L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES (Corporation# 1325612) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 1982.
Corporation ID | 1325612 |
Corporation Name |
L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES CANADIAN ASSOCIATION OF JAPANESE AUTOMOBILE DEALERS |
Registered Office Address |
1 Eva Road Suite 101 Etobicoke ON M9C 4Z5 |
Incorporation Date | 1982-06-15 |
Dissolution Date | 2006-08-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 18 - 18 |
Director Name | Director Address |
---|---|
NATHALIE AUMONT | 357 BOUL. BARRETTE, C.P. 98, JOLIETTE QC J6E 3Z3, Canada |
TERRY GIBSON | 525 REGIS ST., DIEPPE NB E1A 1Y2, Canada |
JOE PROSSLER | 652 WHARNCLIFFE ROAD S., LONDON ON N2J 2N4, Canada |
LEE ROY | 662 PRINCIPALE STREET, BERESFORD NB E8K 2Y1, Canada |
DICK BUCKLEY | 733-735 ROTHESAY AVE., SAINT JOHN NB E2H 2H6, Canada |
JOHN PURKISS | 352 KING GEORGE ROAD, BRANTFORD ON N3R 5M1, Canada |
ERIC CORKUM | 230 WYSE RD., DARTMOUTH NS B3A 1M9, Canada |
GEORGES CHANDONNET | 2755 MONTEE ST-HUBERT, ST-HUBERT QC J3Y 4H6, Canada |
DARYLL STOTHHART | 335 MURRAY AVE., BATHURST NB E2A 1T4, Canada |
HUGUES LORANGER | 1540 RUE AMPERE, BOUCHERVILLE QC J4B 7L4, Canada |
DAVE WOOD | 17365 YONGE ST. S., NEWMARKET ON L3Y 4V8, Canada |
GRANT ERICKSEN | 10982 101ST STREET, EDMONTON AB T5H 2S8, Canada |
JOHN HEFFNER | 3131 KING ST. EAST, KITCHENER ON N2A 1B1, Canada |
JAKE BRAUN | 3174 KING GEORGE HWY, SURREY BC V4P 1A2, Canada |
JIM PROSKOS | R.R. #4, HWY. 2 WEST, BOX 1103, COBOURG ON K9A 4W5, Canada |
MARILYN SHEFTEL | 5728 MACLEOD TRAIL S., CALGARY AB T2H 0J6, Canada |
AL PASNAK | 1550 E. HASTINGS ST., VANCOUVER BC V5L 1S5, Canada |
ANWAR AWAN | 4638 EAST HASTINGS, BURNABY BC V5C 2K6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-06-15 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1982-06-14 | 1982-06-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1999-06-23 | current | 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 |
Address | 1999-03-31 | 1999-06-23 | 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 |
Address | 1982-06-15 | 1999-03-31 | Royal Bank Plaza, South Towr P.o.box 38, Toronto, ON M5J 2J7 |
Name | 1982-06-15 | current | L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES |
Name | 1982-06-15 | current | CANADIAN ASSOCIATION OF JAPANESE AUTOMOBILE DEALERS |
Status | 2006-08-08 | current | Dissolved / Dissoute |
Status | 2004-12-16 | 2006-08-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-06-15 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-08-08 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1999-08-30 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1982-06-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2000-06-01 | |
1998 | 1997-06-30 | |
1997 | 1997-06-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'agence D'assurance Steven Cohen Inc. | 1 Eva Road, Suite 324, Toronto, ON M9C 4Z5 | 1979-12-20 |
Auction T.v. Incorporated | 1 Eva Road, Suite 406, Etobicoke, ON M9C 4Z5 | 1999-05-14 |
Fam Pra Holdings Inc. | 1 Eva Road, Suite 210, Toronto, QC M9C 4Z5 | 1989-02-07 |
10172570 Canada Ltd. | 1 Eva Road, Toronto, ON M9C 4Z5 | 2017-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'association Des Telecommunications Competitives | 1 Eva Road, Suite 409, Etobicoke, ON M9C 4Z5 | 1990-12-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Starch Operating Company Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-19 |
Corn Products Canada Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-08 |
Canada Starch Company Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-19 |
Casco Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | |
Casco Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1987-07-31 |
Nocapx Inc. | 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 | 2020-03-17 |
Ree Creatives Inc. | 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 | 2019-07-15 |
Pushback Aviation Services Inc. | Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 | 2018-08-09 |
10377228 Canada Inc. | 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 | 2017-08-23 |
10249980 Canada Inc. | 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 | 2017-05-25 |
Find all corporations in postal code M9C |
Name | Address |
---|---|
NATHALIE AUMONT | 357 BOUL. BARRETTE, C.P. 98, JOLIETTE QC J6E 3Z3, Canada |
TERRY GIBSON | 525 REGIS ST., DIEPPE NB E1A 1Y2, Canada |
JOE PROSSLER | 652 WHARNCLIFFE ROAD S., LONDON ON N2J 2N4, Canada |
LEE ROY | 662 PRINCIPALE STREET, BERESFORD NB E8K 2Y1, Canada |
DICK BUCKLEY | 733-735 ROTHESAY AVE., SAINT JOHN NB E2H 2H6, Canada |
JOHN PURKISS | 352 KING GEORGE ROAD, BRANTFORD ON N3R 5M1, Canada |
ERIC CORKUM | 230 WYSE RD., DARTMOUTH NS B3A 1M9, Canada |
GEORGES CHANDONNET | 2755 MONTEE ST-HUBERT, ST-HUBERT QC J3Y 4H6, Canada |
DARYLL STOTHHART | 335 MURRAY AVE., BATHURST NB E2A 1T4, Canada |
HUGUES LORANGER | 1540 RUE AMPERE, BOUCHERVILLE QC J4B 7L4, Canada |
DAVE WOOD | 17365 YONGE ST. S., NEWMARKET ON L3Y 4V8, Canada |
GRANT ERICKSEN | 10982 101ST STREET, EDMONTON AB T5H 2S8, Canada |
JOHN HEFFNER | 3131 KING ST. EAST, KITCHENER ON N2A 1B1, Canada |
JAKE BRAUN | 3174 KING GEORGE HWY, SURREY BC V4P 1A2, Canada |
JIM PROSKOS | R.R. #4, HWY. 2 WEST, BOX 1103, COBOURG ON K9A 4W5, Canada |
MARILYN SHEFTEL | 5728 MACLEOD TRAIL S., CALGARY AB T2H 0J6, Canada |
AL PASNAK | 1550 E. HASTINGS ST., VANCOUVER BC V5L 1S5, Canada |
ANWAR AWAN | 4638 EAST HASTINGS, BURNABY BC V5C 2K6, Canada |
City | ETOBICOKE |
Post Code | M9C 4Z5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Automobile Association | 1545 Carling Avenue, Suite 500, Ottawa, ON K1Z 8P9 | 1923-06-12 |
L'association De L'automobile Nord Americaine Limitee | 201 King St, London 12, ON N6A 1C9 | 1954-07-22 |
Association Canadienne Des Commanditaires Du Sport Automobile | 133 Richmond Street West, Suite 311, Toronto, ON M5H 2L3 | 1986-10-08 |
La Fondation De La Corporation Des Associations De Detaillants D'automobiles | 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8 | 1998-07-31 |
Rene Japanese Auto Parts Ltd. | 5161 Raddisson Street, Hudson, QC J0P 1H0 | 1981-04-27 |
Metroland H Automobile Dealers Association | 75 Mulock Drive, Box 150, Newmarket, ON L3Y 4W3 | 1987-03-11 |
Automobile Journalists Association of Canada | 3601 Highway 7, Suite 400, Markham, ON L3R 0M3 | 1988-02-05 |
Canadian Automobile Dealers' Association (cada) | 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8 | 1943-07-20 |
The Canadian Automobile Academy Inc. | 1604 27th Avenue S.w., Suite 4, Calgary, AB T2T 1G6 | 1998-07-22 |
Canadian Automobile Heritage Society | 200-290 Boul. Saint-joseph, Gatineau, QC J8Y 3Y3 | 2014-11-24 |
Please comment or provide details below to improve the information on L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 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.