P E G AUTOMOBILE INC.

Address:
3704 Boul. Grande-allee, St-hubert, QC J4T 1A3

P E G AUTOMOBILE INC. is a business entity registered at Corporations Canada, with entity identifier is 820385. The registration start date is February 23, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 820385
Business Number 104129663
Corporation Name P E G AUTOMOBILE INC.
Registered Office Address 3704 Boul. Grande-allee
St-hubert
QC J4T 1A3
Incorporation Date 1979-02-23
Dissolution Date 2016-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
Denis FRANCOEUR 1989, rue McGill, Longueuil QC J4J 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-22 1979-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-23 current 3704 Boul. Grande-allee, St-hubert, QC J4T 1A3
Name 1979-02-23 current P E G AUTOMOBILE INC.
Status 2016-12-23 current Dissolved / Dissoute
Status 2016-07-26 2016-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-04 2016-07-26 Active / Actif
Status 2006-09-08 2006-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-02-23 2006-09-08 Active / Actif

Activities

Date Activity Details
2016-12-23 Dissolution Section: 212
1979-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3704 BOUL. GRANDE-ALLEE
City ST-HUBERT
Province QC
Postal Code J4T 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
150085 Canada Inc. 1126 Rue Soucy, St-hubert, QC J4T 1A3 1986-04-29
Excavations Mastro & Frere Inc. 1360 Rue Soucy, Suite 101, St-hubert, QC J4T 1A3 1983-07-12
Marketing Argos Inc. 1320 Soucy Street, St-hubert, QC J4T 1A3 1982-06-08
113595 Canada Inc. 1716 Soucy, St-hubert, QC J4T 1A3 1982-01-13
Walter Wilson Heating & Air Conditioning Ltd. 1446 Soucy, Suite 7, St-hubert, QC J4T 1A3 1977-08-25
Vebam Ltd. 1794 Soucy, St-hubert, QC J4T 1A3 1970-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
Denis FRANCOEUR 1989, rue McGill, Longueuil QC J4J 3L9, Canada

Entities with the same directors

Name Director Name Director Address
7820348 CANADA INC. Denis Francoeur 3535 Park, Saint-Hubert QC J3Y 4Y7, Canada
CANCHROME MINES INC. DENIS FRANCOEUR 830 MARIE VICTORIN BLVD., BOUCHERVILLE QC J4B 1Y4, Canada
CONSTRUCTIONS SOLIKA INC. DENIS FRANCOEUR 5695 RUE TOUSIGNAN, AUTEUIL, LAVAL QC H7K 2X7, Canada
TRANSPORT DENIS FRANCOEUR INC. DENIS FRANCOEUR 12595 38E AVENUE, MONTREAL QC H1E 2C7, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J4T1A3

Similar businesses

Corporation Name Office Address Incorporation
Smj Automobile Cleaning Supplies Inc. 51, Rue Beauvais, Delson, QC J5B 1W5 2014-05-09
G.c.a. (guaranty Continuance Automobile) Inc. 180 Dorchester Blvd. East, Suite 203, Montreal, QC 1976-08-03
Lo-can Automobile Internaional Ltee 4150 Ste Catherine Street W, Suite 650, Montreal, QC H3Z 2Y5 1975-11-24
Automobile Consommateur C.a. Ltee 2350 Menella Road, Mount Royal, QC H4P 2P4 1978-01-11
Le Reseau Informatise De L'automobile (r.a.c.) Ltee 110 Rue Fleurimont, Trois-rivieres, QC G8Y 5H6 1992-10-14
Échange D'automobile Nationale (e.a.n.) Inc. 860 Boulevard Decarie, Suite 303, St-laurent, QC H4L 3M1 1987-09-04
The Canadian Automobile Academy Inc. 1604 27th Avenue S.w., Suite 4, Calgary, AB T2T 1G6 1998-07-22
H.s.h. Automobile Cie Ltee 21 St.clair Ave East, Ste 1200, Toronto, ON O37 1969-03-06
Canadian Automobile Heritage Society 200-290 Boul. Saint-joseph, Gatineau, QC J8Y 3Y3 2014-11-24
L'association Canadienne Des Concessionnaires D'automobile Japonaises 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 1982-06-15

Improve Information

Please provide details on P E G AUTOMOBILE 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