SoftAccess PiГЁces Auto Corp.
SoftAccess Auto Parts Corp.

Address: 625 Ave Du President Kennedy, Bur 1005, Montreal, QC H3A 1K2

SoftAccess PiГЁces Auto Corp. (Corporation# 3554511) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1998.

Corporation Overview

Corporation ID 3554511
Business Number 871514535
Corporation Name SoftAccess PiГЁces Auto Corp.
SoftAccess Auto Parts Corp.
Registered Office Address 625 Ave Du President Kennedy
Bur 1005
Montreal
QC H3A 1K2
Incorporation Date 1998-11-12
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN R. LAJOIE 19 RUE RICHELIEU, CHAMBLY QC J3L 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-11-11 1998-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-11-12 current 625 Ave Du President Kennedy, Bur 1005, Montreal, QC H3A 1K2
Name 1998-12-07 current SoftAccess PiГЁces Auto Corp.
Name 1998-12-07 current SoftAccess Auto Parts Corp.
Name 1998-11-12 1998-12-07 3554511 Canada inc.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-11-12 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-11-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 625 AVE DU PRESIDENT KENNEDY
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pipeline & Construction Ascona Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-10-25
Topinvest (r.v.) International Inc. 625 Ave Du President Kennedy, Bureau 323, Montreal, QC 1979-11-23
Berel Hoppenheim Jewellery Ltd. 625 Ave Du President Kennedy, Ste 1505, Montreal 111, QC 1972-12-07
Novelty Textile Printing Limited 625 Ave Du President Kennedy, Ste 1505, Montreal 111, QC 1967-11-22
Les Constructions Mega Dev Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1986-05-23
Societe De Gestion En Assurances Jevco Inc. 625 Ave Du President Kennedy, Suite 1611, Montreal, QC 1978-09-11
Gestions A.x.o.n. Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1982-01-27
Fives Solios Inc. 625 Ave Du President Kennedy, 14e Etage, Montreal, QC H3A 1K2 1982-06-04
Societe De Gestion & D'investissement Duframar Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1984-04-18
Odis Marketing & Communication Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1984-04-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Tokyo Koku Inc. 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 1997-04-03
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21
Personnel Offiflex Inc. 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1989-04-14
Productions Next Stop & Quick Draw Ltee 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 1988-11-22
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
M. Gilbert Distributeurs (canada) Inc. 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 1984-06-21
Servcon Marketing (western) Inc. 12 Sylvan Drive, St Albert, AB H3A 1K2 1981-09-09
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Presver Canada Inc. 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 1981-01-16
Find all corporations in postal code H3A1K2

Corporation Directors

Name Address
JEAN R. LAJOIE 19 RUE RICHELIEU, CHAMBLY QC J3L 2C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2

Similar businesses

Corporation Name Office Address Incorporation
Bss Auto Parts Inc. 435, Rue Lafontaine, Mont-laurier, QC J9L 2W6 2016-01-04
PiГЁces D'auto Banlieu Ouest Inc. 4973 Boul. Des Sources, Pierrefonds, QC H8Y 3E3 1989-07-26
Dapico Auto Parts Corp. 4830 Cote Vertu, St-laurent, QC H4S 1J9 1978-05-30
Euro-100 Auto Parts Corp. 7 Millstone Cres, Whitby, ON L1R 1T4 2016-06-01
Eking Auto Parts Corp. 20 Misty Well Drive, Richmond Hill, ON L4E 4J5 2009-02-26
Sirius Auto Parts Corp. 300 Trowers Road. Unit 10, Vaughan, ON L4L 5Z9 2014-02-04
Ybsel Auto, Parts & Detailing Corp. 17 Prudhomme Drive, Brampton, ON L6R 0H2 2020-06-05
Maxzone Auto Parts (canada) Corp. 181 Bay Street, Suite 4400, Brookfield Place, Toronto, ON M5J 2T3 2003-07-10
Sonshine Auto Parts Inc. 404 Fruitland Road, Stoney Creek, ON L8E 5L9
Labelle Auto Parts (1979) Ltd. 44 Ouest 9ieme Avenue, Vimont, Laval, QC H7M 1M9 1979-11-30

Improve Information

Please comment or provide details below to improve the information on SoftAccess PiГЁces Auto Corp..

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.