Leader Auto Resources LAR Inc.

Address:
2525 Trans-canada Highway, Pointe-claire, QC H9R 4V6

Leader Auto Resources LAR Inc. is a business entity registered at Corporations Canada, with entity identifier is 7748078. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7748078
Business Number 101645968
Corporation Name Leader Auto Resources LAR Inc.
Leader Auto Ressources LAR inc.
Registered Office Address 2525 Trans-canada Highway
Pointe-claire
QC H9R 4V6
Corporation Status Active / Actif
Number of Directors 5 - 10

Directors

Director Name Director Address
Andrew McGurn 38 Fox Hunt Avenue, Ottawa ON K1V 0E1, Canada
CARL KEEGAN 4 IROQUOIS TRAIL, SINGERLANDS NY 12159, United States
FRED PECHET 40 ROSELAWN CRESCENT, MONT-ROYAL QC H3P 1H9, Canada
ALLEN F. MACPHEE 29 BAYSWATER ROAD, DARTMOUTH NS B2W 4H2, Canada
André Dorais 71 de la Sarcelle, Varennes QC J3X 2A2, Canada
JEAN-MARC BOURASSA 4450 PROMENADE PATON, APP. 1401, LAVAL QC H7W 5J7, Canada
Charles A Robinson IV 703 Fieldstone Ct, Inverness IL 60010-6423, United States
T. Rick Hughes 9601 Sweet Cedar Lane, Charlotte NC 28210, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-01 current 2525 Trans-canada Highway, Pointe-claire, QC H9R 4V6
Name 2011-03-01 current Leader Auto Resources LAR Inc.
Name 2011-03-01 current Leader Auto Ressources LAR inc.
Status 2011-02-24 current Active / Actif

Activities

Date Activity Details
2011-03-01 Amalgamation / Fusion Amalgamating Corporation: 1831895.
Section: 183
2011-03-01 Amalgamation / Fusion Amalgamating Corporation: 7735677.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-27 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2019 2018-06-13 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2017-06-28 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Leader Auto Resources Lar Inc. 2525 Route Transcanadienne, Pointe Claire, QC H9R 4V6

Office Location

Address 2525 TRANS-CANADA HIGHWAY
City POINTE-CLAIRE
Province QC
Postal Code H9R 4V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Leader Auto Resources (lar) Export Inc. 2525 Trans Canada Highway, Pointe Claire, QC H9R 4V6 2018-09-18
Leader Auto Resources Lar Inc. 2525 Route Transcanadienne, Pointe Claire, QC H9R 4V6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
Andrew McGurn 38 Fox Hunt Avenue, Ottawa ON K1V 0E1, Canada
CARL KEEGAN 4 IROQUOIS TRAIL, SINGERLANDS NY 12159, United States
FRED PECHET 40 ROSELAWN CRESCENT, MONT-ROYAL QC H3P 1H9, Canada
ALLEN F. MACPHEE 29 BAYSWATER ROAD, DARTMOUTH NS B2W 4H2, Canada
André Dorais 71 de la Sarcelle, Varennes QC J3X 2A2, Canada
JEAN-MARC BOURASSA 4450 PROMENADE PATON, APP. 1401, LAVAL QC H7W 5J7, Canada
Charles A Robinson IV 703 Fieldstone Ct, Inverness IL 60010-6423, United States
T. Rick Hughes 9601 Sweet Cedar Lane, Charlotte NC 28210, United States

Entities with the same directors

Name Director Name Director Address
NORTH-AMERICAN AUTO DEALERS SUPPLY NADS CORPORATION ALLEN F. MACPHEE 29 BAYSWATER ROAD, DARTMOUTH NS B2W 4H2, Canada
A. F. MACPHEE HOLDINGS LIMITED ALLEN F. MACPHEE 18 BAYSWATER ROAD, DARTMOUTH NS B2W 4E1, Canada
NEWFOUNDLAND CAPITAL CORPORATION LIMITED ALLEN F. MACPHEE 29 Bayswater Road, Dartmouth NS B2W 4H2, Canada
8459100 CANADA INC. André Dorais 1 Westmount Square, Suite 1200, Westmount QC H3Z 2P9, Canada
ENTREPOSAGE L.A.R. INC. ANDRÉ DORAIS 71 DE LA SARCELLE STREET, VARENNES QC J3X 2A2, Canada
8459126 CANADA INC. ANDRÉ DORAIS 1 WESTMOUNT SQUARE, WESTMOUNT QC H3Z 2P9, Canada
La Fondation Un élan pour la vie André Dorais 2000-1 Westmount Square, Montreal QC H3Z 2P9, Canada
FERCO ARCHITECTURAL HARDWARE INC. · FERCO FERRURES DE BÂTIMENT INC. ANDRÉ DORAIS 25 RUE CHARBONNEAU, BLAINVILLE QC J7B 2A8, Canada
NORTH-AMERICAN AUTO DEALERS SUPPLY NADS CORPORATION CARL KEEGAN 4 IROQUOIS TRAIL, SINGERLANDS NY 12159, United States
BLUE STAR EQUITY INC. FRED PECHET 40 ROSELAWN CRESCENT, TOWN OF MOUNT ROYAL QC H3P 1H9, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R 4V6

Similar businesses

Corporation Name Office Address Incorporation
Leader Auto Resources (lar) Export Inc. 2525 Trans Canada Highway, Pointe Claire, QC H9R 4V6 2018-09-18
Leader Luxury Inc. 85 Kenyon Street West, Alexandria, ON K0C 1A0
Leader Business Broker Inc. 3000 Alton Gold Bloom, Suite 205, Laval, QC H7V 3M7 1988-03-07
Dessinateurs Ron Leader Inc. 225 Lindsay Ave, Dorval, QC H9P 1C6 1984-10-02
Leader Trailer Centre Inc. 7340 Maurice Blondeau, Montreal, QC H1E 6Z6 1988-01-20
Les Investissements Sheila Leader Inc. 5510 Ferrier, Town of Mount Royal, QC H4P 1M2 1981-12-16
Investissements Leader Multiline Inc. 1165 Guertin, St-laurent, QC H4L 4B8 1991-12-09
Tex Leader International Ltee 8490 Jeanne Mance, Montreal, QC H4P 2S3 1978-04-06
Science Leader Corporation 1100 Rene Levesque West Blvd, 25th Floor, Montreal, QC H3B 5C9 2000-03-03
Produits De Sport Leader Canada Inc. 1280 Nobel Street, Boucherville, QC J4B 5H1 1981-06-09

Improve Information

Please provide details on Leader Auto Resources LAR 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