LES EXPORTATEURS & CONSEILLERS DORVAL AUTOMOTIVE INC.
DORVAL AUTOMOTIVE EXPORTERS & CONSULTANTS INC.

Address: 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1

LES EXPORTATEURS & CONSEILLERS DORVAL AUTOMOTIVE INC. (Corporation# 1132547) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 1981.

Corporation Overview

Corporation ID 1132547
Corporation Name LES EXPORTATEURS & CONSEILLERS DORVAL AUTOMOTIVE INC.
DORVAL AUTOMOTIVE EXPORTERS & CONSULTANTS INC.
Registered Office Address 300 Leo Pariseau
Suite 1008
Montreal
QC H2W 2N1
Incorporation Date 1981-08-28
Dissolution Date 1983-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LEONIDAS KOPSIDIS 493 LAPRAIRIE, STE-DOROTHEE QC , Canada
P PAPATHANASOPOULOS 2337 HUFFORD, V. ST-LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-08-27 1981-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-08-28 current 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1
Name 1982-09-15 current LES EXPORTATEURS & CONSEILLERS DORVAL AUTOMOTIVE INC.
Name 1982-09-15 current DORVAL AUTOMOTIVE EXPORTERS & CONSULTANTS INC.
Name 1982-09-15 current LES EXPORTATEURS ; CONSEILLERS DORVAL AUTOMOTIVE INC.
Name 1982-09-15 current DORVAL AUTOMOTIVE EXPORTERS ; CONSULTANTS INC.
Name 1981-08-28 1982-09-15 AUTO-MOTEUR DORVAL INC.
Status 1983-12-02 1983-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-11-30 current Dissolved / Dissoute
Status 1981-08-28 1983-12-02 Active / Actif

Activities

Date Activity Details
1983-11-30 Dissolution
1981-08-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 300 LEO PARISEAU
City MONTREAL
Province QC
Postal Code H2W 2N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
V.w.r. Vacation World Resorts Limited 300 Leo Pariseau, Suite 923, Montreal, QC 1976-11-18
Produits Chimiques Sur-chem Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1977-11-07
Pro-create Graphics Ltd. 300 Leo Pariseau, Montreal, QC 1977-12-12
165007 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-11-18
Protection Anti-grele Canada Inc. 300 Leo Pariseau, Sutie 2201, Montreal, QC H2W 2N1 1991-04-15
Desitron Design & Fabrication De Composantes En Communication Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1991-07-11
163162 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-07-27
164067 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-09-30
164071 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-10-05
Autoland Security and Communications Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-03-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3359913 Canada Inc. 300 Вёleo-parizeau, Вёmontreal, QC H2W 2N1 1997-04-01
2954681 Canada Inc. 300 Leo-pariseau St., Suite 2000, Montreal, QC H2W 2N1 1993-09-15
2855658 Canada Inc. 300 Leo Pariseau St, Suite 2000, Montreal, QC H2W 2N1 1992-09-25
2804778 Canada Inc. 300 Rue Leo Pariseau, Bur. 2000, Montreal, QC H2W 2N1 1992-03-16
Tricots Modes Nini Bambini Inc. 300 Leo Parizeau, Suite 2000, Montreal, QC H2W 2N1 1992-02-19
Croco Donuts Restaurant Inc. 300 Leo-pariseau Street, Suite 2000, Montreal, QC H2W 2N1 1991-11-04
2749203 Canada Inc. 300 Leo-parizeau St, Suite 2000, Montreal, QC H2W 2N1 1991-09-05
2710552 Canada Inc. 300 Leo-praiseau, Suite 2000, Montreal, QC H2W 2N1 1991-04-26
172564 Canada Inc. 300 Leon Pariseau, Suite 2000, Montreal, QC H2W 2N1 1990-03-15
155375 Canada Inc. 300 Leo Pariseau, Succ. Cite, Suite 1809 Cp 982, Montreal, QC H2W 2N1 1987-04-30
Find all corporations in postal code H2W2N1

Corporation Directors

Name Address
LEONIDAS KOPSIDIS 493 LAPRAIRIE, STE-DOROTHEE QC , Canada
P PAPATHANASOPOULOS 2337 HUFFORD, V. ST-LAURENT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2N1

Similar businesses

Corporation Name Office Address Incorporation
Lazer Automotive Inc. 2280 Chemin St-francois, Dorval, QC H9P 1K2 1981-08-24
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Design De L'automobile Jward Inc. 525 Edward Vii Avenue, Dorval, QC H9P 1E7 1989-05-31
Les Conseillers Sidper Consultants Inc. 140 Cloverdale, Apt. 205, Dorval, QC H9F 3H9 1985-05-31
Conseillers D. N. A. Ltee 480 Strathmore Blvd., Dorval, QC H9S 2J4 1973-12-05
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
A.j.m. Management Consultants Inc. 1810 Trans Canada Highway, Dorval, QC H9P 1H7 1980-10-21
Les Industries Automotives Frena Inc. 2075 Chartier Ave., Dorval, QC H9P 1H3 1981-11-16
Les Consultants En Informatique Howard Inc. 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1981-06-05

Improve Information

Please comment or provide details below to improve the information on LES EXPORTATEURS & CONSEILLERS DORVAL AUTOMOTIVE 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.