GARAGE DES CARAIBES INC.
CARIBBEAN AUTO SERVICE INC.

Address: 2007 Hampton, Montreal, QC H4A 2K4

GARAGE DES CARAIBES INC. (Corporation# 971774) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 1976.

Corporation Overview

Corporation ID 971774
Corporation Name GARAGE DES CARAIBES INC.
CARIBBEAN AUTO SERVICE INC.
Registered Office Address 2007 Hampton
Montreal
QC H4A 2K4
Incorporation Date 1976-03-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TITUS HAYDEN 7794 THELMA AVE, LASALLE QC , Canada
HAROLD PETERS 5100 PRINCE OF WALES, NOTRE DAME GRAC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-03-07 1976-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-03-08 current 2007 Hampton, Montreal, QC H4A 2K4
Name 1976-03-08 current GARAGE DES CARAIBES INC.
Name 1976-03-08 current CARIBBEAN AUTO SERVICE INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-07-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-03-08 1988-07-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1976-03-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-06-30 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 2007 HAMPTON
City MONTREAL
Province QC
Postal Code H4A 2K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3485111 Canada Inc. 2145 Hampton, Suite 2, Montreal, QC H4A 2K4 1998-04-15
2940728 Canada Inc. 639 Hickson, Verdun, QC H4A 2K4 1993-07-27
2835819 Canada Inc. 6045 Upper Lachine Rd, Montreal, QC H4A 2K4 1992-07-09
132609 Canada Inc. 2007 Hampton Ave, Montreal, QC H4A 2K4 1984-05-14
Imprimerie Munro Inc. 2145 Hampton, Suite 2, Montreal, QC H4A 2K4 1981-11-04
Sungraphics Et Design Inc. 2145 Hampton, Suite 2, Montreal, QC H4A 2K4 1987-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, MontrГ©al, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, MontrГ©al, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, MontrГ©al, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
TITUS HAYDEN 7794 THELMA AVE, LASALLE QC , Canada
HAROLD PETERS 5100 PRINCE OF WALES, NOTRE DAME GRAC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A2K4

Similar businesses

Corporation Name Office Address Incorporation
Africa Caribbean Support Services 265 Markland Drive, Suite 803, Toronto, ON M9C 1R5 2010-07-25
Les Immeubles Caraibes Inc. 1200 Chemin Du Golf, Bureau 101, Verdun, QC H3E 1P5 1989-02-10
Les Investissements Des Caraibes Copperfield Ltee. 3465 Redpath, App.804, Montreal, QC H3G 2G8 1997-05-14
Caribbean Fruits & Nuts Inc. 2490 Rue Noel, Ville St-laurent, QC 1979-10-03
Caribbean Juice Canacol Inc. 8136, Chemin Montview, Mont-royal, QC H4P 2L7 2001-07-23
Caribbean Research and Promotion Center Ltd. 221-a Blvd. Des Laurentides, Suite 1, Laval, QC H7G 2T7 1985-05-24
Canadian, Latin American & Caribbean Policy Centre 72 Gothic Avenue, Toronto, ON M6P 2V9 2016-06-20
Canadian Association for Latin American and Caribbean Studies 8-17 Kaneff Tower, York University, Toronto, ON M3J 1P3 2005-10-27
Canada-caraibes Navigation Ltee 475 Avenue Bellevue, Laval, QC H7C 1T6 1975-05-27
Canada Caribbean Navigation 1988 Ltd. 240 St-jacques, Suite 510, Montreal, QC H2Y 1L9 1988-02-24

Improve Information

Please comment or provide details below to improve the information on GARAGE DES CARAIBES INC..

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.