EUROCAN MOTOR PRODUCTS LTD.

Address: 7025 East Ontario St, Montreal, QC H1N 2B3

EUROCAN MOTOR PRODUCTS LTD. (Corporation# 424528) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 1960.

Corporation Overview

Corporation ID 424528
Corporation Name EUROCAN MOTOR PRODUCTS LTD.
Registered Office Address 7025 East Ontario St
Montreal
QC H1N 2B3
Incorporation Date 1960-10-03
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Corporation History

Type Effective Date Expiry Date Detail
Act 1960-10-03 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Act 1960-10-02 1960-10-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1960-10-03 current 7025 East Ontario St, Montreal, QC H1N 2B3
Name 1960-10-03 current EUROCAN MOTOR PRODUCTS LTD.
Status 1980-12-16 current Dissolved / Dissoute
Status 1960-10-03 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1960-10-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7025 EAST ONTARIO ST
City MONTREAL
Province QC
Postal Code H1N 2B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Immeubles Flexco Inc. 7025 Ontario E, Montreal, QC H1N 2B3 1991-05-17
United Auto Parts - Nepean Inc. 7025 Ontario Street East, Montreal, QC H1N 2B3 1985-03-01
United Auto Parts Ajax Inc. 7025 Ontario St. East, Montreal, QC H1N 2B3 1983-04-21
Garanat Inc. 7025 Est, Rue Ontario, Montreal, QC H1N 2B3 1983-04-06
Mirabel Auto Parts Inc. 7025 Ontario Est, Montreal, QC H1N 2B3 1981-05-19
Centre Hydraulique De Valleyfield LtÉe 7025 Rue Ontario Est, Montreal, QC H1N 2B3 1980-03-31
Rallye-auto-sport Ltd. 7025 Est R Ontario, Montreal, QC H1N 2B3 1969-01-17
Moto-serv Ltd. 7025 Ontario St East, Montreal, QC H1N 2B3 1962-07-16
Western Tire & Auto Supply (canada) Limited 7025 Est Rue Ontario, Montreal, ON H1N 2B3 1960-09-15
Knight Rebuilding Inc. 7025 Rue Ontario Est, Montreal, QC H1N 2B3 1984-12-31
Find all corporations in postal code H1N2B3

Competitor

Search similar business entities

City MONTREAL
Post Code H1N2B3

Similar businesses

Corporation Name Office Address Incorporation
J.s.g.r.a. Eurocan Inc. 18 River Rd, Morin Heights, QC J0R 1H0 1995-07-07
Les Plastiques Eurocan (canada) Limitee 3100 Westinghouse, C.p. 1926, Trois-rivieres, QC 1973-07-26
Services Hoteliers Eurocan Inc. 3910 Boul. St-martin Est, 2e Etage, Laval, QC H7T 1B4 1989-11-29
City Motor Products Ltd. 679 Highvalley Road, Ancaster, ON L9G 4B3 1992-09-11
Canada Motor Products Cmp Inc. 38 Hood St., Unit B, Guelph, ON N1E 5W3 2020-04-10
Cedar Mills Motor Products Inc. 19 Rustic Way, Bolton, ON L7E 1X4 1999-12-31
John Holland Motor Products Ltd. 578, Harmony Ave., Burlington, ON L7N 3S9 1991-07-29
Orillia Motor Products Ltd. 85 Bayfield Street, Suite 500, Barrie, ON L4M 3A7
Hamilton Motor Products (1990) Ltd. 366 Smith Avenue, Burlington, ON L7R 2V1 1990-10-24
Holland Motor Products Ltd. 4100 Harvester Road, Burlington, ON L7L 0C1 2009-10-08

Improve Information

Please comment or provide details below to improve the information on EUROCAN MOTOR PRODUCTS LTD..

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.