NETTOYAGE D'AUTOS L.P.M. INC.

Address:
145 Rue Kennedy, Scott-jonction, QC G0S 3G0

NETTOYAGE D'AUTOS L.P.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 546666. The registration start date is April 18, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 546666
Corporation Name NETTOYAGE D'AUTOS L.P.M. INC.
Registered Office Address 145 Rue Kennedy
Scott-jonction
QC G0S 3G0
Incorporation Date 1980-04-18
Dissolution Date 1995-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGES LANGEVIN 145 KENNEDY, SCOTT JONCTION QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-17 1980-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-18 current 145 Rue Kennedy, Scott-jonction, QC G0S 3G0
Name 1980-04-18 current NETTOYAGE D'AUTOS L.P.M. INC.
Status 1995-08-29 current Dissolved / Dissoute
Status 1985-08-03 1995-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-18 1985-08-03 Active / Actif

Activities

Date Activity Details
1995-08-29 Dissolution
1980-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 RUE KENNEDY
City SCOTT-JONCTION
Province QC
Postal Code G0S 3G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3326128 Canada Inc. 1798 Route Kennedy, Scott, QC G0S 3G0 1996-12-11
171818 Canada Inc. 1860 Route Kennedy Nord, Scott-jonction, QC G0S 3G0 1990-01-02
157455 Canada Ltee 221 Chemin Coulee Carrier, Ste-paule, Cte Matane, QC G0S 3G0 1987-08-14
La Societe De Gestion Stmb Inc. 1336 Lemieux, Scott Jonction, QC G0S 3G0 1981-02-23
103053 Canada Ltee 308 17e Rue, Scott-junction, Scott-jonction Beauce Nord, QC G0S 3G0 1980-11-28
Guy Bolduc Auto Inc. 244 Principale, Cte Beauce, Scott Junction, QC G0S 3G0 1980-09-17
Les Placements Ideaux Inc. Route Kennedey, C.p.129, Scott-jonction, Cte Dorchester, QC G0S 3G0 1978-10-06
La Societe De Gestion Robega Inc. Route Kennedy, C.p.129, Scott-junction, QC G0S 3G0 1978-10-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Constructions Alfred Bizier & Fils Inc. 115 21e Rue, Beauceville, QC G0S 1A0 1984-02-24
L'association Des Courriers Ruraux Du Canada C.p. 427, Beauceville Est, QC G0S 1A0 1981-04-30
Origin Blades Inc. 534 Du Manoir, Saint Patrice De Beaurivage, QC G0S 1B0 2018-09-13
6264131 Canada Inc. 178, Rang St-josÉ, St-patrice-de-beaurivage, QC G0S 1B0 2004-07-23
Services Routiers Alban Inc. 455 Du Manoir, St-patrice Lotbiniere, QC G0S 1B0 1983-11-25
Transports GÉrard Nadeau & Fils Inc. 143 Rang St-david, St-patrice, QC G0S 1B0 1977-04-27
Les Antiquités Gilbert Et Gilbert Inc. 700 Ave. St-augustin, Ste-helene De Breakeyville, QC G0S 1E0 1988-07-07
7844506 Canada Inc. 21 Avenue Des Pruniers, Sainte-hélène De Breakeyville, QC G0S 1E1 2011-04-22
4332156 Canada Inc. 72 Place Bon-air, Sainte-hÉlÈne-de-breakeyville, QC G0S 1E1 2005-10-26
Groupe Ecosig LtÉe 15 Place De L'ecole, Breakeyville, QC G0S 1E1 1996-09-19
Find all corporations in postal code G0S

Corporation Directors

Name Address
GEORGES LANGEVIN 145 KENNEDY, SCOTT JONCTION QC , Canada

Entities with the same directors

Name Director Name Director Address
BRETON LANGEVIN INC. GEORGES LANGEVIN 721 DE LORRAINE, LONGEUIL QC J4H 3R6, Canada

Competitor

Search similar business entities

City SCOTT-JONCTION
Post Code G0S3G0

Similar businesses

Corporation Name Office Address Incorporation
Nettoyage D'autos Beaulieu Inc. 7705 Lemans, St-leonard, QC H1S 2A2 1983-05-16
Y. & S. Autos Leasing Ltd. 176 Tourangeau, Laval, QC H7G 1L4 1983-11-08
Paradise Autos Inc. 2095 Rue De Salaberry, Montréal, QC H3M 1K6 2010-11-22
Les Autos Capricorne Inc. 11 Place Du Commerce, B, Brossard, QC J4W 2T9 1985-09-25
Three Diamond Autos (1987) Ltd. 3035 Chemin Gascon, Mascouche, QC J7L 3X7 1985-11-20
Autos Sales Amrco Inc. 5000 Rue D'iverville, Suite 152, Montreal, QC H2H 2S6 1994-09-26
Location Autos Ray-leg Ltd. 2040 Boul. Charest Est, Ste-foy, QC 1976-11-16
Manic Performances Autos Ltd. 630 Ouest Boul Dorchester, Suite 2620, Montreal, QC 1970-11-24
PiÈces D’autos M.a.g. Inc. 3545 Rue King E, Sherbrooke, QC J1G 5J4
3 Fratelli Autos Inc. 423 Rue Antoine-forrestier, Laval, QC H7M 4G1 2010-07-16

Improve Information

Please provide details on NETTOYAGE D'AUTOS L.P.M. 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