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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-07-19 | Dissolution | Section: 210 |
1999-04-21 | Amendment / Modification | Name Changed. |
1998-12-15 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 1000 DE LA GAUCHETIГ€RE STREET WEST |
City | MONTREAL |
Province | QC |
Postal Code | H3B 4W5 |
Country | Canada |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B 4W5 |
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 |
Please comment or provide details below to improve the information on Les Produits de l'automobile C-MAC Inc..
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.