CADILLAC CHEVROLET BUICK GMC DE L'ÎLE-PERROT LTÉE

Address:
2000, Boulevard Du Traversier, Pincourt, QC J7W 0K8

CADILLAC CHEVROLET BUICK GMC DE L'ÎLE-PERROT LTÉE is a business entity registered at Corporations Canada, with entity identifier is 6865836. The registration start date is October 31, 2007. The current status is Active.

Corporation Overview

Corporation ID 6865836
Business Number 836580951
Corporation Name CADILLAC CHEVROLET BUICK GMC DE L'ÎLE-PERROT LTÉE
Registered Office Address 2000, Boulevard Du Traversier
Pincourt
QC J7W 0K8
Incorporation Date 2007-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Frédéric Racine 186 avenue Centennial, Beaconsfield QC H9W 2J7, Canada
ANDRÉ GINGRAS 48, DU ROCHER, PINCOURT QC J7W 0B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-23 current 2000, Boulevard Du Traversier, Pincourt, QC J7W 0K8
Address 2008-10-15 2017-10-23 2000, Boulevard Du Traversier, Pincourt, QC J7V 0K8
Address 2007-10-31 2008-10-15 606, Boulevard Harwood, Vaudreuil-dorion, QC J7V 9J2
Name 2013-04-17 current CADILLAC CHEVROLET BUICK GMC DE L'ÎLE-PERROT LTÉE
Name 2008-12-16 2013-04-17 PONTIAC BUICK GMC CHEVROLET DE L'ÎLE-PERROT LTÉE
Name 2007-10-31 2008-12-16 6865836 CANADA INC.
Status 2007-10-31 current Active / Actif

Activities

Date Activity Details
2013-04-17 Amendment / Modification Name Changed.
Section: 178
2011-04-19 Amendment / Modification Section: 178
2008-12-16 Amendment / Modification Name Changed.
2007-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000, Boulevard du Traversier
City Pincourt
Province QC
Postal Code J7W 0K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3354784 Canada Inc. 2000, Boulevard Du Traversier, Pincourt, QC J7W 0K8 1997-03-14
Gestion Anrick Inc. 2000, Boulevard Du Traversier, Pincourt, QC J7V 0K8 1993-12-29
Krikel Holdings Inc. 2000, Boulevard Du Traversier, Pincourt, QC J7V 0K8
Harland Pontiac Buick Inc. 2000, Boulevard Du Traversier, Pincourt, QC J7V 0K8 1982-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
8981523 Canada Inc. 2000, Boul. Du Traversier, Pincourt, QC J7W 0K8 2015-02-24
10482382 Canada Inc. 2000 Boul. Du Traversier, Pincourt, QC J7W 0K8
3354784 Canada Inc. 2000 Boul. Du Traversier, Pincourt, QC J7W 0K8
Groupe Autoforce De L'île-perrot Inc. 2000, Boul. Du Traversier, Pincourt, QC J7W 0K8 2020-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Spectrum Montréal 12 Rue Du Marais, Pincourt, QC J7W 0A1 2020-03-12
9445994 Canada Inc. 4 Rue Du Marais, Pincourt, QC J7W 0A1 2015-09-19
Boomerang Assurances Inc. 1056 Rue Du Suroit, Pincourt, QC J7W 0A4 2016-08-23
Sasseville Assurances Inc. 1056 Du Suroit, Pincourt, QC J7W 0A4 2013-02-05
Boomerang Assurances Inc. 1056, Rue Suroit, Pincourt, QC J7W 0A4
Joanne James Enterprise Inc. 1601 Rue Des Feviers, Pincourt, QC J7W 0A6 2007-06-06
Fmca Conseils Inc. 1601 Rue Des Féviers, Pincourt, QC J7W 0A6 2020-01-10
3683974 Canada Inc. 1071 Rue Du Suroit, Pincourt, QC J7W 0A7 1999-11-23
T2 Transport Inc. 1071 Rue Du Suroit, Pincourt, QC J7W 0A7 2014-07-15
6231403 Canada Inc. 1318 Rue Des Cypres, Pincourt, QC J7W 0A8 2004-05-06
Find all corporations in postal code J7W

Corporation Directors

Name Address
Frédéric Racine 186 avenue Centennial, Beaconsfield QC H9W 2J7, Canada
ANDRÉ GINGRAS 48, DU ROCHER, PINCOURT QC J7W 0B3, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS ANDRÉ GINGRAS INC. ANDRÉ GINGRAS 48 rue du Rocher, Pincourt QC J7W 0B3, Canada
Le centre de collision de l'Île-Perrot inc. ANDRÉ GINGRAS 48 DU ROCHER, PINCOURT QC J7W 0B3, Canada
PLACEMENTS ANDRÉ GINGRAS INC. ANDRÉ GINGRAS 48 rue du Rocher, Pincourt QC J7W 0B3, Canada
8981531 CANADA INC. André Gingras 48, rue du Rocher, Pincourt QC J7W 0B3, Canada
8981523 CANADA INC. André Gingras 48, rue du Rocher, Pincourt QC J7W 0B3, Canada
ÎLE-PERROT CHEVROLET LTÉE ANDRÉ GINGRAS 48 DU ROCHER, PINCOURT QC J7V 0B3, Canada
Le centre de collision de l'Île-Perrot inc. André Gingras 48, rue du Rocher, Pincourt QC J7W 0B3, Canada
9530932 CANADA INC. André Gingras 48, rue du Rocher, Pincourt QC J7W 0B3, Canada
Institute of Mining for Sustainability ANDRÉ GINGRAS 15 RAGUENEAU STREET, GATINEAU QC J8V 2M7, Canada
3944476 CANADA INC. ANDRÉ GINGRAS 231 RIVE DARWIN, ILE-DES-SOEURS, VERDUN QC H3E 1C7, Canada

Competitor

Search similar business entities

City Pincourt
Post Code J7W 0K8

Similar businesses

Corporation Name Office Address Incorporation
Le Relais Chevrolet Cadillac Buick Gmc LtÉe 9411 Ave. Papineau, Montreal, QC H2M 2G5 1972-09-07
Guy Thibault Chevrolet Buick Gmc Cadillac LtÉe 500 Avenue St-david, Montmagny, QC G5V 4P9 1984-03-21
Citadelle Chevrolet Cadillac Buick Gmc Ltée 89 Rte Du President Kennedy, Levis, QC G6V 6C8 1983-07-07
Le Relais Chevrolet Cadillac Buick Gmc LtÉe 9411 Ave Papineau, Montréal, QC H2M 2G5
Paul Albert Chevrolet Buick Cadillac Gmc Ltée 870, Boul. Talbot, Chicoutimi, QC G7H 4B4
Bérubé Chevrolet Cadillac Buick Gmc Ltée 101 Boulevard Cartier, Riviere-du-loup, QC G5R 2N3 1988-05-27
Deschamps Chevrolet Buick Cadillac Gmc Ltée 333 Boulevard Armand-frappier, Ste-julie, QC J3E 0C7 1987-07-28
Gravel Chevrolet Buick Cadillac Gmc LtÉe 1000 Boul Rene Levesque, Ile-des-soeurs, QC H3E 1H5 1992-09-01
Gravel Chevrolet Buick Cadillac Gmc LtÉe 1007 Rene-levesque Blvd, L'ile-des-soeurs, QC H3E 0H1
Ronald Thibault Chevrolet Cadillac Buick Gmc Ltée 3839 Rue King Ouest, Sherbrooke, QC J1L 1W7 1998-11-04

Improve Information

Please provide details on CADILLAC CHEVROLET BUICK GMC DE L'ÎLE-PERROT LTÉE 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