LES CENTRES TECHNIQUES DE L'AUTO BROSSARD INC.

Address: 3440 Boul. Hamel, Les Saules, QC G1P 2J9

LES CENTRES TECHNIQUES DE L'AUTO BROSSARD INC. (Corporation# 1069799) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1981.

Corporation Overview

Corporation ID 1069799
Corporation Name LES CENTRES TECHNIQUES DE L'AUTO BROSSARD INC.
Registered Office Address 3440 Boul. Hamel
Les Saules
QC G1P 2J9
Incorporation Date 1981-01-30
Dissolution Date 1997-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
CLAUDE ROBITAILLE 3430 BOUL. HAMEL, LES SAULES QC G1P 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-01-29 1981-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-01-30 current 3440 Boul. Hamel, Les Saules, QC G1P 2J9
Name 1981-01-30 current LES CENTRES TECHNIQUES DE L'AUTO BROSSARD INC.
Status 1997-04-16 current Dissolved / Dissoute
Status 1990-05-01 1997-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-01-30 1990-05-01 Active / Actif

Activities

Date Activity Details
1997-04-16 Dissolution
1981-01-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3440 BOUL. HAMEL
City LES SAULES
Province QC
Postal Code G1P 2J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genifor International Inc. 3350 Rue Wilfrid Hamel, Quebec, QC G1P 2J9 1981-08-20
Bernier, Delisle & Associes Inc. 4700 Blvd. Hamel, Suite 301, Quebec, QC G1P 2J9 1980-02-08
Distributions 20/20 Inc. 4500 Boul. Hamel, Quebec, QC G1P 2J9 1979-05-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumiГЁre, Bureau 200, QuГ©bec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumiГЁre, QuГ©bec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumiГЁre, Suite 100, QuГ©bec, QC G1P 0A4 2016-01-14
12536650 Canada Inc. 1405, Boulevard Central, QuГ©bec, QC G1P 0A7 2020-12-01
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, QuГ©bec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, QuГ©bec, QC G1P 0B3
Find all corporations in postal code G1P

Corporation Directors

Name Address
CLAUDE ROBITAILLE 3430 BOUL. HAMEL, LES SAULES QC G1P 2J9, Canada

Competitor

Search similar business entities

City LES SAULES
Post Code G1P2J9

Similar businesses

Corporation Name Office Address Incorporation
Four Seasons Auto-care Centres Ltd. 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7 1970-11-16
Ming Centres De Beaute D'auto (canada) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1978-06-16
Carspec Centres De L'auto Inc. 80 Orenda Road, Unit 614, Brampton, ON 1977-02-25
G K H Auto Centres Ltd./ltee 25 Rosedale, Dollard-des-ormeaux, QC 1975-12-18
Factory Muffler Auto Centres Ltd. 210 Talbot St., St. Thomas, ON N5P 1A9 1979-11-07
Hercules Auto Reconditioning Centres Inc. 4635 Burgoyne St, Unit 12, Mississauga, ON 1979-05-11
Techniques Getho Inc. 8235 Rue Ouimet, Brossard, QC J4Y 3B3 1980-12-04
Auto Royal Automobile Investment Centres Inc. 1066 Somerset West, Ottawa, ON K1Y 3C5 1990-01-25
Les Services Techniques Paul Gregoire Inc. 6225 Bergevin, Brossard, QC J4Z 1Z3 1984-07-27
Le Groupe Dcb Gestion Services Techniques Inc. 1155 Rembrandt, Brossard, QC J4X 2E7 1994-07-12

Improve Information

Please comment or provide details below to improve the information on LES CENTRES TECHNIQUES DE L'AUTO BROSSARD INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.