L'ASSOCIATION DES TECHNICIENS D'AUTOMOBILE DU QUÉBEC

Address:
1310 Fletcher, Chomedey, Laval, QC H7W 4L2

L'ASSOCIATION DES TECHNICIENS D'AUTOMOBILE DU QUÉBEC is a business entity registered at Corporations Canada, with entity identifier is 4051998. The registration start date is April 22, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4051998
Business Number 865550263
Corporation Name L'ASSOCIATION DES TECHNICIENS D'AUTOMOBILE DU QUÉBEC
THE AUTOMOTIVE TECHNICIAN'S ASSOCIATION OF QUEBEC
Registered Office Address 1310 Fletcher
Chomedey, Laval
QC H7W 4L2
Incorporation Date 2002-04-22
Dissolution Date 2015-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 16

Directors

Director Name Director Address
THEODORE VLOGIANNITIS 1310 FLETCHER, CHOMEDEY, LAVAL QC H7W 4L2, Canada
ZENON PAWLOWSKY 64 WOOD LAWN, DOLLARD-DES-ORMEAUX QC H9A 1Z2, Canada
ELIAS KALOGEROPOULOS 1249 FLETCHER, CHOMEDY, LAVAL QC H7W 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-04-22 current 1310 Fletcher, Chomedey, Laval, QC H7W 4L2
Name 2002-04-22 current L'ASSOCIATION DES TECHNICIENS D'AUTOMOBILE DU QUÉBEC
Name 2002-04-22 current THE AUTOMOTIVE TECHNICIAN'S ASSOCIATION OF QUEBEC
Status 2015-06-04 current Dissolved / Dissoute
Status 2015-01-05 2015-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-22 2015-01-05 Active / Actif

Activities

Date Activity Details
2015-06-04 Dissolution Section: 222
2002-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-21
2003 2003-05-22

Office Location

Address 1310 FLETCHER
City CHOMEDEY, LAVAL
Province QC
Postal Code H7W 4L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7344201 Canada Inc. 1334 Fletcher, Laval, QC H7W 4L2 2010-03-03
7192878 Canada Inc. 1334, Rue Fletcher, Laval, QC H7W 4L2 2009-06-18
4369505 Canada Inc. 1316, Fletcher, Laval, QC H7W 4L2 2006-05-30
4318196 Canada Inc. 1272 Fletcher, Laval, QC H7W 4L2 2005-09-22
4282671 Canada Inc. 1316 Fletcher, Laval, QC H7W 4L2 2005-02-08
6114644 Canada LtÉe 1316 Rue Fletcher, Laval, QC H7W 4L2 2003-07-05
3886263 Canada Inc. 1310 Fletcher Street, Laval, QC H7W 4L2 2001-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rx Soleil Fitness Inc. 328-25 Promenade Des Iles, Laval, QC H7W 0A1 1988-01-18
Younik Style Inc. 1665 Raoul-lagacé, Laval, QC H7W 0A2 2014-01-03
7786026 Canada Inc. 1655 Raoul-lagace, Laval, QC H7W 0A2 2011-02-23
7339151 Canada Inc. 1730 Rue Raoul-lagacé, Laval, QC H7W 0A2 2010-02-24
12448122 Canada Inc. 1730 Rue Raoul-lagacé, Laval, QC H7W 0A2 2020-10-26
8268436 Canada Inc. 1760 Raoul-lagacé, Laval, QC H7W 0A3 2012-08-07
Chr Projects Inc. 1770 Raoul-lagace, Laval, QC H7W 0A3 1997-09-08
Easy1 Booking Inc. 4889 Rue De Horta, Laval, QC H7W 0A4 2020-04-21
Sammoun Electrique Inc. 4853 Rue De Horta, Laval, QC H7W 0A4 1985-04-29
7263422 Canada Inc. 5009 Horta, Laval, QC H7W 0A5 2009-10-21
Find all corporations in postal code H7W

Corporation Directors

Name Address
THEODORE VLOGIANNITIS 1310 FLETCHER, CHOMEDEY, LAVAL QC H7W 4L2, Canada
ZENON PAWLOWSKY 64 WOOD LAWN, DOLLARD-DES-ORMEAUX QC H9A 1Z2, Canada
ELIAS KALOGEROPOULOS 1249 FLETCHER, CHOMEDY, LAVAL QC H7W 3Y3, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7W 4L2

Similar businesses

Corporation Name Office Address Incorporation
Association of Technicians and Technologists of Quebec 95 Rue Bellevue, Suite 803, Sherbrooke, QC J1J 3Z2 1994-10-20
Service De Reparation Automobile De L'ouest (quebec) Limitee 125 Higgins Avenue, Winnipeg, MB R3C 3B3 1964-04-27
Association of Consulting Translators of Quebec 315 Est, Boul. Dorchester, Suite 201, Montreal, QC H2X 3P3 1980-03-25
Fondation De L'association Des Urologues Du QuÉbec 2 Complexe Desjardins, Tour Est, 32e Etage, Montreal, QC H5B 1G8 1999-10-25
Quebec Olympic Development Association (qoda) 2989 Rue De La Promenade, Sainte-foy, QC G1W 2J5 1998-08-19
Association ChrÉtienne Des Parents-Éducateurs Du QuÉbec 69, Chemin Round Tree, Rigaud, QC J0P 1P0 2003-11-19
Armenian Medical Association of Quebec 1350 Sherbrooke Street West, #1610, Montreal, QC H3G 1J1 1982-02-11
Quebec Special Needs Association 2127 Rue Goyer, Montreal, QC H3S 1H1 2014-04-10
Association De Chasse Et Saut D’obstacles Du Quebec 496 Chemin De La Beauce, Calixalavallée, QC J0L 1A0 2010-05-19
Quebec Mortgage Brokers Association Suite 902 - 777 West Broadway, Vancouver, BC V5Z 4J7 2015-04-27

Improve Information

Please provide details on L'ASSOCIATION DES TECHNICIENS D'AUTOMOBILE DU QUÉBEC 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