Les Distributions De Produits D'Autos Phase II Inc. · Phase II Auto Products Distributions Inc.

2369 Michelin, Laval, QC H7L 5B9

Overview

LES DISTRIBUTIONS DE PRODUITS D'AUTOS PHASE II INC. (also known as PHASE II AUTO PRODUCTS DISTRIBUTIONS INC.) is a federal corporation in Laval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 16, 1978 with corporation #704717. The current entity status is . The registered office location is at 2369 Michelin, Laval, QC H7L 5B9. The directors of the corporation include Gaetan Goudreau.

Corporation Information

ID704717
Business Number103112561
Current NameLES DISTRIBUTIONS DE PRODUITS D'AUTOS PHASE II INC.
Other NamePHASE II AUTO PRODUCTS DISTRIBUTIONS INC.
Incorporation Date1978-05-16
Address2369 Michelin
Laval
QC H7L 5B9
Director Limits1-6

Corporation Directors

Director NameDirector Address
GAETAN GOUDREAU957 PAUL SICOTTE, STE-THERESE QC J7E 4Z8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2000-03-24current2369 MICHELIN, LAVAL, QC H7L 5B9
Name1987-08-17currentLES DISTRIBUTIONS DE PRODUITS D'AUTOS PHASE II INC.
Name1987-08-17currentPHASE II AUTO PRODUCTS DISTRIBUTIONS INC.
Name1981-09-081987-08-17109361 CANADA INC.
Name1978-09-011981-09-08WIEDENMANN INTERNATIONAL INDUSTRIAL INVESTMENTS INC.
Act1978-05-16currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1978-05-16currentActive / Actif
Name1978-05-161978-09-0186969 CANADA LTEE
Address1978-05-162000-03-245475 ROYALMONT, BUREAU 133, MONT-ROYAL, QC H4P1J3
Activity1978-05-16currentIncorporation / Constitution en société - .
Act1978-05-151978-05-16Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20032003-07-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20002000-12-11Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19991999-12-22Non-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
GAETAN GOUDREAU957 PAUL SICOTTE, STE-THERESE QC J7E 4Z8, Canada

Corporations with the same officer (GAETAN GOUDREAU)

Corporation NameAddressIncorporation Date
Proficom F. & I. Inc. 550 Sherbrooke Ouest, Suite 1010, Montreal, QC H3A1B91985-12-12
Le Groupe Sogram Inc. 1255 Boul Laird, Suite 364, Mont Royal, QC H3P 2T11985-03-05
Les Produits D'Automobiles Phase II Canada (1986) Inc. 550 Sherbrooke Ouest, Suite 1010, Montreal, QC H3A1B91986-07-21
128645 Canada Inc. 1255 Boul. Laird, Suite 180, Ville Mont-Royal, QC H3P 2T11983-11-30
140386 Canada Inc. 1255 Boul. Laird, Suite 180, Mont-Royal, QC H9P2S91985-03-18
151071 Canada Inc. 550 Sherbrooke Street O., Suite 1010, Montreal, QC H3A1B91985-03-15

Location Information

Street Address 2369 MICHELIN
CityLAVAL
ProvinceQC
Postal CodeH7L 5B9
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Dsi Safety Inc. · SÉCuritÉ Dsi Inc. 2477 rue Michelin, Laval, QC H7L 5B92009-05-12
Mhv Services D'HygiÈNe Industrielle Inc. 2377, rue Michelin, Laval, QC H7L 5B92004-04-13
VRTXI Inc. 2345 Rue Michelin, Suite 200, Laval, QC H7L 5B92020-07-02
Manutention S & S Handling Inc. 2357, Rue Michelin, Laval, QC H7L 5B92002-08-20
Instruments Techno Test Inc. 2345, Rue Michelin, Suite 100, Laval, QC H7L 5B91999-09-15
4107241 Canada Inc. 2277 Michelin, Laval, QC H7L 5B92002-09-19
Prisme Equipements Canada Inc. · Prisme Equipments Canada Inc. 2365 rue Michelin, Laval, QC H7L 5B92006-04-10
Instruments Techno Test Inc. 100-2345 rue Michelin, Laval, QC H7L 5B9
Globalis International Inc. 2345, Michelin, Suite 210, Laval, QC H7L 5B92002-07-01
Yeti Global Innovations Inc. · Yeti Innovations Globale Inc. 2345 Rue Michelin, Suite 200, Laval, QC H7L 5B92017-02-23
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6150772 Canada Inc. 1093 Av Marc-Aurel Fortin, Laval, QC H7L 0A12003-10-17
Golden Retriever Rescue Quebec · Secours Golden Retriever Québec 4650 Bd de la Renaissance, Laval, QC H7L 0A41999-02-19
Mister Barber G.R. Inc. · Monsieur Barbier G.R. Inc. 2219 Rue Des Cigognes, Laval, QC H7L 0A92023-02-02
Sana Financial Inc. 2101 Boulevard des Oiseaux, Laval, QC H7L 0B52019-04-05
11808923 Canada Inc. 2463 rue du Harfang, Laval, QC H7L 0A82019-12-24
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A32007-09-21
AXIMETRA Inc. 2098, boulevard des Oiseaux, Laval, QC H7L 0B52014-11-21
7345585 Canada Inc. 295 Rue Edmond-Larivée, Laval, QC H7L 0A42010-03-05
9246053 Canada Inc. 1315 Olier-Payette Avenue, Laval, QC H7L 0A32015-04-06
9297022 Canada Inc. 1315, Av Olier-Payette, Laval, QC H7L 0A32015-05-15
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Oriental, Distributions Pacifiques De Produits Naturels Inc. - 748 Rang 8 Ouest, St-Joachim De Shefford, QC J0E 2N01989-02-20
Lorbec Properties Phase II Inc. · Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y51980-11-06
The Linen Chest (Phase II) Inc. · Boutique Linen Chest (Phase II) Inc. 4455 Autoroute Des Laurentides, Laval, QC H7L 5X81976-10-01
Développements Symphonia Phase 2 Inc. · Symphonia Development Phase 2 Inc. 600 Boulevard de Maisonneuve Ouest, Suite 2900, Montréal, QC H3A 3J2
Inverseur De Phase Acoustique Inc. - · Acoustic Phase Inverter Inc. 39 Rue Goupil, Sorel, QC J3P 2X12001-04-09
Phase 3 Graphics Inc. - · Les Graphiques Phase 3 Inc. 681 Bertrand Circle, St.Laurent, QC1977-08-19
Les Distributions des Produits d'Environnement Personnel Inc. 2231 Swallow Avenue, Dorval, QC H9S 2K42020-06-11
CitÉ-Nature Developments (Phase II) Gp Inc. · Les DÉVeloppements CitÉ-Nature (Phase II) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B52011-10-19
Probel Belgian Products Distributions Inc. · Les Distributions De Produits Belges Probel Inc. 2085 Avenue Union, Suite 490, Montreal, QC H3A 2C31985-02-12
All Things Wise & Wonderful Distributions Inc. · Les Distributions Toutes Choses Judicieuses & Merveilleuses Inc. 162 Willowdale, Dollard-Des-Ormeaux, QC H9A1R91989-07-27

Improve Information

Do you have more infomration about Les Distributions De Produits D'Autos Phase II 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.