LKQ CANADA AUTO PARTS INC.

Address:
201-50 Jean-paul Cayer, Blainville, QC J7C 0N9

LKQ CANADA AUTO PARTS INC. is a business entity registered at Corporations Canada, with entity identifier is 9546944. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9546944
Business Number 879818318
Corporation Name LKQ CANADA AUTO PARTS INC.
Registered Office Address 201-50 Jean-paul Cayer
Blainville
QC J7C 0N9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Derek P. Willshire 843 rue de l'Oseille, Lévis QC G6Z 3B6, Canada
Dominick Zarcone 500 West Madison Street, Suite 2800, Chicago IL 60661, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-21 current 201-50 Jean-paul Cayer, Blainville, QC J7C 0N9
Address 2016-02-05 2018-06-21 914 Route Du President-kennedy, Levis, QC G6C 1A5
Address 2016-01-01 2016-02-05 914 Route Du President-kennedy, Pintendre, QC G6C 1A5
Name 2016-01-01 current LKQ CANADA AUTO PARTS INC.
Status 2016-01-01 current Active / Actif

Activities

Date Activity Details
2016-01-01 Amalgamation / Fusion Amalgamating Corporation: 8734747.
Section: 184 1
2016-01-01 Amalgamation / Fusion Amalgamating Corporation: 9490965.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lkq Canada Auto Parts Inc. 404 Fruitland Road, Stoney Creek, ON L8E 5L9
Lkq Canada Auto Parts Inc. 914 Route Du PrÉsident-kennedy, Pintendre, QC G6C 1A5

Office Location

Address 201-50 Jean-Paul Cayer
City Blainville
Province QC
Postal Code J7C 0N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Keystone Automotive Industries On Inc. 201-50 Jean-paul Cayer, Blainville, QC J7C 0N9
Ntp/stag Canada Inc. 201-50 Jean-paul Cayer, Blainville, QC J7C 0N9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lkq Canada Foundation 50 Rue Jean-paul Cayer, Blainville, QC J7C 0N9 2020-03-20
Bauer Hockey Corp. 60 Rue Jean-paul-cayer, Blainville, QC J7C 0N9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Importations Watera Inc. 103-100, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2020-06-30
Novatis Imports Inc. 100, Gaston-dumoulin, Suite 103, Blainville, QC J7C 0A3 2017-05-01
9093532 Canada Inc. 100, Gaston-dumoulin, Bureau 103, Blainville, QC J7C 0A3 2014-11-20
The Gaspe Fly Co. Inc. 80 Gaston-dumoulin, Unit 103, Blainville, QC J7C 0A3 2012-04-10
7933762 Canada Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2011-08-03
Mecanertech Inc. 80, Gaston-dumoulin, Bureau 106, Blainville, QC J7C 0A3 1998-03-30
R. Nicar Broker Inc. 10, Rue Gaston-dumoulin, Suite 500, Blainville, QC J7C 0A3 1992-04-09
Spi SantÉ SÉcuritÉ Inc. 60 Rue Gaston-dumoulin, Blainville, QC J7C 0A3
Equipements De Securite Et Premiers Soins Global Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 1993-11-25
Instavolt Inc. 10, Rue Gaston-dumoulin, Bureau 500, Blaiville, QC J7C 0A3 2009-01-05
Find all corporations in postal code J7C

Corporation Directors

Name Address
Derek P. Willshire 843 rue de l'Oseille, Lévis QC G6Z 3B6, Canada
Dominick Zarcone 500 West Madison Street, Suite 2800, Chicago IL 60661, United States

Entities with the same directors

Name Director Name Director Address
LKQ UPPER BROOKSIDE INC. Derek P. Willshire 843 rue de l'Oseille, Lévis QC G6Z 3B6, Canada
LKQ CANADA AUTO PARTS INC. DEREK P. WILLSHIRE 843 RUE DE L'OSEILLE, LÉVIS QC G6Z 3B6, Canada
SONSHINE AUTO PARTS INC. Derek P. Willshire 843 rue des Violettes, Saint-Jean-Chrysostome QC G6Z 3B6, Canada
LKQ CANADA INC. Derek P. Willshire 843 rue des Violettes, Saint-Jean-Chrysostome QC G6Z 3B6, Canada
8305471 CANADA INC. DEREK P. WILLSHIRE 843 DES VIOLETTES STREET, LEVIS QC G6Z 3B6, Canada
8305463 CANADA INC. DEREK P. WILLSHIRE 843 RUE DES VIOLETTES, ST-JEAN-CHRYSOSTOME QC G6Z 3B6, Canada
NTP/Stag Canada Inc. Dominick Zarcone 500 Madison St. West, Chicago IL 60661, United States
NTP/Stag Canada Inc. Dominick Zarcone 500 Madison St. West, Chicago IL 60661, United States
10008443 CANADA INC. Dominick Zarcone 500 Madison St. West, Chicago IL 60661, United States
LKQ UPPER BROOKSIDE INC. Dominick Zarcone 500 West Madison Street, Suite 2800, Chicago IL 60661, United States

Competitor

Search similar business entities

City Blainville
Post Code J7C 0N9

Similar businesses

Corporation Name Office Address Incorporation
Sonshine Auto Parts Inc. 404 Fruitland Road, Stoney Creek, ON L8E 5L9
Labelle Auto Parts (1979) Ltd. 44 Ouest 9ieme Avenue, Vimont, Laval, QC H7M 1M9 1979-11-30
Aaa Auto Parts Mechanics and Wrecking Inc. 2722 Totem Ranch, Kemptville, ON K0G 1T0 2005-04-13
Action Recycled Auto Parts (1997) Ltd. 2500-360 Main Street, Winnipeg, MB R3C 4H6
Pieces D'auto At-pac Inc. 10700 Henri-bourassa East, Montreal, QC H1G 1C9 1983-03-30
Milki Auto Parts Inc. 1677 Poirier, Ville St-laurent, QC H4L 1J2 1983-12-30
Pieces D'auto Du Capitaine Ltee 2255 Old Orchard Street, Montreal, QC 1978-09-29
Bss Auto Parts Inc. 435, Rue Lafontaine, Mont-laurier, QC J9L 2W6 2016-01-04
B and L Auto & Auto Parts Export Inc. 36-7555 Goreway Dr, Mississauga, ON L4T 3M9 2019-08-13
Pièces D'auto Banlieu Ouest Inc. 4973 Boul. Des Sources, Pierrefonds, QC H8Y 3E3 1989-07-26

Improve Information

Please provide details on LKQ CANADA AUTO PARTS 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