EUROCAN MOTOR PRODUCTS LTD. (Corporation# 424528) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 1960.
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1960-10-03 | Incorporation / Constitution en sociГ©tГ© |
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 |
City | MONTREAL |
Post Code | H1N2B3 |
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 |
Please comment or provide details below to improve the information on EUROCAN MOTOR PRODUCTS LTD..
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.