R. MELOCHE AUTOMOTIVE SUPPLY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 919462. The registration start date is April 17, 1975. The current status is Dissolved.
Corporation ID | 919462 |
Corporation Name | R. MELOCHE AUTOMOTIVE SUPPLY LIMITED |
Registered Office Address |
1479 Boulevard Greber Pte-gatineau QC |
Incorporation Date | 1975-04-17 |
Dissolution Date | 1979-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-10-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1976-10-06 | 1976-10-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1975-04-17 | 1976-10-06 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1975-04-17 | current | 1479 Boulevard Greber, Pte-gatineau, QC |
Name | 1975-04-17 | current | R. MELOCHE AUTOMOTIVE SUPPLY LIMITED |
Status | 1979-10-19 | current | Dissolved / Dissoute |
Status | 1976-10-07 | 1979-10-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-10-19 | Dissolution | |
1976-10-07 | Continuance (Act) / Prorogation (Loi) | |
1975-04-17 | Incorporation / Constitution en société |
Address | 1479 BOULEVARD GREBER |
City | PTE-GATINEAU |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
150325 Canada Inc. | 50 Rue Michaud, Pte-gatineau, QC J8T 2W8 | 1986-05-29 |
Les Entreprises Marknet Inc. | Rr 1 Montee St-amour, Pte-gatineau, QC J8T 4Y6 | 1986-04-07 |
120882 Canada Ltee | 37 Des Oblats, Pte-gatineau, QC J8T 2X6 | 1983-01-18 |
Couvreur Lagace & Fils Inc. | 121 Rue St-jean Baptiste, Pte-gatineau, QC J8T 6G9 | 1982-01-14 |
Pem - Pierre Entretien Menager Inc. | 50 Boul. Du Progres, Pte-gatineau, QC | 1981-09-25 |
Le Pot D'argile Inc. | 20 Lafortune, Pte-gatineau, QC | 1981-07-17 |
Sncr-services De Nettoyage Commercial & Residentiel Inc. | 2 Rue Sacre-coeur, Pte-gatineau, QC | 1981-06-26 |
Nettoyage De Tapis Trem-ville Ltee | C.p. 276, Pte-gatineau, QC | 1981-06-22 |
Specialites Novalex Inc. | 29 Leblanc, Pte-gatineau, QC J8T 5A1 | 1980-03-11 |
Uniteleson Inc. | 21 De La Drave, Pte-gatineau, QC J8T 6H7 | 1979-06-01 |
Find all corporations in PTE-GATINEAU |
City | PTE-GATINEAU |
Corporation Name | Office Address | Incorporation |
---|---|---|
A & S Automotive Supply Inc. | 3 Pining Road, Thornhill, ON L3T 5N5 | 2014-03-01 |
Cobolt Industrial & Automotive Supply Inc. | 23 Redcastle Street, Brampton, ON L7A 1P1 | 2005-12-06 |
Investissements 700 Meloche Inc. | 700 Meloche, Dorval, QC H9P 2Y4 | 1998-06-18 |
Les Fournisseurs Industriel Calcaren Ltee | 4723 Meloche St., Montreal, QC H9J 1Y7 | 1976-10-19 |
Freco Automotive Limitee | 9240 Charles De Latour, Montreal, QC | 1975-03-10 |
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) | 62 Landfair Crescent, Scarborough, ON M1J 3A7 | 1986-11-26 |
J.j.m. Meloche Development Inc. | 2033 Tilson Street, Ottawa, Ontario, ON K1G 2M6 | 1981-12-14 |
Groupe Meloche Inc. | 495 Boul Des Erables, Salaberry-de-valleyfield, QC J6T 6G3 | 1978-12-12 |
Meloche Insurance Management Inc. | 50 Place Cremazie, 12e Etage, Montreal, QC H2P 1B6 | 1984-03-23 |
Meloche Monnex Insurance Brokers Inc. | 50 Place Cremazie, 12e Etage, Montreal, QC H2P 1B6 | 1979-08-07 |
Please provide details on R. MELOCHE AUTOMOTIVE SUPPLY LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |