FIRST CHOICE AUTO REPAIR SYSTEM INC.

Address:
1300 55th Avenue, Suite 300, Dorval, QC H8T 3J8

FIRST CHOICE AUTO REPAIR SYSTEM INC. is a business entity registered at Corporations Canada, with entity identifier is 3716082. The registration start date is January 26, 2000. The current status is Active.

Corporation Overview

Corporation ID 3716082
Business Number 878285329
Corporation Name FIRST CHOICE AUTO REPAIR SYSTEM INC.
SYSTÈME DE RÉPARATION D'AUTO PREMIER CHOIX INC.
Registered Office Address 1300 55th Avenue
Suite 300
Dorval
QC H8T 3J8
Incorporation Date 2000-01-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN J. BERNS 386 ARLINGTON CRESCENT, BEACONSFIELD QC H9W 2K5, Canada
ALFRED G. ASSALY 11175 RUE JACQUES-BIZARD, MONTRÉAL QC H3M 2W6, Canada
JEAN GERMAIN 40 COURVAL STREET, KIRKLAND QC H9H 4Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-13 current 1300 55th Avenue, Suite 300, Dorval, QC H8T 3J8
Address 2000-01-26 2012-01-13 1961 55th Avenue, Dorval, QC H9P 1G9
Name 2000-01-26 current FIRST CHOICE AUTO REPAIR SYSTEM INC.
Name 2000-01-26 current SYSTÈME DE RÉPARATION D'AUTO PREMIER CHOIX INC.
Status 2006-06-12 current Active / Actif
Status 2006-05-15 2006-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-26 2006-05-15 Active / Actif

Activities

Date Activity Details
2000-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1300 55TH AVENUE
City DORVAL
Province QC
Postal Code H8T 3J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10847801 Canada Inc. 1300 55th Avenue, #100, Lachine, QC H8T 3J8 2018-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12209551 Canada Inc. 100-1300 Av. 55, Lachine, QC H8T 3J8 2020-07-20
10855090 Canada Inc. 1200 55th Ave, Montréal, QC H8T 3J8 2018-06-22
10133051 Canada Inc. 1200 - 55th Avenue, Lachine, QC H8T 3J8 2017-03-07
Pws Capital Inc. 1300, 55th Avenue, Suite 500, Lachine, QC H8T 3J8 2015-07-24
Pure Mobility International Inc. 1300 - 55th Avenue, Suite 400, Montreal, QC H8T 3J8 2013-11-29
Pure Mobility Canada Inc. 1300-55th Avenue, Suite 400, Lachine, QC H8T 3J8 2009-08-06
4344324 Canada Inc. Robert-joncas, Suite 95, Saint-laurent, QC H8T 3J8 2005-12-24
Ulogistics Canada Inc. 1310 55th Ave, Lachine, QC H8T 3J8 2004-01-09
Scitec Management (smi) Inc. 1300, 55e Avenue, Lachine, QC H8T 3J8 2002-09-18
Ameritel Consulting Inc. 1300, 55e Avenue, Bureau 400, Lachine, QC H8T 3J8 2001-09-27
Find all corporations in postal code H8T 3J8

Corporation Directors

Name Address
STEPHEN J. BERNS 386 ARLINGTON CRESCENT, BEACONSFIELD QC H9W 2K5, Canada
ALFRED G. ASSALY 11175 RUE JACQUES-BIZARD, MONTRÉAL QC H3M 2W6, Canada
JEAN GERMAIN 40 COURVAL STREET, KIRKLAND QC H9H 4Z5, Canada

Entities with the same directors

Name Director Name Director Address
SENECA SOLUTIONS INC. ALFRED G. ASSALY 1175 JACQUES-BIZARD, MONTREAL QC H3M 2W6, Canada
COLOR TECH I.C.I. INC. JEAN GERMAIN 40 COURVAL, KIRKLAND QC H9H 4Z5, Canada
3681602 CANADA INC. JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
2798140 CANADA INC. JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
6637001 CANADA INC. JEAN GERMAIN 40 COURVAL, KIRKLAND QC H9H 4Z5, Canada
4237803 CANADA INC. JEAN GERMAIN 545 CREMAZIE BLVD. EAST, SUITE 200, MONTREAL QC H2M 2W4, Canada
FABRICANTS DE JEUX ET JOUETS WREBBIT INC. JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
COLOR TECH THEOJEN CANADA INC. JEAN GERMAIN 4452 BOUL. DES SOURCES, APT. 207, DOLLARD-DES-ORMEAUX QC H8Y 3B9, Canada
N.W. INTERTRADE SYSTEMS CORPORATION JEAN GERMAIN 32 BETHUNE, KIRKLAND QC H9H 4H6, Canada
Memphremagog Hospital Foundation Jean Germain 16 de l'Hermitage, Magog QC J1X 0M7, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H8T 3J8

Similar businesses

Corporation Name Office Address Incorporation
First Choice Auto Leasing Inc. 7135 Marconi, Montreal, QC H2S 3K4 1983-02-24
Right Choice Auto Body Repair Inc. 143 Southlake Blvd, Brampton, ON L6V 4S3 2020-10-05
Reparation D'auto Coer's Inc. 7390 Cote St. Luc Road, Montreal, QC H4W 1R1 1982-02-03
Prestige Classic Auto & Auto Body Repair Inc. 68 Bradley Green Cres, Stittsville, ON K2S 1B7 2017-06-02
Premier Choix Networks Inc. 2100 Ste-catherine St West, Suite 800, Montreal, QC H3H 2T3
Premier Choix Networks Inc. 2100 Rue Ste-catherine Ouest, Bureau 800, Montreal, QC H3H 2T3 1984-04-06
Reparation D'auto Europeenne Steve Cam Ltee 976 Lacasse, Montreal, QC H4C 2Z3 1979-05-22
Carrick Auto Repair Ltd. 1350 Highway No.9 R.r. No.5, Mildmay, ON N0G 2J0
Optique Premier Choix Inc. 5270 Rue St-laurent, Montreal, QC H2T 1S1 1983-02-25
Collection Premier Choix Inc. 6725 Millcreek Drive, Unit 7, Mississauga, ON L5N 5V3 1996-04-12

Improve Information

Please provide details on FIRST CHOICE AUTO REPAIR SYSTEM 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