AUTOMOBILES ULSAN LTEE.

Address: 4945 Rue Harry-worth, Suite 2, MontrГ©al, QC H9H 4X1

AUTOMOBILES ULSAN LTEE. (Corporation# 1593251) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 9, 1983.

Corporation Overview

Corporation ID 1593251
Business Number 100352533
Corporation Name AUTOMOBILES ULSAN LTEE.
Registered Office Address 4945 Rue Harry-worth
Suite 2
MontrГ©al
QC H9H 4X1
Incorporation Date 1983-11-09
Dissolution Date 2016-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
R. CROFT 677 69E AVENUE, LAVAL QC H7V 2P4, Canada
PETER CROFT 7 DE LA PROMENADE, PINCOURT QC J7V 9C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-11-08 1983-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-11-20 current 4945 Rue Harry-worth, Suite 2, MontrГ©al, QC H9H 4X1
Address 2008-10-29 2013-11-20 1625 Boulevard Hymus, Dorval, QC H9P 1J5
Address 2000-03-16 2008-10-29 1625 Boulevard Hymus, Dorval, QC H9P 1J5
Address 1983-11-09 2000-03-16 2355 Boul. Hymus, Dorval, QC H9P 1J8
Name 1983-11-18 current AUTOMOBILES ULSAN LTEE.
Name 1983-11-09 1983-11-18 AUTOMOBILES ULSAM LTEE
Status 2016-09-19 current Dissolved / Dissoute
Status 1983-11-09 2016-09-19 Active / Actif

Activities

Date Activity Details
2016-09-19 Dissolution Section: 210(2)
2008-10-29 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2008-10-29 Amendment / Modification RO Changed.
1983-11-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-02 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 4945 rue Harry-Worth
City MontrГ©al
Province QC
Postal Code H9H 4X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
116465 Canada Ltee. 4945, Rue Harry-worth, Suite 2, MontrГ©al, QC H9H 4X1 1982-07-20
Auto-torium Limited 2-4945 Rue Harry-worth, MontrГ©al, QC H9H 4X1 1981-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
R. CROFT 677 69E AVENUE, LAVAL QC H7V 2P4, Canada
PETER CROFT 7 DE LA PROMENADE, PINCOURT QC J7V 9C2, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H9H 4X1

Similar businesses

Corporation Name Office Address Incorporation
Les Automobiles Autohaus Ltee 5905 Transcanadienne, Saint-laurent, QC H4T 1A1 1978-08-31
Automobiles Manic (1970) Ltd. 630 Ouest Boul Dorchester, Suite 2620, Montreal 101, QC 1970-06-23
Gohier Automobiles (1972) Ltd. 3333 Jarry St East, Montreal, QC H1Z 2E6 1972-09-28
Les Automobiles Harland (1977) Ltee 955 Montreal-toronto Boulevard, Dorval, QC 1977-11-21
Roly Poirier Automobiles Ltee 2 R St. Raymond, Hull, QC 1969-03-28
Chateauguay Dodge-chrysler Automobiles Ltd. 8585 Chemin Chambly, St-hubert, QC 1981-11-12
Centre of Automobiles Retro (car) International of Canada Ltd. 2020 Universite, Suite 1600, Montreal, QC H3A 2A5 1989-06-14
Les Automobiles Yul Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1988-03-15
Les Grands Jouets & Automobiles Inc. 4028 St-catherine St. W., 2nd Fl., Montreal, QC H3Z 1P2 1991-05-02
Sub-ham Automobiles Inc. 184 Front Street East, Suite 201, Toronto, ON M5A 4N3 2011-09-15

Improve Information

Please comment or provide details below to improve the information on AUTOMOBILES ULSAN LTEE..

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.