YUL Automobiles Inc. · Les Automobiles YUL Inc.

1 Place Ville Marie, Suite 3725, Montreal, QC H3B3P4

Overview

YUL Automobiles Inc. (also known as Les Automobiles YUL Inc.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 15, 1988 with corporation #2309661, and dissolved on October 16, 1990. The current entity status is . The registered office location is at 1 Place Ville Marie, Suite 3725, Montreal, QC H3B3P4. The directors of the corporation include Kenneth Crotty.

Corporation Information

ID2309661
Business Number875045536
Current NameYUL Automobiles Inc.
Other NameLes Automobiles YUL Inc.
Incorporation Date1988-03-15
Dissolution Date1990-10-16
Address1 Place Ville Marie
Suite 3725
Montreal
QC H3B3P4
Director Limits1-10

Corporation Directors

Director NameDirector Address
KENNETH CROTTY43 76 AVENUE EST, STE-THERESE DE BLAINVILLE QC J7C 3J8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1990-10-16currentDissolved / Dissoute
Activity1990-10-16currentDissolution - .
Status1990-07-011990-10-16Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1988-06-03currentYUL Automobiles Inc.
Name1988-06-03currentLes Automobiles YUL Inc.
Act1988-03-15currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1988-03-151990-07-01Active / Actif
Name1988-03-151988-06-03160864 CANADA INC.
Address1988-03-15current1 PLACE VILLE MARIE, SUITE 3725, MONTREAL, QC H3B3P4
Activity1988-03-15currentIncorporation / Constitution en société - .
Act1988-03-141988-03-15Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19901989-06-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
KENNETH CROTTY43 76 AVENUE EST, STE-THERESE DE BLAINVILLE QC J7C 3J8, Canada

Corporations with the same officer (KENNETH CROTTY)

Corporation NameAddressIncorporation Date
93291 Canada Inc. 2005 Melba St., St-Bruno, QC1979-08-10
2692309 Canada Inc. 22 Allenbrooke, Dollard Des Ormeaux, QC H9A2S51991-02-21
Floratificate International Inc. 445 Danforth Avenue, Toronto, ON M4K1P21984-12-31

Location Information

Street Address 1 PLACE VILLE MARIE
SUITE 3725
CityMONTREAL
ProvinceQC
Postal CodeH3B3P4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
14951913 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62023-04-19
16149359 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
13703614 Canada Inc. 1 Place Ville Marie, Suite 1930, Montreal, QC H3B 2C32022-01-21
Altarya Systems Inc. · SystÈMes Altarya Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62023-09-21
16149197 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
14835093 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N82023-03-10
16149111 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
16149367 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
16149260 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
16149162 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
MaÎTrisque Environnemental Inc. · MaÎTrisque Environmental Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B3P41997-08-18
3515729 Canada Inc. 1 Place Ville Marie, Bur. 3700, Montreal, QC H3B3P41998-08-01
Chauffage & Ventilation Acv Canada Inc. · Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B3P41986-08-04
3582434 Canada Inc. 1 Place Ville-Marie, Suite 3700, Montreal, QC H3B3P41999-02-01
3259013 Canada Inc. 1 Ville Marie Place, 37th Floor, Montreal, QC H3B3P41996-05-10
3276147 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B3P41996-07-05
Quebec Waste Services Inc. · Services QuÉBec Rebuts Inc. 1 Place Ville Marie, 37e Etage, Montreal, QC H3B3P41996-11-14
Gestion Pan Montreal (1997) Inc. · Pan Management Montreal (1997) Inc. 1 Place Ville Marie, 37th Fl., Montreal, QC H3B3P41997-06-27
Mathengine Canada Holding Inc. · Holding Mathengine Canada Inc. 1 Place Ville Marie, 37 Floor, Montreal, QC H3B3P41999-02-16
Demeures Hollis Marden Cheshire Homes Inc. 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B3P41984-05-04
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X92025-02-12
A.P. Juris Inc. 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N22025-03-11
Alem Capital Inc. 1134, St. Catherine West #705, Montreal, QC H3B 1H42025-01-31
16772919 Canada Inc. 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-21
Cmf Paris Inc. 1155 Rue Metcalfe, floor 15, Montréal, QC H3B 2V62025-03-06
Cabinet Hypothécaire Maximum Inc. · Maximum Mortgage Brokerage Inc. 1582-1155 Rue Metcalfe, Montréal, QC H3B 2V62025-02-03
Claridge SADB GP Inc. · Commandité Claridge SADB Inc. 800-1170 rue Peel, Montréal, QC H3B 4P22025-02-21
16735894 Canada Inc. 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W52025-02-10
Institut catalyseur BKR · BKR Catalyst Institute 3 Place Ville-Marie, Espace CDPQ, Montréal, QC H3B 2A72025-01-27
Eternity Commerce Inc. 4605-1245 Rue de Bleury, Montréal, QC H3B 0C22025-02-05
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
F.A.B. Funerals, Automobiles, Buildings International Import/Export Inc. - 1250 University Street, Suite 144, Montreal, QC H3B3J51998-09-03
Roly Poirier Automobiles Ltd. - · Roly Poirier Automobiles Ltee 2 R St. Raymond, Hull, QC1969-03-28
Domec Automobiles Limited · Domec Automobiles Limitee 1411 Crescent St, Suite 503, Montreal 107, QC1969-02-28
Les Automobiles Manic (1970) Ltee · Automobiles Manic (1970) Ltd. 630 Ouest Boul Dorchester, Suite 2620, Montreal 101, QC1970-06-23
Automobiles J.O. Inc. · J.O. Automobiles Inc. 254 Mcleod, Chateauguay, QC J6J2H41980-08-19
Centre D'Automobiles Retro (Car) International Du Canada Ltee 2020 Universite, Suite 1600, Montreal, QC H3A2A51989-06-14
Pascha Automobiles Limited · Automobiles Pascha Limitee 46 St. Jean Baptiste, Chateauguay, QC1976-12-29
Agences D'Automobiles J.C. Auclair Inc. · J.C. Auclair Automobiles Agency Inc. 1194 Chemin De La Montagne, Mont St-Hilaire, QC J3G4S61983-08-11
Great Toys & Automobiles Inc. · Les Grands Jouets & Automobiles Inc. 4028 St-Catherine St. W., 2nd Fl., Montreal, QC H3Z 1P21991-05-02
Harland Automobiles (1977) Ltd. · Les Automobiles Harland (1977) Ltee 955 Montreal-Toronto Boulevard, Dorval, QC1977-11-21

Improve Information

Do you have more infomration about YUL Automobiles Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.