MAISONNEUVE CHEVROLET BUICK GMC INC.

Address:
3700 Rue Ste-catherine Est, Montreal, QC H1W 2E8

MAISONNEUVE CHEVROLET BUICK GMC INC. is a business entity registered at Corporations Canada, with entity identifier is 3851770. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3851770
Business Number 134131721
Corporation Name MAISONNEUVE CHEVROLET BUICK GMC INC.
Registered Office Address 3700 Rue Ste-catherine Est
Montreal
QC H1W 2E8
Dissolution Date 2014-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
PAUL LAMOUREUX 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada
JEAN GOYETTE 48 CHARLOTTE DENYS, BOUCHERVILLE QC J3T 6T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-01 current 3700 Rue Ste-catherine Est, Montreal, QC H1W 2E8
Name 2010-07-29 current MAISONNEUVE CHEVROLET BUICK GMC INC.
Name 2006-04-18 2010-07-29 MAISONNEUVE CHEVROLET PONTIAC BUICK GMC INC.
Name 2001-01-01 2006-04-18 AUTOMOBILES HOCHELAGA MAISONNEUVE INC.
Status 2014-12-12 current Dissolved / Dissoute
Status 2001-01-01 2014-12-12 Active / Actif

Activities

Date Activity Details
2014-12-12 Dissolution Section: 210(3)
2010-07-29 Amendment / Modification Name Changed.
2006-04-18 Amendment / Modification Name Changed.
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 2857685.
Section:
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 2857693.
Section:
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 2857791.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3700 RUE STE-CATHERINE EST
City MONTREAL
Province QC
Postal Code H1W 2E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
133516 Canada Inc. 3700 Rue Ste-catherine Est, Montreal, QC H1W 1E8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next100 Technologies Inc. 3992 Prefontaine #204, Montreal, QC H1W 0A3 2017-04-01
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, Montréal, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
Société D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Find all corporations in postal code H1W

Corporation Directors

Name Address
PAUL LAMOUREUX 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada
JEAN GOYETTE 48 CHARLOTTE DENYS, BOUCHERVILLE QC J3T 6T1, Canada

Entities with the same directors

Name Director Name Director Address
8209979 CANADA INC. Jean Goyette 76 Boul. Gérard-D.-Levesque, New Carlisle QC G0C 1Z0, Canada
MEXTEL COMMUNICATIONS INC. JEAN GOYETTE 95 RIVERSIDE, ST-LAMBERT QC J4R 1A3, Canada
82565 CANADA LTEE JEAN GOYETTE 5424 PLACE CHENIER, MONTREAL QC , Canada
LES RESIDENCES J-D GOYETTE ET FRERES INC. JEAN GOYETTE 5424 PLACE CHENIER, MONTREAL QC , Canada
JEAN GOYETTE ET FILS LIMITEE JEAN GOYETTE 151 RUE CAMPBELL, ST-SEBASTIEN, MISSISQUOI QC , Canada
LES SERVICES DE DESSIN GOYETTE ET GUIMOND INC. JEAN GOYETTE 295 GRANDE ALLEE, ST LOUIS QC J0N 1N0, Canada
PAUL LAMOUREUX ENTERPRISES LTD. PAUL LAMOUREUX 2065 KERNS STREET, BURLINGTON ON L7P 1P7, Canada
137525 CANADA INC. PAUL LAMOUREUX 300 CH. DES CHENES, PIEDMONT QC J0R 1K0, Canada
Gestion Hochelaga-Maisonneuve Ltée PAUL LAMOUREUX 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada
Maisonneuve Chevrolet Geo Oldsmobile Ltée PAUL LAMOUREUX 300 CHEMIN DES CHENES, PIEDMONT, TERREBONNE QC J0R 1R0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W 2E8

Similar businesses

Corporation Name Office Address Incorporation
Hamilton Chevrolet Buick Gmc Ltée 48, Route 105, Wakefield, QC J0X 3G0 1979-08-13
Roy's Chevrolet Buick Gmc Inc. Green Valley, ON K0C 1L0 1989-06-01
Western Chevrolet Buick Gmc Ltd. 906 Highway 9 South, Drumheller, AB T0J 0Y0 2001-07-12
Salmon Arm Chevrolet Buick Gmc Ltd. 301 - 2706 30 Avenue, Vernon, BC V1T 2B6 1996-11-27
Laplante Chevrolet Buick Gmc Ltd. 632 Principale Street, Casselman, ON K0A 1M0
Ray Cullen Chevrolet Buick Gmc Ltd. 730 Warncliffe Rd South, London, ON N6J 2N4
Eastside Chevrolet Buick Gmc Ltd. 8435 Woodbine Ave., Markham, ON L3R 2P4
Tyee Chevrolet Buick Gmc Ltd. 570 13 Avenue, Campbell River, BC V9W 4G8 1999-01-27
Lakeside Chevrolet Buick Gmc Ltd. 792 Broadway Street, Kincardine, ON N2Z 2G1 2012-01-25
Laplante Chevrolet Pontiac Buick Gmc Ltd. 632 Principale Street, Casselman, ON K0A 1M0 2003-04-22

Improve Information

Please provide details on MAISONNEUVE CHEVROLET BUICK GMC 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