LAVE-PIÈCES MÉTANOX INC.

Address:
13456 Nicole, Mirabel, QC J7J 1H4

LAVE-PIÈCES MÉTANOX INC. is a business entity registered at Corporations Canada, with entity identifier is 4297903. The registration start date is April 22, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4297903
Business Number 842821472
Corporation Name LAVE-PIÈCES MÉTANOX INC.
METANOX PARTS WASHER INC.
Registered Office Address 13456 Nicole
Mirabel
QC J7J 1H4
Incorporation Date 2005-04-22
Dissolution Date 2012-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LAFLEUR 13456, NICOLE, MIRABEL QC J7J 1H4, Canada
MARC-ANDRÉ LAFLEUR 417, ORLÉANS, ROSEMÈRE QC J7A 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-21 current 13456 Nicole, Mirabel, QC J7J 1H4
Address 2005-04-22 2007-02-21 3150, Joseph-monier, Terrebonne, QC J6X 4R1
Name 2005-04-22 current LAVE-PIÈCES MÉTANOX INC.
Name 2005-04-22 current METANOX PARTS WASHER INC.
Status 2012-04-16 current Dissolved / Dissoute
Status 2005-04-22 2012-04-16 Active / Actif

Activities

Date Activity Details
2012-04-16 Dissolution Section: 210(3)
2005-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13456 Nicole
City Mirabel
Province QC
Postal Code J7J 1H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Attaches CrÉatives Omni-grip Design Fasteners Inc. 18372 Rue Boileau, Mirabel, QC J7J 1H4 2014-11-06
Les Entreprises Electriques B. Mayer Inc. 13370 Nicole, Mirabel, QC J7J 1H4 1983-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue Lévis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue Lévis, Mirabel, QC J7J 0A6 1991-03-20
Sean Magill Holdings Inc. 13925 Rue Anne-hébert, Mirabel, QC J7J 0A8 2017-03-29
11000438 Canada Inc. 200 Boulevard Ford, Chateuguay, QC J7J 0A9 2018-09-19
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16
9287469 Canada Inc. 13765 Anne-hébert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Find all corporations in postal code J7J

Corporation Directors

Name Address
JACQUES LAFLEUR 13456, NICOLE, MIRABEL QC J7J 1H4, Canada
MARC-ANDRÉ LAFLEUR 417, ORLÉANS, ROSEMÈRE QC J7A 2C3, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT JAMAQUAR INC. JACQUES LAFLEUR 26 VILLENEUVE, C.P. 404, ST-LEONARD QC J0C 1M0, Canada
133294 CANADA INC. JACQUES LAFLEUR 1000 PRATT, APT 301, OUTREMONT QC H1V 2V3, Canada
FUTECH ANJOU INC. JACQUES LAFLEUR 612 POMEROL, ROSEMERE QC J7A 4N7, Canada
R.T.G. TECHNOLOGIE INC. JACQUES LAFLEUR 612 POMEROL, ROSEMERE QC J7A 4N7, Canada
SERGE FORAND TECHNOLOGIE INC. JACQUES LAFLEUR 612 POMEROL, ROSEMERE QC J7A 4N7, Canada
3204961 CANADA INC. JACQUES LAFLEUR 76 GOLDEN BOULEVARD, WELLAND ON L3B 1H6, Canada
AUTOMATISATION JACMAR INC. JACQUES LAFLEUR 612 POMEROL, ROSEMERE QC J7A 4N7, Canada
LES IMMEUBLES CRAPAUD INC. JACQUES LAFLEUR 85 VALLON DU SKIEUR, ST-FERREOL LES NEIGES QC , Canada
141067 CANADA INC. JACQUES LAFLEUR 6 JARDINS MERICI SUITE 415, QUEBEC QC G1S 4N7, Canada
146474 CANADA INC. JACQUES LAFLEUR 6 JARDINS MERICI SUITE 415, QUEBEC QC G1S 4N7, Canada

Competitor

Search similar business entities

City Mirabel
Post Code J7J 1H4

Similar businesses

Corporation Name Office Address Incorporation
PiÈces Auto UsagÉes R & R Inc. 119 Rue Mitchell, Val-des-monts, QC J8N 7V2 2017-03-22
R. & R. Moteurs & Pieces Inc. 1083 Begin, St-laurent, QC H4R 1V8
Nortac Parts Inc. 324 Boul. Rochette, Beauport, QC G1C 1A3 1983-01-19
Txs Industrial Parts Inc. 105 Rue Upper Cambridge, Baie-d'urfé, QC H9X 2V7 2015-10-13
H & S Parts Recycling Inc. 383 Alexis Nihon, St-laurent, QC H4M 2A6 1984-10-05
B.b.w. Pièces Importées Import Parts Inc. 1682 Pink, Aylmer, QC J9H 5E1 1994-05-20
Parts On The Go Inc. 1010 De La GauchetiÈre Ouest, Bureau 1020, MontrÉal, QC H3B 2N2 2001-03-01
Les Moteurs & Pieces M.l.s. Ltee 2900 Diab, St-laurent, QC H4S 1N7 1978-04-10
Sweeper Parts Sales Sps Inc. 972 Terrace Lakeshore, Dorval, QC H9S 5W7 2008-12-02
R & R Moteurs & Pieces Inc. 1083 Begin Street, St Laurent, QC H4R 1V8 1980-01-15

Improve Information

Please provide details on LAVE-PIÈCES MÉTANOX 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