LA COMPAGNIE CHEVROLET MOTOR SALES DE MONTREAL LTEE
CHEVROLET MOTOR SALES CO. OF MONTREAL LTD.

Address: 6645 St-james Street West, Montreal, QC H4B 1V3

LA COMPAGNIE CHEVROLET MOTOR SALES DE MONTREAL LTEE (Corporation# 173347) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 1976.

Corporation Overview

Corporation ID 173347
Business Number 100944990
Corporation Name LA COMPAGNIE CHEVROLET MOTOR SALES DE MONTREAL LTEE
CHEVROLET MOTOR SALES CO. OF MONTREAL LTD.
Registered Office Address 6645 St-james Street West
Montreal
QC H4B 1V3
Incorporation Date 1976-12-03
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
RICHARD HOY 162 LAKESHORE BLVD., KINGSTON ON K7M 6R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-12-02 1976-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-12-03 current 6645 St-james Street West, Montreal, QC H4B 1V3
Name 1976-12-03 current LA COMPAGNIE CHEVROLET MOTOR SALES DE MONTREAL LTEE
Name 1976-12-03 current CHEVROLET MOTOR SALES CO. OF MONTREAL LTD.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-12-03 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1976-12-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-05-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-05-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-05-04 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 6645 ST-JAMES STREET WEST
City MONTREAL
Province QC
Postal Code H4B 1V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2827638 Canada Inc. 6685 St-jacques Ouest, Montreal, QC H4B 1V3 1992-06-10
2518562 Canada Inc. 6645 St-jacques Ouest, Montreal, QC H4B 1V3 1989-09-19
176558 Canada Inc. 6855 St.jacques St.west, Montreal, QC H4B 1V3 1986-11-10
131017 Canada Inc. 6665 St-jacques Street W., Montreal, QC H4B 1V3 1984-03-12
116430 Canada Inc. 6665 St Jacques St. West, Montreal, QC H4B 1V3 1982-07-21
Association Des Directeurs Des Conseils Provinciaux De Securite 6785 Ouest, Rue St-jacques, Montreal, QC H4B 1V3 1978-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tib Interactive Inc. 4655 O'bryan Ave., Notre-dame -de-grace, QC H4B 2A9 2007-02-19
11048805 Canada Corporation 4280 Prince of Wales, Montreal, QC H4B 0A1 2018-10-24
8704007 Canada Inc. 311-4235 Prince of Whales Avenue, Montreal, QC H4B 0A2 2013-11-21
8230447 Canada Limited 4295 Prince of Wales #305, Montreal, QC H4B 0A2 2012-06-19
Victoria V. Britannia Inc. 4275 Prince-of-wales Apt. 503, Montreal, QC H4B 0A2 2012-05-03
Pneu.ca Simplement GÉnial Inc. 311-4235, Avenue Prince-of-wales, Montréal, QC H4B 0A2 2011-07-26
7676883 Canada Incorporated 501-4275 Prince of Wales, Montreal, QC H4B 0A2 2010-10-17
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
Digilong International Inc. Apt.501 4275, Prince of Wales, Montreal, QC H4B 0A2 2005-04-06
4525272 Canada Inc. 4264 Prince of Wales, Montreal, QC H4B 0B1 2009-07-07
Find all corporations in postal code H4B

Corporation Directors

Name Address
RICHARD HOY 162 LAKESHORE BLVD., KINGSTON ON K7M 6R5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4B1V3

Similar businesses

Corporation Name Office Address Incorporation
Teller Motor Sales Ltd. 279 Sherbrooke Street West, Suite 405, Montreal, QC H2X 1Y2 1949-05-14
Zed Motor Holdings Inc. 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 2005-09-14
A.n.s. Motor Sales Inc. 798 Harlequin, Orleans, ON K1E 2P3 1993-01-13
Les Maisons Motorisees Feuille D'erable Vente Et Location Ltee 56 Lakeshore, Pointe-claire, QC 1979-03-22
Urban Motor Sales Ltd. 1-e 100 Campbell Avenue, Kitchener, ON N2H 4X8 2019-05-03
Arman Motor Sales Inc. 55 Stafford Drive, Unit - F, Brampton, ON L6W 1L3 2016-07-13
Peninsula Motor Sales Ltd. 2207 Fairview Street, Box 369, Burlington, ON L7R 3Y2 1980-05-12
Hass Motor Sales Ltd. 9301 Wright Road, Campbellcroft, ON L0A 1B0 2019-05-27
Allen Motor Sales (1974) Ltd. 185 Est, Rue Principale, Hawkesbury, ON K6A 1A1 1973-12-07
Miedema's Motor Sales Ltd. 1 Addison Road, Alliston, ON L9R 1V1

Improve Information

Please comment or provide details below to improve the information on LA COMPAGNIE CHEVROLET MOTOR SALES DE MONTREAL 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.