SoftAccess PiГЁces Auto Corp. (Corporation# 3554511) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1998.
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 |
Director Name | Director Address |
---|---|
JEAN R. LAJOIE | 19 RUE RICHELIEU, CHAMBLY QC J3L 2C1, Canada |
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 |
Date | Activity | Details |
---|---|---|
2004-06-10 | Dissolution | Section: 212 |
1998-11-12 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
JEAN R. LAJOIE | 19 RUE RICHELIEU, CHAMBLY QC J3L 2C1, Canada |
City | MONTREAL |
Post Code | H3A1K2 |
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 |
Please comment or provide details below to improve the information on SoftAccess PiГЁces Auto Corp..
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.