FOUR SEASONS AUTO-CARE CENTRES LTD.
QUATRE SAISONS CENTRES D'AUTO-GARDE LTEE

Address: 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7

FOUR SEASONS AUTO-CARE CENTRES LTD. (Corporation# 434833) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 1970.

Corporation Overview

Corporation ID 434833
Business Number 119675056
Corporation Name FOUR SEASONS AUTO-CARE CENTRES LTD.
QUATRE SAISONS CENTRES D'AUTO-GARDE LTEE
Registered Office Address 11 Notre-dame Street West
Csp Notre-dame, C.p. 55056
Montreal
QC H2Y 4A7
Incorporation Date 1970-11-16
Dissolution Date 2012-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S. LEO GARELICK 11 NOTRE-DAME STREET WEST, C.P. 55056, CSP NOTRE-DAME, MONTRÉAL QC H2Y 4A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-04 1980-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1970-11-16 1980-12-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2003-12-09 current 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7
Address 2001-01-15 2003-12-09 1435 St-alexandre, Suite 1025, Montreal, QC H3A 2G4
Address 1970-11-16 2001-01-15 11435 St-alexandre, Suie 1177, Montreal, QC H3A 2G4
Name 1980-12-05 current FOUR SEASONS AUTO-CARE CENTRES LTD.
Name 1980-12-05 current QUATRE SAISONS CENTRES D'AUTO-GARDE LTEE
Name 1970-11-16 1980-12-05 QUATRE SAISONS CENTRES D'AUTO GARDE LTEE
Name 1970-11-16 1980-12-05 FOUR SEASONS AUTO-CARE CENTRES LTD. -
Status 2012-10-05 current Dissolved / Dissoute
Status 2012-05-08 2012-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-07-02 2012-05-08 Active / Actif
Status 2008-05-21 2008-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-12-12 2008-05-21 Active / Actif
Status 2005-11-02 2005-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-05 2005-11-02 Active / Actif

Activities

Date Activity Details
2012-10-05 Dissolution Section: 212
1980-12-05 Continuance (Act) / Prorogation (Loi)
1970-11-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-08-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2000-09-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2000-09-19 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 11 NOTRE-DAME STREET WEST
City MONTREAL
Province QC
Postal Code H2Y 4A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7845324 Canada Inc. 11, Notre-dame Ouest, #55009, MontrГ©al, QC H2Y 4A7 2011-04-25
7088931 Canada Inc. 11, Rue Notre-dame Ouest, 55008, MontrГ©al, QC H2Y 4A7 2008-12-05
Securification Technologies Inc. P.o. Box 55010, Montreal, QC H2Y 4A7 2003-11-28
Seville Auto-park Ltd. - 11 Notre Dame St. West, Montreal, QC H2Y 4A7 1977-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De BrГ©soles, MontrГ©al, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De BrГ©soles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De BrГ©soles, MontrГ©al, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De BrГ©soles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, MontrГ©al, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, MontrГ©al, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, MontrГ©al, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, MontrГ©al, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
S. LEO GARELICK 11 NOTRE-DAME STREET WEST, C.P. 55056, CSP NOTRE-DAME, MONTRÉAL QC H2Y 4A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 4A7

Similar businesses

Corporation Name Office Address Incorporation
Four Seasons Automobile Accident Prevention Co. Ltd. Rr 2, C.p. 503, Orleans, ON K1C 1T1 1976-05-10
Ming Centres De Beaute D'auto (canada) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1978-06-16
Carspec Centres De L'auto Inc. 80 Orenda Road, Unit 614, Brampton, ON 1977-02-25
G K H Auto Centres Ltd./ltee 25 Rosedale, Dollard-des-ormeaux, QC 1975-12-18
Factory Muffler Auto Centres Ltd. 210 Talbot St., St. Thomas, ON N5P 1A9 1979-11-07
Hercules Auto Reconditioning Centres Inc. 4635 Burgoyne St, Unit 12, Mississauga, ON 1979-05-11
Les Centres Techniques De L'auto Brossard Inc. 3440 Boul. Hamel, Les Saules, QC G1P 2J9 1981-01-30
Auto Royal Automobile Investment Centres Inc. 1066 Somerset West, Ottawa, ON K1Y 3C5 1990-01-25
N.b.c. Centres D'affaires Nationaux Ltee 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 1975-08-07
Gestion Des Centres D'informatique Banque Royale Ltee 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20

Improve Information

Please comment or provide details below to improve the information on FOUR SEASONS AUTO-CARE CENTRES 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.