PIECES D'AUTOS ARGENTEUIL INC.
ARGENTEUIL AUTO PARTS INC.

Address: 300 BÉthanie, Lachute, QC J8H 2N2

PIECES D'AUTOS ARGENTEUIL INC. (Corporation# 165123) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 19, 1976.

Corporation Overview

Corporation ID 165123
Business Number 104192331
Corporation Name PIECES D'AUTOS ARGENTEUIL INC.
ARGENTEUIL AUTO PARTS INC.
Registered Office Address 300 BÉthanie
Lachute
QC J8H 2N2
Incorporation Date 1976-10-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Nicole Fassio 689 Rue Meikle, Lachute QC J8H 1V4, Canada
STÉPHANE FASSIO 227 Rue Bédard, Lachute QC J8H 1X4, Canada
LOUIS FASSIO 689 Rue Meikle, Lachute QC J8H 1V4, Canada
MAXIME FASSIO 253 Rue Marc Aurèle Fortin, Lachute QC J8H 3W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-10-18 1976-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-05-03 current 300 BÉthanie, Lachute, QC J8H 2N2
Address 2000-05-30 2017-05-03 286 BÉthanie, Lachute, QC J8H 2M8
Address 1976-10-19 2000-05-30 417 Principale, Lachute, QC J8H 1Y1
Name 1976-10-19 current PIECES D'AUTOS ARGENTEUIL INC.
Name 1976-10-19 current ARGENTEUIL AUTO PARTS INC.
Status 2017-03-21 current Active / Actif
Status 2017-03-16 2017-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-10-19 2017-03-16 Active / Actif

Activities

Date Activity Details
2017-12-22 Amendment / Modification Directors Limits Changed.
Section: 178
1976-10-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-07 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 300 BÉTHANIE
City LACHUTE
Province QC
Postal Code J8H 2N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entretien Industriel Marathon Inc. 292 Bethany, Local 4, C. P. 638, Lachute, QC J8H 2N2 2003-06-16
2766515 Canada Inc. 300 Avenue BГ©thany, Lachute, QC J8H 2N2 1991-11-01
Chrysler De Lachute Inc. 292 Bethanie, Lachute, QC J8H 2N2 1980-07-21
Boucherie St-jean De Lachute Inc. 292 Bethany Local 1, Lachute, QC J8H 2N2 1980-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation The Wizard of Us 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2001-08-10
Les CrÉations The Wizard of Us Inc. 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2014-11-10
3184200 Canada Inc. 100, Chemin Du Lac-trott, Wentworth, QC J8H 0A7 1995-09-18
6233147 Canada Inc. 2181 Chemin De Dunany, Wentworth, QC J8H 0B5 2004-05-11
Consultants Marketing Marcel Raymond Inc. 279 Chemin Lac Louisa Nord, Wentworth, QC J8H 0C5 1993-09-30
3765440 Canada Inc. 308 Ch. Du Lac Louisa Sud, Wentworth, QC J8H 0C6 2000-05-25
Construction Seabros Inc. 69 Lac Louisa Sud, Wentworth, QC J8H 0C6 1987-12-11
Alter Ego Traducteurs Inc. 168 Chemin Louisa, Wenworth, QC J8H 0C7 1989-11-09
Paquette Quality Assurance Consulting Inc. 17 Rue Du Sulky, Gatineau, QC J8H 0E2 2007-05-30
Eddo Courtiers En Transport Inc. 64 Ch De La Pointe Blueberry, Wentworth, QC J8H 0G1 1991-07-23
Find all corporations in postal code J8H

Corporation Directors

Name Address
Nicole Fassio 689 Rue Meikle, Lachute QC J8H 1V4, Canada
STÉPHANE FASSIO 227 Rue Bédard, Lachute QC J8H 1X4, Canada
LOUIS FASSIO 689 Rue Meikle, Lachute QC J8H 1V4, Canada
MAXIME FASSIO 253 Rue Marc Aurèle Fortin, Lachute QC J8H 3W7, Canada

Competitor

Search similar business entities

City LACHUTE
Post Code J8H 2N2

Similar businesses

Corporation Name Office Address Incorporation
Recycled Auto Parts T.n. Inc. 1081 Des Erables, Quebec, QC G1R 2N3 1978-10-25
C.a.n.e.x. Auto Parts Rebuilders Inc. 6525 Cote De Liesse, Ville St-laurent, QC H4T 1S9 1978-04-10
Bar Salon Argenteuil Ltee 9 Rue Renaud, Cp 15, St-philippe D'argenteuil, QC J0V 2A0 1981-01-20
P.y. Belhumeur Auto Parts Ltd. Route 122, St-guillaume, QC J0C 1L0 1979-04-25
Pieces D'autos Action C.o.r.e. Inc. 330 Boul. Pierre Boursier, Local 900, Chateauguay, QC J6J 4Z2 2000-09-18
Pieces D'autos Topcore Inc. 5403 St Lawrence Boulevard, Montreal, QC H2T 1S5 1987-06-12
Les Pieces D'autos Kanpur Ltee 2775 Cote Vertu, St. Laurent, QC 1977-10-26
Dugas Auto Parts Ltd. Comte De Bonaventure, Pointe-a-la-croix, QC G0C 1L0 1980-03-06
M.b. Importex Pieces Et Accessoires D'autos Limitee 240 Peel Street, Montreal, QC 1975-11-17
Robillard Used Auto Parts Ltd. 6389 Boulevard Lafayette, Duvernay, Laval, QC H7C 1M5 1981-03-12

Improve Information

Please comment or provide details below to improve the information on PIECES D'AUTOS ARGENTEUIL 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.