LO-CAN AUTOMOBILE INTERNAIONAL LTEE
LO-CAN INTERNATIONAL AUTOMOBILE LTD.

Address: 4150 Ste Catherine Street W, Suite 650, Montreal, QC H3Z 2Y5

LO-CAN AUTOMOBILE INTERNAIONAL LTEE (Corporation# 944025) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 1975.

Corporation Overview

Corporation ID 944025
Business Number 119769404
Corporation Name LO-CAN AUTOMOBILE INTERNAIONAL LTEE
LO-CAN INTERNATIONAL AUTOMOBILE LTD.
Registered Office Address 4150 Ste Catherine Street W
Suite 650
Montreal
QC H3Z 2Y5
Incorporation Date 1975-11-24
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT BARRELL 126 PICARDY CRESCENT, VAUDREUIL QC J7V 5V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-12 1980-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-11-24 1980-11-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-11-24 current 4150 Ste Catherine Street W, Suite 650, Montreal, QC H3Z 2Y5
Name 1975-11-24 current LO-CAN AUTOMOBILE INTERNAIONAL LTEE
Name 1975-11-24 current LO-CAN INTERNATIONAL AUTOMOBILE LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-16 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-02 2003-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-06-01 2000-03-02 Active / Actif
Status 1996-05-06 1996-06-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-11-13 Continuance (Act) / Prorogation (Loi)
1975-11-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1991-04-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1991-04-23 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 4150 STE CATHERINE STREET W
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Can-tech Separation De L'atmosphere Inc. 4150 Ste-catherine St W, Suite 375, Montreal, QC H3Z 2Y5 1988-11-07
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
ROBERT BARRELL 126 PICARDY CRESCENT, VAUDREUIL QC J7V 5V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Automobile Consommateur C.a. Ltee 2350 Menella Road, Mount Royal, QC H4P 2P4 1978-01-11
Le Reseau Informatise De L'automobile (r.a.c.) Ltee 110 Rue Fleurimont, Trois-rivieres, QC G8Y 5H6 1992-10-14
H.s.h. Automobile Cie Ltee 21 St.clair Ave East, Ste 1200, Toronto, ON O37 1969-03-06
Kyoto Automobile Group Ltd. 520 Rue Dubois, St-eustache, QC J7P 4W9 1989-09-05
Automobile Eureka Ltd. 1050 30th Avenue, Lasalle, QC 1978-04-26
Boileau Automobile Ltd. 1457, L'annonciation Sud, Riviere-rouge, QC J0T 1T0 1983-12-21
Adrien Cyr Automobile Ltd. 900 St-laurent Boulevard, Ottawa, ON 1971-06-29
Smj Automobile Cleaning Supplies Inc. 51, Rue Beauvais, Delson, QC J5B 1W5 2014-05-09
G.c.a. (guaranty Continuance Automobile) Inc. 180 Dorchester Blvd. East, Suite 203, Montreal, QC 1976-08-03
The Canadian Automobile Academy Inc. 1604 27th Avenue S.w., Suite 4, Calgary, AB T2T 1G6 1998-07-22

Improve Information

Please comment or provide details below to improve the information on LO-CAN AUTOMOBILE INTERNAIONAL 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.