PIÈCES D'AUTOS CARQUEST MONTMAGNY LTÉE

Address: 35 Worcester Road, Toronto, ON M9W 1K9

PIÈCES D'AUTOS CARQUEST MONTMAGNY LTÉE (Corporation# 3606988) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 1999.

Corporation Overview

Corporation ID 3606988
Business Number 864958525
Corporation Name PIÈCES D'AUTOS CARQUEST MONTMAGNY LTÉE
Registered Office Address 35 Worcester Road
Toronto
ON M9W 1K9
Incorporation Date 1999-04-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVEN GUSHIE 220 MONTGOMERY BLVD., ORANGEVILLE ON L9W 5C8, Canada
ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
MAGELLA BOUTIN 931 DULUTH, BOUCHERVILLE QC J4B 6Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-05-15 current 35 Worcester Road, Toronto, ON M9W 1K9
Address 1999-04-14 2001-05-15 4105 Blvd. Thimens, Ville St-laurent, QC H4R 2K7
Name 1999-04-14 current PIÈCES D'AUTOS CARQUEST MONTMAGNY LTÉE
Status 2008-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-04-14 2008-01-01 Active / Actif

Activities

Date Activity Details
2001-05-15 Amendment / Modification RO Changed.
Directors Changed.
1999-04-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-04-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-14 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 35 WORCESTER ROAD
City TORONTO
Province ON
Postal Code M9W 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Carquest Canada LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1997-04-30
3413331 Canada Inc. 35 Worcester Road, Toronto, ON M9W 1K9 1997-09-22
PiÈces D'autos Carquest St-laurent LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1998-10-30
Carquest Canada Realty Inc. 35 Worcester Road, Toronto, ON M9W 1K9 1999-02-18
Carquest Canada Holdings Inc. 35 Worcester Road, Toronto, ON M9W 1K9 1999-03-30
Carquest Auto Parts Chatham Ltd. 35 Worcester Road, Toronto, ON M9W 1K9 1999-03-30
PiÈces D'autos Carquest Giffard LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Sorel LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Ste-foy LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest St-hyacinthe LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Liberty Spring (toronto) Inc. 25, Worcester Road, Rexdale, ON M9W 1K9 2009-05-28
Carquest Auto Parts Bracebridge Ltd. 35 Worcester Roadf, Toronto, ON M9W 1K9 2002-11-20
Carquest Auto Parts Nepean Ltd. 35 Worcrester Road, Toronto, ON M9W 1K9 2000-08-09
Carquest Auto Parts Brockville Ltd. 35 Worcester Rd, Toronto, ON M9W 1K9 1999-03-30
Carquest Auto Parts Blenheim Ltd. 35 Worcester Rd., Toronto, ON M9W 1K9 1999-03-30
132642 Canada Inc. Worcester Road, Toronto, ON M9W 1K9 1984-05-01
Carquest Auto Parts Bancroft Ltd. 35 Worcester Rd., Toronto, ON M9W 1K9 1999-03-30
Carquest Auto Parts Midland Ltd. 35 Worcester Rd., Toronto, ON M9W 1K9 1999-03-30
PiÈces D'autos Carquest Granby LtÉe 35 Worcester Rd., Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest St-jean LtÉe 35 Worcester Rd., Toronto, ON M9W 1K9 1999-04-14
Find all corporations in postal code M9W 1K9

Corporation Directors

Name Address
STEVEN GUSHIE 220 MONTGOMERY BLVD., ORANGEVILLE ON L9W 5C8, Canada
ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
MAGELLA BOUTIN 931 DULUTH, BOUCHERVILLE QC J4B 6Y5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W 1K9

Similar businesses

Corporation Name Office Address Incorporation
PiÈces D'autos Carquest Granby LtÉe 35 Worcester Rd., Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Charlesbourg LtÉe 35 Worcester Rd., Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest St-jean LtÉe 35 Worcester Rd., Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest LÉvis LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Sherbrooke Est LtÉe 35 Worcester Rd., Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Ste-foy LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Lac St-charles LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Giffard LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Victoriaville LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-04-14
PiÈces D'autos Carquest Cap-de-la-madeleine LtÉe 35 Worcester Road, Toronto, ON M9W 1K9 1999-11-29

Improve Information

Please comment or provide details below to improve the information on PIÈCES D'AUTOS CARQUEST MONTMAGNY LTÉE.

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.