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.
ID | 2309661 |
Business Number | 875045536 |
Current Name | YUL Automobiles Inc. |
Other Name | Les Automobiles YUL Inc. |
Incorporation Date | 1988-03-15 |
Dissolution Date | 1990-10-16 |
Address | 1 Place Ville Marie Suite 3725 Montreal QC H3B3P4 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
KENNETH CROTTY | 43 76 AVENUE EST, STE-THERESE DE BLAINVILLE QC J7C 3J8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1990-10-16 | current | Dissolved / Dissoute |
Activity | 1990-10-16 | current | Dissolution - . |
Status | 1990-07-01 | 1990-10-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Name | 1988-06-03 | current | YUL Automobiles Inc. |
Name | 1988-06-03 | current | Les Automobiles YUL Inc. |
Act | 1988-03-15 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1988-03-15 | 1990-07-01 | Active / Actif |
Name | 1988-03-15 | 1988-06-03 | 160864 CANADA INC. |
Address | 1988-03-15 | current | 1 PLACE VILLE MARIE, SUITE 3725, MONTREAL, QC H3B3P4 |
Activity | 1988-03-15 | current | Incorporation / Constitution en société - . |
Act | 1988-03-14 | 1988-03-15 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1990 | 1989-06-15 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
KENNETH CROTTY | 43 76 AVENUE EST, STE-THERESE DE BLAINVILLE QC J7C 3J8, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
93291 Canada Inc. | 2005 Melba St., St-Bruno, QC | 1979-08-10 |
2692309 Canada Inc. | 22 Allenbrooke, Dollard Des Ormeaux, QC H9A2S5 | 1991-02-21 |
Floratificate International Inc. | 445 Danforth Avenue, Toronto, ON M4K1P2 | 1984-12-31 |
Street Address |
1 PLACE VILLE MARIE SUITE 3725 |
City | MONTREAL |
Province | QC |
Postal Code | H3B3P4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
14951913 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2023-04-19 |
16149359 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
13703614 Canada Inc. | 1 Place Ville Marie, Suite 1930, Montreal, QC H3B 2C3 | 2022-01-21 |
Altarya Systems Inc. · SystÈMes Altarya Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2023-09-21 |
16149197 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
14835093 Canada Inc. | 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 | 2023-03-10 |
16149111 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
16149367 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
16149260 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
16149162 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
MaÎTrisque Environnemental Inc. · MaÎTrisque Environmental Inc. | 1 Place Ville Marie, 37th Floor, Montreal, QC H3B3P4 | 1997-08-18 |
3515729 Canada Inc. | 1 Place Ville Marie, Bur. 3700, Montreal, QC H3B3P4 | 1998-08-01 |
Chauffage & Ventilation Acv Canada Inc. · Acv Heating & Ventilation Canada Inc. | 1 37e Avenue, Suite 3725, Montreal, QC H3B3P4 | 1986-08-04 |
3582434 Canada Inc. | 1 Place Ville-Marie, Suite 3700, Montreal, QC H3B3P4 | 1999-02-01 |
3259013 Canada Inc. | 1 Ville Marie Place, 37th Floor, Montreal, QC H3B3P4 | 1996-05-10 |
3276147 Canada Inc. | 1 Place Ville Marie, 37th Floor, Montreal, QC H3B3P4 | 1996-07-05 |
Quebec Waste Services Inc. · Services QuÉBec Rebuts Inc. | 1 Place Ville Marie, 37e Etage, Montreal, QC H3B3P4 | 1996-11-14 |
Gestion Pan Montreal (1997) Inc. · Pan Management Montreal (1997) Inc. | 1 Place Ville Marie, 37th Fl., Montreal, QC H3B3P4 | 1997-06-27 |
Mathengine Canada Holding Inc. · Holding Mathengine Canada Inc. | 1 Place Ville Marie, 37 Floor, Montreal, QC H3B3P4 | 1999-02-16 |
Demeures Hollis Marden Cheshire Homes Inc. | 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B3P4 | 1984-05-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. | 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X9 | 2025-02-12 |
A.P. Juris Inc. | 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N2 | 2025-03-11 |
Alem Capital Inc. | 1134, St. Catherine West #705, Montreal, QC H3B 1H4 | 2025-01-31 |
16772919 Canada Inc. | 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X7 | 2025-02-21 |
Cmf Paris Inc. | 1155 Rue Metcalfe, floor 15, Montréal, QC H3B 2V6 | 2025-03-06 |
Cabinet Hypothécaire Maximum Inc. · Maximum Mortgage Brokerage Inc. | 1582-1155 Rue Metcalfe, Montréal, QC H3B 2V6 | 2025-02-03 |
Claridge SADB GP Inc. · Commandité Claridge SADB Inc. | 800-1170 rue Peel, Montréal, QC H3B 4P2 | 2025-02-21 |
16735894 Canada Inc. | 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W5 | 2025-02-10 |
Institut catalyseur BKR · BKR Catalyst Institute | 3 Place Ville-Marie, Espace CDPQ, Montréal, QC H3B 2A7 | 2025-01-27 |
Eternity Commerce Inc. | 4605-1245 Rue de Bleury, Montréal, QC H3B 0C2 | 2025-02-05 |
Find all corporations in the same postal code |
Do you have more infomration about YUL Automobiles Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |