-JULIE QC J3E 1B9, Canada
BENOIT GASCON 1627 GABRIELLE ROY, STE-JULIE QC J3E 1R3, Canada
SERGE BONSAINT 15355 TAKE OFF PI, WELLINGTON FL 33414, United States

Entities with the same directors

Name Director Name Director Address
2818001 CANADA INC. BENOIT GASCON 3495 BEAUSEJOUR, ST-LAURENT QC H4K 1W5, Canada
8815046 Canada Ltd. Benoit Gascon 65 Queen Street West, Suite 815, Toronto ON M5H 2M5, Canada
Mason Graphite Inc. Benoit Gascon 3495, rue Beausejour, St-Laurent QC H4K 1W5, Canada
EXPLORATIONS STE-GENEVIÈVE INC. BENOIT GASCON 1316 MONTPELLIER, ST-LAURENT QC H4L 4R4, Canada
STRATMIN GRAPHITE INC. BENOIT GASCON 3495, BEAUSÉJOUR, ST-LAURENT QC H4K 1W5, Canada
GRANIZ MONDAL INC. BENOIT GASCON 3495 Rue Beauséjour, Montréal QC H4K 1W5, Canada
NanoXplore Inc. Benoit Gascon 3495 Rue Beauséjour, Montréal QC H4K 1W5, Canada
FÉDÉRATION des AUTOMOBILISTES et ACCIDENTÉS de la ROUTE du QUÉBEC SERGE BONSAINT 795 CHEMIN DES EPERVIERS, PIEDMONT QC J0R 1R3, Canada
L'AVAAQ Serge Bonsaint 5400 Chemin de la Cote St-Paul #108, Montreal QC H4C 0A4, Canada
FONDATION SYLVAIN BONSAINT Serge Bonsaint 795 Chemin Des Eperviers, Piedmont QC J0R 1R3, Canada

Competitor

Search similar business entities

City STE-JULIE
Post Code J3E 1B9

Similar businesses

Corporation Name Office Address Incorporation
AutoritÉ Sportive Nationale Du Canada De La FÉdÉration Internationale De L'automobile Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 1989-05-31
Federation Canadienne Du Sport Automobile 693 Petrolia Rd., Downsview, ON M3J 2N6 1964-01-09
Federation Canadienne Du Sport Automobile (competition) 5385 Yonge St., Suite 28 P.o.box 97, Willowdale, ON M2N 5R7 1979-04-19
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Smj Automobile Cleaning Supplies Inc. 51, Rue Beauvais, Delson, QC J5B 1W5 2014-05-09
The Canadian Automobile Academy Inc. 1604 27th Avenue S.w., Suite 4, Calgary, AB T2T 1G6 1998-07-22
Échange D'automobile Nationale (e.a.n.) Inc. 860 Boulevard Decarie, Suite 303, St-laurent, QC H4L 3M1 1987-09-04
Le Reseau Informatise De L'automobile (r.a.c.) Ltee 110 Rue Fleurimont, Trois-rivieres, QC G8Y 5H6 1992-10-14
Lo-can Automobile Internaional Ltee 4150 Ste Catherine Street W, Suite 650, Montreal, QC H3Z 2Y5 1975-11-24
G.c.a. (guaranty Continuance Automobile) Inc. 180 Dorchester Blvd. East, Suite 203, Montreal, QC 1976-08-03

Improve Information

Please provide details on FÉDÉRATION DES CONDUCTEURS AUTOMOBILE (FCA) 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