PIECES D'AUTOS ACTION C.O.R.E. INC. is a business entity registered at Corporations Canada, with entity identifier is 3811590. The registration start date is September 18, 2000. The current status is Dissolved.
Corporation ID | 3811590 |
Business Number | 895420412 |
Corporation Name |
PIECES D'AUTOS ACTION C.O.R.E. INC. ACTION C.O.R.E. AUTO PARTS INC. |
Registered Office Address |
330 Boul. Pierre Boursier Local 900 Chateauguay QC J6J 4Z2 |
Incorporation Date | 2000-09-18 |
Dissolution Date | 2011-07-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
LINDA BELANGER | 11 RUE DES ROSSIGNOLS, MERCIER QC J6J 5G9, Canada |
STEVE FAUBERT | 12410 RUE ARMAND-BOMBARDIER, MONTRÉAL QC H1E 3C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-09-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-02-21 | current | 330 Boul. Pierre Boursier, Local 900, Chateauguay, QC J6J 4Z2 |
Address | 2002-05-01 | 2005-02-21 | 1430 Rue Soucy, Local A, St-hubert, QC J4T 1A3 |
Address | 2000-09-18 | 2002-05-01 | 3400 Boul Losch, Local 34, St-hubert, QC J3Y 3X3 |
Name | 2000-10-02 | current | PIECES D'AUTOS ACTION C.O.R.E. INC. |
Name | 2000-10-02 | current | ACTION C.O.R.E. AUTO PARTS INC. |
Name | 2000-09-18 | 2000-10-02 | 3811590 CANADA INC. |
Status | 2011-07-17 | current | Dissolved / Dissoute |
Status | 2010-02-10 | 2011-07-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-09-18 | 2010-02-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-07-17 | Dissolution | Section: 212 |
2000-10-02 | Amendment / Modification | Name Changed. |
2000-09-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-02-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-02-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2006-02-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 330 BOUL. PIERRE BOURSIER |
City | CHATEAUGUAY |
Province | QC |
Postal Code | J6J 4Z2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
12393646 Canada Inc. | 256 Boulevard Industriel, Châteauguay, QC J6J 4Z2 | 2020-10-05 |
Conteneur Rhinobac Inc. | 200 - 166, Boul. Industriel, Châteauguay, QC J6J 4Z2 | 2019-09-13 |
11119893 Canada Inc. | 250, Boulevard Industriel, Bureau 700, Châteauguay, QC J6J 4Z2 | 2018-11-28 |
11119915 Canada Inc. | 250, Boulevard Industriel, Bureau 700, Châteauguay, QC J6J 4Z2 | 2018-11-28 |
Xpress Canada Tech Inc. | 2325 Boulevard Ford, #200, Châteauguay, QC J6J 4Z2 | 2018-09-18 |
Yawow Global Marketing Inc. | 2400 Boulevard Ford, Châteauguay, QC J6J 4Z2 | 2018-04-18 |
Fortin Sales Production Inc. | 145c Boulevard Industriel, Châteauguay, QC J6J 4Z2 | 2018-02-23 |
Fondation Soirée De Filles | 164 Boulevard Industriel, Chateauguay, QC J6J 4Z2 | 2018-01-26 |
Cmp Ams Capital LimitÉe | 1241, Des Cascades Street, Châteauguay, QC J6J 4Z2 | 2017-10-23 |
Gestion Sdjf International Inc. | 700-250 Boul. Industriel, Châteauguay, QC J6J 4Z2 | 2017-08-17 |
Find all corporations in postal code J6J 4Z2 |
Name | Address |
---|---|
LINDA BELANGER | 11 RUE DES ROSSIGNOLS, MERCIER QC J6J 5G9, Canada |
STEVE FAUBERT | 12410 RUE ARMAND-BOMBARDIER, MONTRÉAL QC H1E 3C5, Canada |
Name | Director Name | Director Address |
---|---|---|
COMPLEMIX INC. | LINDA BELANGER | 708 RANG DE LA MONTAGNE, MONT ST-GREGOIRE QC J0J 1K0, Canada |
City | CHATEAUGUAY |
Post Code | J6J 4Z2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Action Recycled Auto Parts (1997) Ltd. | 2500-360 Main Street, Winnipeg, MB R3C 4H6 | |
Recycled Auto Parts T.n. Inc. | 1081 Des Erables, Quebec, QC G1R 2N3 | 1978-10-25 |
C.a.n.e.x. Auto Parts Rebuilders Inc. | 6525 Cote De Liesse, Ville St-laurent, QC H4T 1S9 | 1978-04-10 |
PiÈces D'autos UsagÉes De L'estrie Inc. | 13, Route 108, Lingwick, QC J0B 2Z0 | 2009-08-04 |
Pieces D'autos Argenteuil Inc. | 300 BÉthanie, Lachute, QC J8H 2N2 | 1976-10-19 |
P.y. Belhumeur Auto Parts Ltd. | Route 122, St-guillaume, QC J0C 1L0 | 1979-04-25 |
Les Pieces D'autos Kanpur Ltee | 2775 Cote Vertu, St. Laurent, QC | 1977-10-26 |
Pieces D'autos Topcore Inc. | 5403 St Lawrence Boulevard, Montreal, QC H2T 1S5 | 1987-06-12 |
Dugas Auto Parts Ltd. | Comte De Bonaventure, Pointe-a-la-croix, QC G0C 1L0 | 1980-03-06 |
M.b. Importex Pieces Et Accessoires D'autos Limitee | 240 Peel Street, Montreal, QC | 1975-11-17 |
Please provide details on PIECES D'AUTOS ACTION C.O.R.E. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |