LE CENTRE DE REPARATIONS HYDRAULIQUES UPTOWN LIMITEE

Address:
1213 Rue Tellier, Laval, QC H7C 2H1

LE CENTRE DE REPARATIONS HYDRAULIQUES UPTOWN LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 622826. The registration start date is June 30, 1974. The current status is Active.

Corporation Overview

Corporation ID 622826
Business Number 103020004
Corporation Name LE CENTRE DE REPARATIONS HYDRAULIQUES UPTOWN LIMITEE
UPTOWN AUTO JACK REPAIR LIMITED
Registered Office Address 1213 Rue Tellier
Laval
QC H7C 2H1
Incorporation Date 1974-06-30
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
FRÉDÉRICK BERNARD 162 MONTÉE GAGNON, BOIS- DES- FILION QC J6Z 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-06-30 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2017-01-31 current 1213 Rue Tellier, Laval, QC H7C 2H1
Address 1994-02-15 2017-01-31 464 St-hubert, Laval, QC H7G 2Y9
Name 1980-07-04 current LE CENTRE DE REPARATIONS HYDRAULIQUES UPTOWN LIMITEE
Name 1980-07-04 current UPTOWN AUTO JACK REPAIR LIMITED
Name 1974-06-30 1980-07-04 UPTOWN AUTO JACK REPAIR LTD.
Status 1994-02-15 current Active / Actif
Status 1993-10-04 1994-02-15 Dissolved / Dissoute

Activities

Date Activity Details
2002-07-22 Amendment / Modification
1994-02-15 Revival / Reconstitution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1974-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1213 RUE TELLIER
City LAVAL
Province QC
Postal Code H7C 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Équipements Bernard Ltée. 1213 Rue Tellier, Laval, QC H7C 2H1 1979-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
7301456 Canada Inc. 1395, Rue Tellier, Laval, QC H7C 2H1 2009-12-22
4435532 Canada Inc. 1201 Tellier, Laval, QC H7C 2H1 2007-07-05
3567141 Canada Inc. 1425 Tellier, Laval, QC H7C 2H1 1998-12-17
Iso-ce Inc. 1211 Rue Tellier, Laval, QC H7C 2H1 1996-11-13
Construction De Voies Ferrees Romeco Inc. 1425, Rue Tellier, Laval, QC H7C 2H1 1981-05-21
Charcuterie Lorraine (1985) Inc. 1345 Tellier, Laval, QC H7C 2H1
Les Equipements Industriels (msp) Inc. 1211 Rue Tellier, Suite 102, Laval, QC H7C 2H1 1981-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9691944 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2016-03-31
6849563 Canada Inc. 5505 Ernest-cormier, Laval, QC H7C 0A1 2007-10-01
Gestion Pierre Deaudelin Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1 1996-02-29
Les PiÈces D'autos Transbec Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1
11023977 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2018-10-02
Findlay Scientific Inc. 2000 Bernard-lefebvre, Laval, QC H7C 0A5 2013-04-18
Produits De Bâtiment Fusion Building Products Inc. 4500 Bernard-lefebvre, Laval, QC H7C 0A5 2011-08-17
Bmb Imex Inc. 4500, Rue Bernard-lefebvre, Laval, QC H7C 0A5 2009-02-27
Self-rescue Inc. 1600 Bernard-lefebvre Street, Laval, QC H7C 0A5 2008-09-08
Spectra Inks & Coatings Inc. 2700 Rue Bernard Lefebvre, Laval, QC H7C 0A5 2007-07-20
Find all corporations in postal code H7C

Corporation Directors

Name Address
FRÉDÉRICK BERNARD 162 MONTÉE GAGNON, BOIS- DES- FILION QC J6Z 2L1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7C 2H1

Similar businesses

Corporation Name Office Address Incorporation
Uptown Homes Development Inc. 514 Garyray Drive, Toronto, ON M9L 1R1
Uptown Records Inc. - 3435 Drummond St., Montreal, QC H3G 1X8 2006-03-15
Productions Uptown Inc. 911 Sherbrooke St. West, Apt. 91, Montreal, QC 1977-12-29
Uptown Yonge Preschool & Child Development Centre Inc. 1 Lord Seaton Rd., Toronto, ON M2P 2C1 2016-01-14
Les Reparations D'auto Adrian Compagnie Inc. 11677 Letellier St., Montreal, QC 1976-06-03
Uptown Drugs Limited 114-14945 100 Avenue, Surrey, BC V3R 1J6 2020-09-08
Uptown Physical Rehabilitation, Chiropractic and Massage Therapy Centre Inc. 9325 Yonge Street, Unit 8, Richmond Hill, ON L4C 0A8 2002-01-02
Trost Auto Repair Ltd. 6040, Rue St-jacques Ouest, Montreal, QC H4A 2G4 1977-06-02
Pec, Reparations D'autos De L'avenue Du Parc Inc. 8995 Rue Meilleur, Montreal, QC H2N 2A3 1980-02-18
Jack Auto Mtl-nord Inc. 4485 Industrial Blvd., Montreal, QC H1H 2Z6 1983-03-21

Improve Information

Please provide details on LE CENTRE DE REPARATIONS HYDRAULIQUES UPTOWN LIMITEE 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