Les Produits de l'automobile C-MAC Inc.
C-MAC Automotive Products Inc.

Address: 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5

Les Produits de l'automobile C-MAC Inc. (Corporation# 3567346) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 1998.

Corporation Overview

Corporation ID 3567346
Business Number 868731738
Corporation Name Les Produits de l'automobile C-MAC Inc.
C-MAC Automotive Products Inc.
Registered Office Address 1000 De La GauchetiГ€re Street West
Suite 2100
Montreal
QC H3B 4W5
Incorporation Date 1998-12-15
Dissolution Date 2005-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PERRY HAYES 3067 BERSANO COURT, PLEASANTON CA 94566, United States
LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
WARREN LIGAN 2142 HALL CIRCLE, LIVERMORE CA 94550, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-14 1998-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-11-12 current 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5
Address 1999-03-15 2003-11-12 1010 Rue Sherbrooke Ouest, Bureau 1610, Montreal, QC H3A 2R7
Address 1998-12-15 1999-03-15 1080 Beaver Hall Hill, Suite 1717, Montreal, QC H2Z 1S8
Name 1999-04-21 current Les Produits de l'automobile C-MAC Inc.
Name 1999-04-21 current C-MAC Automotive Products Inc.
Name 1998-12-15 1999-04-21 3567346 CANADA INC.
Status 2005-07-19 current Dissolved / Dissoute
Status 1998-12-15 2005-07-19 Active / Actif

Activities

Date Activity Details
2005-07-19 Dissolution Section: 210
1999-04-21 Amendment / Modification Name Changed.
1998-12-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-02-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-11-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-11-20 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 1000 DE LA GAUCHETIГ€RE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-mac Microcircuits Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
C-mac of America, Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
2900394 Canada Inc. 1000 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 1993-03-02
Cigstoyou Inc. 1000 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 1996-03-29
Lg Technologies Group Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1996-04-10
Biotronix 2000 Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1996-10-16
Investissements Israel Engel Inc. 1000 De La GauchetiГ€re Street West, Suite 2600, Montreal, QC H3B 4W5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Next Chapter Development Inc. 1000 Rue De La GauchetiГЁre Ouest, Bureau 2400, MontrГ©al, QC H3B 4W5 2020-11-19
11985841 Canada Inc. 1000 Rue De La GauchetiГЁre O, Suite 2400, MontrГ©al, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La GauchetiГЁre West, MontrГ©al, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barkstage Inc. 24-1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, MontrГ©al, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La GauchetiГЁre West, MontrГ©al, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La GauchetiГЁre O, 2456, MontrГ©al, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 4W5 2017-11-09
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
PERRY HAYES 3067 BERSANO COURT, PLEASANTON CA 94566, United States
LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
WARREN LIGAN 2142 HALL CIRCLE, LIVERMORE CA 94550, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Produits Automobile Startex Inc. 5455 D'iberville Street, Montreal, QC H2G 2B2 1983-03-24
Emulsion R-7 Automotive Products Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1984-02-20
Produits D'automobile Autokeep Inc. 750 West Pender Street, Suite 1750, Vancouver, BC V6C 2T8 1990-11-23
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Les Produits D'automobile I.c.m. Limitee 90 Bates Road, Montreal, QC H2V 1A9 1977-07-08
Les Produits D'automobile I.c.m. Limitee 5485 Cote De Liesse Road, Montreal, QC H4P 1A4
Produits Automotive Guardall Canada Ltee 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1980-09-30
Harrington Automotive Products Inc. 755 1st Avenue, Lachine, QC H8S 2S7 2000-06-13
Chemco Automotive Chemical Products Inc. 7882 Fleuricourt, Ste-leonard, QC H1R 2L3 1985-07-24
Les Produits Automoteurs Et De Quincaillerie Pro-qual Inc. 7005 Cote St. Luc Road, Cote St. Luc, QC H4V 2Z9 1982-11-12

Improve Information

Please comment or provide details below to improve the information on Les Produits de l'automobile C-MAC 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.