CARE AUTOMOTIVE (CAI) INC.

Address:
3100 Boulevard Le Carrefour, Bureau 551, Laval, QC H7T 2K7

CARE AUTOMOTIVE (CAI) INC. is a business entity registered at Corporations Canada, with entity identifier is 4103912. The registration start date is September 10, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4103912
Business Number 861424489
Corporation Name CARE AUTOMOTIVE (CAI) INC.
Registered Office Address 3100 Boulevard Le Carrefour
Bureau 551
Laval
QC H7T 2K7
Incorporation Date 2002-09-10
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. GREGORY GOOCH 297 KING STREET EAST, BROCKVILLE ON K6V 1E5, Canada
F. LYNNWOOD FARR 47 LAZARD AVENUE, MONT-ROYAL QC H3R 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-10 current 3100 Boulevard Le Carrefour, Bureau 551, Laval, QC H7T 2K7
Name 2003-02-12 current CARE AUTOMOTIVE (CAI) INC.
Name 2002-09-10 2003-02-12 CAREACTION INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-10 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2003-02-12 Amendment / Modification Name Changed.
2002-09-10 Incorporation / Constitution en société

Office Location

Address 3100 BOULEVARD LE CARREFOUR
City LAVAL
Province QC
Postal Code H7T 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inlynk Logiciels Inc. 3100 Boulevard Le Carrefour, Suite 560, Laval, QC H7T 2K7 1996-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Twin Falcon Canada Inc. 3100 Boul. Le Carrefour, # 520, Laval, QC H7T 2K7 2011-01-10
4125801 Canada Inc. 3100, Boulevard Le Carrefour, Bureau 710, Laval, QC H7T 2K7 2002-12-27
Gestour G.t. Inc. 3100 Boul Le Carrefour, Bureau 710, Laval, QC H7T 2K7 1999-04-06
Les Services D'assurance Le Carrefour LtÉe 3100 Le Carrefour Blvd, Suite 660, Laval, QC H7T 2K7 1998-05-04
World Tours International (mx) Inc. 3100, Boul. Le Carrefour, Bureau 710, Laval, QC H7T 2K7 1998-03-10
2776782 Canada Inc. 3100 Boul. Le Carrefour, Bureau # 710, Montreal, QC H7T 2K7 1991-12-05
Groupe Batteur Inc. 3100 Boul. Le Carrefour, Bureau 500, Laval, QC H7T 2K7 1996-02-09
3592651 Canada Inc. 3100 Boul. Le Carrefour, Bureau 500, Laval, QC H7T 2K7 1999-02-26
Mextour G.t. Inc. 3100 Boul. Le Carrefour, Bureau 710, Laval, QC H7T 2K7 2001-10-16
Inova Courtiers D'assurances Inc. 3100, Boul. Le Carrefour, #560, Laval, QC H7T 2K7 2005-09-26
Find all corporations in postal code H7T 2K7

Corporation Directors

Name Address
J. GREGORY GOOCH 297 KING STREET EAST, BROCKVILLE ON K6V 1E5, Canada
F. LYNNWOOD FARR 47 LAZARD AVENUE, MONT-ROYAL QC H3R 1N5, Canada

Entities with the same directors

Name Director Name Director Address
CANFUEL MANUFACTURING LTD. F. LYNNWOOD FARR 47 LAZARD, TOWN OF MOUNT ROYAL QC H3R 1N5, Canada
LIGHT SPEED COMPONENTS (LSC), INC. F. LYNNWOOD FARR 47 LAZARD ROAD, MONT-ROYAL QC H4T 1N5, Canada
MAC-CAM MARINE AEROSPACE CORPORATION OF CANADA F. LYNNWOOD FARR 47 AVENUE LAZAR, MONT-ROYAL QC H3R 1N5, Canada
FARRZAC INVESTMENTS INC. F. LYNNWOOD FARR 47 LAZARD AVENUE, MOUNT-ROYAL QC H3R 1N5, Canada
JAGG RESEARCH SERVICES INC. J. GREGORY GOOCH 463 MOUNT PLEASANT AVENUE, WESTMOUNT QC H3Y 3G9, Canada
GUBIT DISTRIBUTION INC. - J. GREGORY GOOCH 526 GROSVENOR AVE., WESTMOUNT QC , Canada
152370 CANADA INC. J. GREGORY GOOCH 297 KING STREET EAST, BROCKVILLE ON K6V 1E3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2K7

Similar businesses

Corporation Name Office Address Incorporation
Innovant Automotive Care Inc. 6805a Somerled Ave, Montreal, QC H4V 1T9 2011-11-24
Sominik Automotive Care Products Corp. 1914 Century Road, North Gower, ON K0A 2T0 2011-10-01
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Automotive Care Empire Inc. 1003 90e Avenue, Montreal, QC H8R 3A4 2019-01-02
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Automotive Universal Trading Operator (a.u.t.o.) Canada Inc. 204-2840 Rue St-charles, Montreal, QC H3K 1G1 2006-01-13
Les Exportateurs & Conseillers Dorval Automotive Inc. 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1 1981-08-28
Freco Automotive Limitee 9240 Charles De Latour, Montreal, QC 1975-03-10
La Corporation Automotive Mac 1427 Beverley Crescent, Chomedey, Laval, QC 1977-02-07

Improve Information

Please provide details on CARE AUTOMOTIVE (CAI) 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