PIECES DE RECHANGE POUR MOTOCYCLETTES C.M.R. LTEE
C.M.R. CUSTOM MOTORCYCLE PARTS LTD.

Address: 607 D'orleans Avenue, Montreal, QC H1W 3P9

PIECES DE RECHANGE POUR MOTOCYCLETTES C.M.R. LTEE (Corporation# 181072) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 1977.

Corporation Overview

Corporation ID 181072
Business Number 102299385
Corporation Name PIECES DE RECHANGE POUR MOTOCYCLETTES C.M.R. LTEE
C.M.R. CUSTOM MOTORCYCLE PARTS LTD.
Registered Office Address 607 D'orleans Avenue
Montreal
QC H1W 3P9
Incorporation Date 1977-01-13
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Bernard Grohmueller 72 4th Avenue North, Roxboro QC H8Y 2M6, Canada
Gina Grohmueller 72 4th Avenue North, Roxboro QC H8Y 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-01-12 1977-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-05-09 current 607 D'orleans Avenue, Montreal, QC H1W 3P9
Address 2007-11-20 2014-05-09 832 De L'epee, Montreal, QC H2V 3V3
Address 1977-01-13 2007-11-20 832 De L'epee, Montreal, QC H2V 3V3
Name 1990-12-04 current PIECES DE RECHANGE POUR MOTOCYCLETTES C.M.R. LTEE
Name 1990-12-04 current C.M.R. CUSTOM MOTORCYCLE PARTS LTD.
Name 1984-01-17 1990-12-04 FER HAWG INC.
Name 1984-01-17 1990-12-04 HAWG IRON INC.
Name 1981-01-29 1984-01-17 LA COMPAGNIE D'USINAGE DE PIECES DE RECHANGE POUR MOTOCYCLETTES C.M.R.LTEE.
Name 1981-01-29 1984-01-17 C.M.R. CUSTOM MORTORCYCLE REPLACEMENT PARTS LTD.
Name 1980-02-25 1981-01-29 C.M.R. CUSTOM MORTORCYCLE REPLACEMENT PARTS LTD.
Name 1977-01-13 1980-02-25 MOTOTECH LTEE
Name 1977-01-13 1980-02-25 MOTOTECH LTD.
Status 1977-01-13 current Active / Actif

Activities

Date Activity Details
2007-11-20 Amendment / Modification RO Changed.
Directors Limits Changed.
1977-01-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-01-26 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 607 D'Orleans Avenue
City MONTREAL
Province QC
Postal Code H1W 3P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Grobec Inc. 607, D'orleans Avenue, Montreal, QC H1W 3P9 1983-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, MontrГ©al, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, MontrГ©al, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, MontrГ©al, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
SociГ©tГ© D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Les Productions De La TГЄte Chercheuse Inc. 3550 Rachel Est, Suite 102, Montreal, QC H1W 1A7
Find all corporations in postal code H1W

Corporation Directors

Name Address
Bernard Grohmueller 72 4th Avenue North, Roxboro QC H8Y 2M6, Canada
Gina Grohmueller 72 4th Avenue North, Roxboro QC H8Y 2M6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W 3P9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie D'usinage De Pieces De Rechange Pour Motocyclettes C.m.r.canada Ltee 3920 St-catherine St. East, Montreal, QC H1W 2G6 1982-09-20
Pieces De Rechange Et Smartphones Lingordo Spare Parts and Smartphones Inc. 9002 Rue De L'aiglon, Miontreal, QC H1R 3L8 2015-10-04
(pieces Detachees Pour Auto Aztec Ltee.) 11 Chemin Westminister Sud, Montreal West, QC H4X 1Y6 1965-03-26
Pieces De Rechange Clipper Ship Ltee 770 Mill St., Montreal, QC H3C 1Y3 1979-08-07
Motocyclettes Fmc Full Metal Custom Inc. 59 Latourelle Street, C.p. 861, Temiscamingue, QC J0Z 3R0 2006-03-28
Les Moteurs & Pieces M.l.s. Ltee 2900 Diab, St-laurent, QC H4S 1N7 1978-04-10
Les Pieces Helicoptere G.t.r. Ltee 91 Bayview Avenue, Pointe Claire, QC H9S 5C4 1984-08-16
Les Pieces De Tracteur C.t.p. Ltee 1100 Norman Street, Lachine, QC H8S 1A6 1973-11-30
Pieces & Accessoires D'automobile G.a.f. Ltee 34 Rue Principale, Rouyn, QC J9X 4N9 1977-06-30
Junior Motorcycle Parts Inc. 312 Place Des Ormes, Laval, QC H7J 1C3 2002-05-06

Improve Information

Please comment or provide details below to improve the information on PIECES DE RECHANGE POUR MOTOCYCLETTES C.M.R. 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.