LO-CAN AUTOMOBILE INTERNAIONAL LTEE (Corporation# 944025) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 1975.
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 |
Director Name | Director Address |
---|---|
ROBERT BARRELL | 126 PICARDY CRESCENT, VAUDREUIL QC J7V 5V5, Canada |
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©) |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1980-11-13 | Continuance (Act) / Prorogation (Loi) | |
1975-11-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
ROBERT BARRELL | 126 PICARDY CRESCENT, VAUDREUIL QC J7V 5V5, Canada |
City | MONTREAL |
Post Code | H3Z2Y5 |
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 |
Please comment or provide details below to improve the information on LO-CAN AUTOMOBILE INTERNAIONAL LTEE.
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.