AUTO DRUGSTORE INC.

Address:
5150 Jean Talon Ouest, Montreal, QC H4P 1W9

AUTO DRUGSTORE INC. is a business entity registered at Corporations Canada, with entity identifier is 4097823. The registration start date is July 16, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4097823
Business Number 859763054
Corporation Name AUTO DRUGSTORE INC.
Registered Office Address 5150 Jean Talon Ouest
Montreal
QC H4P 1W9
Incorporation Date 2002-07-16
Dissolution Date 2010-02-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID DRUKER 96 WESTPARK, DOLLARD DES ORMEAUX QC H9A 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-15 current 5150 Jean Talon Ouest, Montreal, QC H4P 1W9
Address 2002-07-16 2007-08-15 6224a St.jacques St. West, Montreal, QC H4B 1T6
Name 2007-08-02 current AUTO DRUGSTORE INC.
Name 2002-07-16 2007-08-02 AUTO DRUGSTORE INC.
Status 2010-02-05 current Dissolved / Dissoute
Status 2009-12-15 2010-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-02 2009-12-15 Active / Actif
Status 2006-04-11 2007-08-02 Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-16 2005-11-02 Active / Actif

Activities

Date Activity Details
2010-02-05 Dissolution Section: 210
2007-08-02 Revival / Reconstitution
2006-04-11 Dissolution Section: 212
2002-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Auto Drugstore Inc. 715 Bord Du Lac, Dorval, QC 1982-10-04

Office Location

Address 5150 JEAN TALON OUEST
City MONTREAL
Province QC
Postal Code H4P 1W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12344815 Canada Inc. 260 - 5000 Rue Jean-talon Ouest, Montréal, QC H4P 1W9 2020-09-16
12241668 Canada Inc. 4900 Rue Jean-talon Ouest, Suite 230, Montréal, QC H4P 1W9 2020-08-03
11581350 Canada Inc. 260 - 5000 Rue Jean-talon O., Montréal, QC H4P 1W9 2020-05-31
12077019 Canada Inc. 5000 Jean Talon Ouest, Suite 240, Montreal, QC H4P 1W9 2020-05-22
Cdn Pure Inc. 240-5000 Jean Talon Ouest, Montréal, QC H4P 1W9 2020-04-22
10100919 Canada Inc. 4900 Jean-talon Street West, Suite 230, Montreal, QC H4P 1W9 2017-02-10
Fikra Learning Inc. 5000 Rue Jean-talon-ouest, Appt: #100, Montreal, QC H4P 1W9 2015-01-28
Affiliate Marketing Council of Canada (amcc) 4990 Jean-talon Street West, Montreal, QC H4P 1W9 2014-08-21
8908923 Canada Inc. 230-4900 Jean-talon St W, Montreal, QC H4P 1W9 2014-06-04
8739919 Canada Inc. 230-4900 Jean-talon Street West, Montréal, QC H4P 1W9 2013-12-23
Find all corporations in postal code H4P 1W9

Corporation Directors

Name Address
DAVID DRUKER 96 WESTPARK, DOLLARD DES ORMEAUX QC H9A 2J9, Canada

Entities with the same directors

Name Director Name Director Address
JASDA INVESTMENTS INC.- DAVID DRUKER 2465 MCNULTY, VILLE ST-LAURENT QC H4M 1L7, Canada
MBEC COMMUNICATIONS INC. DAVID DRUKER 126 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada
MBEC Holdings Inc. DAVID DRUKER 126 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada
MBE TransAtlantic Inc. DAVID DRUKER 126 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada
4459458 CANADA INC. DAVID DRUKER 126 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada
CANADIAN FRANCHISE ASSOCIATION DAVID DRUKER 1115 NORTH SERVICE ROAD, OAKVILLE ON L6M 2V9, Canada
3507645 CANADA INC. DAVID DRUKER 96 WESTPARK, DOLLARD DES ORMEAUX QC H9A 2J9, Canada
3308049 CANADA INC. DAVID DRUKER 98 WESTPARK, DOLLARD DES ORMEAUX QC H9A 2J9, Canada
MBEC COMMUNICATIONS INC. DAVID DRUKER 126 LAPORTE ST., DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada
4472845 CANADA INC. DAVID DRUKER 126 LAPORTE STREET, DOLLAR-DES-ORMEAUX QC H9A 3E4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1W9

Similar businesses

Corporation Name Office Address Incorporation
Drugstore.ca (barynet) Inc. 51 Old Colony Road, Toronto, ON M2L 2J9 1999-06-16
The Canadian Drugstore Inc. 89 Tycos Drive, Suite 200, Toronto, ON M6A 1W3 2004-09-15
Le Bar Du Drugstore Inc. 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC 1979-04-03
Le Drugstore A La Mode Inc. 1600 Boul St-martin Est, Chambre 230, Laval, QC H7G 4S7 1983-05-24
Le Drugstore Rue Crescent Inc. 3465 Cote Des Neiges, Suite 42, Montreal, QC H3H 1T7 1982-07-22
Drugstore Carrefour (24 Hrs) Restaurant Inc. 1300 Rue Dufort, Apt. 1801, Montreal, QC H3H 2N1 1986-04-07
The Drugstore Giant Inc. 800 Place Victoria, Suite 720, Montreal, QC H4Z 1E4 1982-10-26
Centre Drugstore (pierrefonds) Ltd. 13081 Gouin Blvd, Pierrefonds, QC H4Z 1X1 1977-03-22
Auto Den Glenn Auto Debosselage 2 Inc. 5 Paiement Street, Ste-genevieve, QC H9H 2S6 1993-01-19
R.d. Auto Location Ltee 255 Boul Sauve, St. Eustache, QC J7P 2A9 1961-04-07

Improve Information

Please provide details on AUTO DRUGSTORE 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