PHASE II AUTO PRODUCTS DISTRIBUTIONS INC.

Address:
2369 Michelin, Laval, QC H7L 5B9

PHASE II AUTO PRODUCTS DISTRIBUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 704717. The registration start date is May 16, 1978. The current status is Active.

Corporation Overview

Corporation ID 704717
Business Number 103112561
Corporation Name PHASE II AUTO PRODUCTS DISTRIBUTIONS INC.
LES DISTRIBUTIONS DE PRODUITS D'AUTOS PHASE II INC.
Registered Office Address 2369 Michelin
Laval
QC H7L 5B9
Incorporation Date 1978-05-16
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
GAETAN GOUDREAU 957 PAUL SICOTTE, STE-THERESE QC J7E 4Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-05-15 1978-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-24 current 2369 Michelin, Laval, QC H7L 5B9
Address 1978-05-16 2000-03-24 5475 Royalmont, Bureau 133, Mont-royal, QC H4P 1J3
Name 1987-08-17 current PHASE II AUTO PRODUCTS DISTRIBUTIONS INC.
Name 1987-08-17 current LES DISTRIBUTIONS DE PRODUITS D'AUTOS PHASE II INC.
Name 1981-09-08 1987-08-17 109361 CANADA INC.
Name 1978-09-01 1981-09-08 WIEDENMANN INTERNATIONAL INDUSTRIAL INVESTMENTS INC.
Name 1978-05-16 1978-09-01 86969 CANADA LTEE
Status 1978-05-16 current Active / Actif

Activities

Date Activity Details
1978-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2369 MICHELIN
City LAVAL
Province QC
Postal Code H7L 5B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10034029 Canada Inc. 2425, Rue Michelin, Laval, QC H7L 5B9 2016-12-22
9664742 Canada Inc. 2477 Michelin Street, Laval, QC H7L 5B9 2016-03-10
Helpler Inc. 2345 Rue Michelin, Suite 210, Laval, QC H7L 5B9 2015-08-31
9003045 Canada Inc. 2425 Michelin, Laval, QC H7L 5B9 2014-08-28
Dsi Safety Inc. 2477 Rue Michelin, Laval, QC H7L 5B9 2009-05-12
Hlp Immeubles Inc. 2345 Rue Michelin, Laval, QC H7L 5B9 2008-06-24
Prisme SÉcuritÉ En Hauteur Canada Inc. 2365 Rue Michelin, Laval, QC H7L 5B9 2005-07-26
Mhv Services D'hygiÈne Industrielle Inc. 2377, Rue Michelin, Laval, QC H7L 5B9 2004-04-13
4107241 Canada Inc. 2277 Michelin, Laval, QC H7L 5B9 2002-09-19
Manutention S & S Handling Inc. 2357, Rue Michelin, Laval, QC H7L 5B9 2002-08-20
Find all corporations in postal code H7L 5B9

Corporation Directors

Name Address
GAETAN GOUDREAU 957 PAUL SICOTTE, STE-THERESE QC J7E 4Z8, Canada

Entities with the same directors

Name Director Name Director Address
148133 CANADA INC. GAETAN GOUDREAU 957 PAUL-SICOTTE, STE-THERESE QC , Canada
LES PRODUITS D'AUTOMOBILES PHASE II CANADA (1986) INC. GAETAN GOUDREAU 957 PAUL-SICOTTE, STE-THERESE QC , Canada
140386 CANADA INC. GAETAN GOUDREAU 192 RUE VALIQUETTE, STE-THERESE QC , Canada
128645 CANADA INC. GAETAN GOUDREAU 192 VALIQUETTE, STE-THERESE QC , Canada
PHASE II AUTO PRODUCTS CANADA INC. GAETAN GOUDREAU 957 PAUL-SICOTTE, STE-THERESE QC , Canada
LE GROUPE SOGRAM INC. GAETAN GOUDREAU 192 VALIQUETTE, STE THERESE QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 5B9

Similar businesses

Corporation Name Office Address Incorporation
Phase II Auto Products Canada (1986) Inc. 550 Sherbrooke Ouest, Suite 1010, Montreal, QC H3A 1B9 1986-07-21
Distributions Phase 1 Inc. 7221 Papineau, Montreal, QC H2E 2G7 2002-06-12
Les Distributions De Produits Belges Probel Inc. 2085 Avenue Union, Suite 490, Montreal, QC H3A 2C3 1985-02-12
Oriental, Natural Products Pacific Distributions Inc. 748 Rang 8 Ouest, St-joachim De Shefford, QC J0E 2N0 1989-02-20
Inverseur De Phase Acoustique Inc. - 39 Rue Goupil, Sorel, QC J3P 2X1 2001-04-09
Les Graphiques Phase 3 Inc. 681 Bertrand Circle, St.laurent, QC 1977-08-19
Phase One Traffic Controls Ltd. 1465 Provencher, Ville Brossard, QC J4W 1Z3 1977-01-07
Phase II Inc. - Dependency and Codependency Recovery Program 56 Rue St-pierre, Bureau 100, Quebec, QC G1K 4A1 1996-02-16
Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-06
Aquablu Phase 1 General Partner Inc. 3625 Dufferin Street, 500, Toronto, ON M3K 1N4 2015-05-05

Improve Information

Please provide details on PHASE II AUTO PRODUCTS DISTRIBUTIONS 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