LES PIECES D'AUTO CLAUDE ET CLAUDE LTEE

Address: 5395 Boul. Levesque, St-vincent De Paul, Laval, QC H7C 1N6

LES PIECES D'AUTO CLAUDE ET CLAUDE LTEE (Corporation# 893668) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 1979.

Corporation Overview

Corporation ID 893668
Business Number 103248183
Corporation Name LES PIECES D'AUTO CLAUDE ET CLAUDE LTEE
Registered Office Address 5395 Boul. Levesque
St-vincent De Paul, Laval
QC H7C 1N6
Incorporation Date 1979-07-23
Dissolution Date 2002-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. GAUTHIER 1538 CENTER, MASCOUCHE HEIGHT QC J7L 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-07-22 1979-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-07-23 current 5395 Boul. Levesque, St-vincent De Paul, Laval, QC H7C 1N6
Name 1979-07-23 current LES PIECES D'AUTO CLAUDE ET CLAUDE LTEE
Status 2002-09-24 current Dissolved / Dissoute
Status 1990-12-24 2002-09-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1989-11-01 1990-12-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-07-23 1989-11-01 Active / Actif

Activities

Date Activity Details
2002-09-24 Dissolution Section: 212
1979-07-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-01-12 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 5395 BOUL. LEVESQUE
City ST-VINCENT DE PAUL, LAVAL
Province QC
Postal Code H7C 1N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technoleads Placement Agency Inc. 5369 Levesque Est, Laval, QC H7C 1N6 1993-10-20
Gestion C. Pigeon Inc. 5381 Boul. Levesque, St-vincent De Paul, Laval, QC H7C 1N6 1979-08-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9691944 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2016-03-31
6849563 Canada Inc. 5505 Ernest-cormier, Laval, QC H7C 0A1 2007-10-01
Gestion Pierre Deaudelin Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1 1996-02-29
Les PiГ€ces D'autos Transbec Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1
11023977 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2018-10-02
Findlay Scientific Inc. 2000 Bernard-lefebvre, Laval, QC H7C 0A5 2013-04-18
Produits De BГўtiment Fusion Building Products Inc. 4500 Bernard-lefebvre, Laval, QC H7C 0A5 2011-08-17
Bmb Imex Inc. 4500, Rue Bernard-lefebvre, Laval, QC H7C 0A5 2009-02-27
Self-rescue Inc. 1600 Bernard-lefebvre Street, Laval, QC H7C 0A5 2008-09-08
Spectra Inks & Coatings Inc. 2700 Rue Bernard Lefebvre, Laval, QC H7C 0A5 2007-07-20
Find all corporations in postal code H7C

Corporation Directors

Name Address
C. GAUTHIER 1538 CENTER, MASCOUCHE HEIGHT QC J7L 2L7, Canada

Competitor

Search similar business entities

City ST-VINCENT DE PAUL, LAVAL
Post Code H7C1N6

Similar businesses

Corporation Name Office Address Incorporation
St.claude and District Chamber of Commerce St-claude, St-claude (portage), MB R0G 1Z0 1968-06-21
Domaine Ile Claude Ltee 401 Cote St. Antoine Road, Westmount, QC H3Y 2J8 1979-08-22
Claude Service Station & Grocery Store Ltd. Rue Clarendon, Quyon, QC J0X 2V0 1977-09-02
Claude Service Station & Grocery Store Ltd. 6500 Route 148, Cp 99, Quyon, QC J0X 2V0
Claude Cyr Enterprises Ltd. 336 Route 132, MÉtis Sur Mer, QC G0J 1S0 1978-06-08
Les Vetements Pour Dames J. Claude Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC 1977-06-10
Debosselage Bouchard Auto Body Ltee 17,080 Claude, Pierrefonds, QC H9J 2M9 1979-12-12
Claude St-jean Auto Ltee 5945 Est Rue Notre-dame, Montreal, QC 1979-06-22
Claude Hebert Holdings Ltd. 4929 Jarry Est, Suite 202, St-leonard, QC H1R 1Y1 1978-05-25
Claude E. Dumas and Associates Ltd. 2371 Rue Guenette, St-laurent, QC H4R 2G9 1975-04-24

Improve Information

Please comment or provide details below to improve the information on LES PIECES D'AUTO CLAUDE ET CLAUDE LTEE.

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.