LES MOTEURS DE COURSE JDM INC.

Address:
8225, Rue Lafrenaie, Montreal, QC H1P 2B1

LES MOTEURS DE COURSE JDM INC. is a business entity registered at Corporations Canada, with entity identifier is 6794131. The registration start date is June 21, 2007. The current status is Active.

Corporation Overview

Corporation ID 6794131
Business Number 857373153
Corporation Name LES MOTEURS DE COURSE JDM INC.
JDM RACING MOTORS INC.
Registered Office Address 8225, Rue Lafrenaie
Montreal
QC H1P 2B1
Incorporation Date 2007-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMMAD AMIN HAIDARY 2526 RUE LEGARE, LAVAL QC H7T 2L6, Canada
AMIN HASHURI 2526, RUE CUVILLIER, LAVAL QC H7T 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-18 current 8225, Rue Lafrenaie, Montreal, QC H1P 2B1
Address 2007-06-21 2015-06-18 6600 Rue Magloire, Saint Leonard, QC H1P 1N9
Name 2007-07-30 current LES MOTEURS DE COURSE JDM INC.
Name 2007-07-30 current JDM RACING MOTORS INC.
Name 2007-06-21 2007-07-30 LES MOTEURS DE COURSE JDM INC.
Status 2018-11-27 current Active / Actif
Status 2018-11-27 2018-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-14 2018-11-27 Active / Actif
Status 2011-11-29 2011-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-06-21 2011-11-29 Active / Actif

Activities

Date Activity Details
2007-07-30 Amendment / Modification Name Changed.
2007-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8225, RUE LAFRENAIE
City MONTREAL
Province QC
Postal Code H1P 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Metal North America Ltd. 8271 Rue Lafrenaie, St-leonard, QC H1P 2B1 1999-05-26
Pompes Et Moteurs Real Jean Ltee 8165, Rue Lafrenaie, St-léonard, QC H1P 2B1 1980-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
MOHAMMAD AMIN HAIDARY 2526 RUE LEGARE, LAVAL QC H7T 2L6, Canada
AMIN HASHURI 2526, RUE CUVILLIER, LAVAL QC H7T 3A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1P 2B1

Similar businesses

Corporation Name Office Address Incorporation
Mpr Motors Inc. 615, De Sanford Avenue, Saint-lambert, QC J4P 2Y5 2013-10-25
Eastern Racing Engines Inc. 8967 Henri-bourassa Boul. West, St-laurent, QC H4S 1P7 1981-11-25
R. & R. Moteurs & Pieces Inc. 1083 Begin, St-laurent, QC H4R 1V8
Gr Motors Trading Inc. 347 Avenue Broadway, Montréal Est, QC H1B 5A7 2019-01-27
Les Moteurs & Pieces M.l.s. Ltee 2900 Diab, St-laurent, QC H4S 1N7 1978-04-10
R & R Moteurs & Pieces Inc. 1083 Begin Street, St Laurent, QC H4R 1V8 1980-01-15
M.g.m. Electric Motors North America Inc. 3600 Rue F.x. Tessier, Unit #140, Vaudreuil-dorion, QC J7V 5V5 2005-06-22
Florida Motors Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 2007-10-05
Moteurs Électriques Volt-air Inc. 367 Rue O'shea, Saint-jÉrÔme, QC J7Z 4R5 2020-08-04
Sandhu Motors Inc. 1545 Hebert Street, Lasalle, QC H8N 2M9 1985-09-16

Improve Information

Please provide details on LES MOTEURS DE COURSE JDM 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