BRITANNIA PARTS & CONVERSIONS CORPORATION

Address:
260, Victoria Street, Lachine, QC H8S 1Y3

BRITANNIA PARTS & CONVERSIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7335261. The registration start date is February 18, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7335261
Business Number 825456056
Corporation Name BRITANNIA PARTS & CONVERSIONS CORPORATION
CORPORATION DE PIÈCES & CONVERSIONS BRITANNIA
Registered Office Address 260, Victoria Street
Lachine
QC H8S 1Y3
Incorporation Date 2010-02-18
Dissolution Date 2012-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRÉ LABERGE 242, SAINT-RAPHAEL STREET, L'ÎLE-BIZARD QC H9E 1S2, Canada
KEVIN CANN 2581, PERROT BOULEVARD, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 8P4, Canada
DAVID LEONARD BELL 2251, PERROT BOULEVARD, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 8P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-18 current 260, Victoria Street, Lachine, QC H8S 1Y3
Name 2010-03-22 current BRITANNIA PARTS & CONVERSIONS CORPORATION
Name 2010-03-22 current CORPORATION DE PIÈCES & CONVERSIONS BRITANNIA
Name 2010-03-22 current BRITANNIA PARTS ; CONVERSIONS CORPORATION
Name 2010-03-22 current CORPORATION DE PIÈCES ; CONVERSIONS BRITANNIA
Name 2010-02-18 2010-03-22 BRITTANICAR PARTS & CONVERSIONS INC.
Name 2010-02-18 2010-03-22 PIÈCES & CONVERSIONS BRITTANICAR INC.
Name 2010-02-18 2010-03-22 BRITTANICAR PARTS ; CONVERSIONS INC.
Name 2010-02-18 2010-03-22 PIÈCES ; CONVERSIONS BRITTANICAR INC.
Status 2012-12-16 current Dissolved / Dissoute
Status 2012-07-19 2012-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-18 2012-07-19 Active / Actif

Activities

Date Activity Details
2012-12-16 Dissolution Section: 212
2010-03-22 Amendment / Modification Name Changed.
2010-02-18 Incorporation / Constitution en société

Office Location

Address 260, Victoria Street
City Lachine
Province QC
Postal Code H8S 1Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vinacar Holding Inc. 260, Victoria Street, Lachine, QC H8S 1Y3 2010-02-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brittanicar Motor Service Ltd. 260 Victoria Street, Lachine, QC H8S 1Y3 2009-11-24
Brittanicar Motor Service Ltd. 260, Rue Victoria, Montréal, QC H8S 1Y3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 2020-10-01
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A4 2018-05-02
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A4 2015-02-06
M4bi Inc. 7-433, 21e Avenue, Lachine, QC H8S 0A4 2010-07-14
J.p. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 2003-01-09
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
8286302 Canada Inc. 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 2012-08-30
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 2017-07-09
Gestions Des Risques Barricades Inc. 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 2017-06-21
Entreprise Fintegro Inc. 405-2305, Rue Remembrance, Montréal, QC H8S 0A9 2014-08-26
Find all corporations in postal code H8S

Corporation Directors

Name Address
ANDRÉ LABERGE 242, SAINT-RAPHAEL STREET, L'ÎLE-BIZARD QC H9E 1S2, Canada
KEVIN CANN 2581, PERROT BOULEVARD, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 8P4, Canada
DAVID LEONARD BELL 2251, PERROT BOULEVARD, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 8P4, Canada

Entities with the same directors

Name Director Name Director Address
DARK WAS THE NIGHT, COLD WAS THE GROUND HOLDING CORPORATION ANDRÉ LABERGE 242 SAINT-RAPHAEL, L'ÎLE-BIZARD QC H9E 1S2, Canada
GLEN KIERAN STUD FARM INC. DAVID LEONARD BELL 2251 BOUL. PERROT, N-D DE L'ILE PERROT QC J7V 8P4, Canada
VINACAR HOLDING INC. DAVID LEONARD BELL 2251, PERROT BOULEVARD, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 8P4, Canada
Brittanicar Motor Service LTD. · Les services automobiles Brittanicar LTD. DAVID LEONARD BELL 2251 BOULEVARD PERROT, N-D DE L'ILE PERROT QC J7V 8P4, Canada
Les services automobiles Brittanicar LTD. · Brittanicar Motor Service LTD. David Leonard BELL 2251, Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
VINACAR HOLDING INC. KEVIN CANN 2581,PERROT BOULEVARD, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 8P4, Canada
Brittanicar Motor Service LTD. · Les services automobiles Brittanicar LTD. KEVIN CANN 2581 BOULEVARD PERROT, N-D DE L'ILE PERROT QC J7V 8P4, Canada

Competitor

Search similar business entities

City Lachine
Post Code H8S 1Y3

Similar businesses

Corporation Name Office Address Incorporation
Gaz Conversions B.z. Inc. 5475 Pare, Suite 320, Mont Royal, QC H4P 1P7 1995-03-31
Conversions S & S Inc. 6019 Ch St- Francois, St-laurent, QC H4S 1B6 1983-07-20
Communications Conversions Cci Inc. 1255 Boul. Laird, Suite 338, Mount Royal, QC 1982-09-07
Gala Conversions Inc. 3750, Rue Pascal-gagnon, Terrebonne, QC J6X 4J2 2015-04-09
Mpg Conversions Corporation 204411 Hwy 109, Amaranth, ON L9W 0T6 2015-03-06
Gd-cad Conversions Corporation 250 Consumers Road, Suite 807, Willowdale, ON M2J 4V6 1988-10-06
Affaires Royce Business Conversions Canada Ltee 4438 Royal, Pierrefonds, QC 1982-12-30
Britannia Rubber Mfg. Ltd. 1676 Britannia Road East, Mississauga, ON L4W 1J2 1984-06-05
Baugrun Corporation 63 Britannia Road, Ottawa, ON K2B 5W4 2008-09-03
Greenworkx 88 Corporation 10-2770 Britannia Rd W, Mississauga, ON L5M 2G8 2019-01-02

Improve Information

Please provide details on BRITANNIA PARTS & CONVERSIONS CORPORATION 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