CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO (Corporation# 2201097) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1987.
Corporation ID | 2201097 |
Business Number | 100963974 |
Corporation Name |
CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO ASSOCIATION PUBLICITAIRE DES CONCESSIONNAIRES CHRYSLER DE L'ONTARIO |
Registered Office Address |
405-240 Gore St E Perth ON K7H 1K9 |
Incorporation Date | 1987-06-04 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
Michael Comuzzi | 951 Memorial Avenue, Thunder Bay ON P7B 4A1, Canada |
Sam Hirani | St Andrew St W, Fergus ON N1M 3H2, Canada |
DANNY DIAMANTAKOS | 212 LAKESHORE RD. WEST, MISSISSAUGA ON L5H 1G6, Canada |
James Williamson | 253 Toronto Street South, Uxbridge ON L9P 1S3, Canada |
SEAN GIBSON | 900 ST.LAURENT BLVD., OTTAWA ON K1K 3B3, Canada |
Mike Beernink | Wharncliffe Rd S, London ON N6J 2N4, Canada |
MICHAEL MAGARELLI | 2685 HIGHWAY, #7 WEST, CONCORD ON L4K 1V8, Canada |
WILLIAM JOHNSON | 1350 UPPER JAMES ST., HAMILTON ON L9C 3B4, Canada |
Adam Lally | Richmond St, Chatham ON N7M 1P5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-08-23 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1987-06-04 | 2013-08-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1987-06-03 | 1987-06-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-06-25 | current | 405-240 Gore St E, Perth, ON K7H 1K9 |
Address | 2019-09-12 | 2020-06-25 | 406-1238 Oakcrossing Rd, London, ON N6H 0K2 |
Address | 2018-08-23 | 2019-09-12 | 201-1238 Oakcrossing Rd, London, ON N6H 0K2 |
Address | 2016-10-12 | 2018-08-23 | 4-150 North Centre Road, London, ON N5X 0G8 |
Address | 2015-02-24 | 2016-10-12 | 208-530 Columbia St W, Waterloo, ON L2T 0B1 |
Address | 2014-08-30 | 2015-02-24 | 325-530 Columbia St W, Waterloo, ON N2T 0B1 |
Address | 2013-08-23 | 2014-08-30 | 11 Ridgebank Pl., Po Box 6112, New Hamburg, ON N3A 2K6 |
Address | 2004-03-31 | 2013-08-23 | 11 Ridgebank Pl., P.o. Box 6112, New Hamburg, ON N3A 2K6 |
Address | 1987-06-04 | 2004-03-31 | 65 Maplebranch Path, Weston, ON M9P 3T4 |
Name | 2013-08-23 | current | CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO |
Name | 2013-08-23 | current | ASSOCIATION PUBLICITAIRE DES CONCESSIONNAIRES CHRYSLER DE L'ONTARIO |
Name | 2008-08-15 | 2013-08-23 | CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO |
Name | 2000-08-14 | 2008-08-15 | DaimlerChrysler Dealers Advertising Association of Ontario |
Name | 1987-06-04 | 2000-08-14 | CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO |
Status | 2013-08-23 | current | Active / Actif |
Status | 1987-06-04 | 2013-08-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-08-23 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-08-15 | Amendment / Modification | Name Changed. |
2004-07-07 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2000-08-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2000-08-14 | Amendment / Modification | Name Changed. |
1987-06-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-09-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-08-16 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-08-17 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
12377845 Canada Inc. | 148 Sheppard Avenue, Perth, ON K7H 0A4 | 2020-09-29 |
12562103 Canada Inc. | 113 Ernest Way, Perth, ON K7H 0B3 | 2020-12-10 |
Mr and Mrs Z Inc. | 1 Sherbrooke Street West, Perth, ON K7H 1A1 | 2005-11-21 |
11631071 Canada Inc. | 112 Sherbrooke Street East, Perth, ON K7H 1A8 | 2019-09-17 |
Collard Consulting Inc. | 98 Beckwith Street East, Perth, ON K7H 1C6 | 2004-05-31 |
7017120 Canada Inc. | 13 Drummond Street East, Perth, ON K7H 1E4 | 2008-07-25 |
8762759 Canada Inc. | 30 Drummond Street East, Perth, ON K7H 1E9 | 2014-01-21 |
Shannan Family Foundation | 30 Drummond Street East, Perth, ON K7H 1E9 | 2020-01-23 |
Clive Addy Consulting Inc. | 61 Drummond Street East, Perth, ON K7H 1G3 | 2005-05-13 |
Gzero Consulting Inc. | 60 Drummond Street East, Perth, ON K7H 1G4 | 2007-02-15 |
Find all corporations in postal code K7H |
Name | Address |
---|---|
Michael Comuzzi | 951 Memorial Avenue, Thunder Bay ON P7B 4A1, Canada |
Sam Hirani | St Andrew St W, Fergus ON N1M 3H2, Canada |
DANNY DIAMANTAKOS | 212 LAKESHORE RD. WEST, MISSISSAUGA ON L5H 1G6, Canada |
James Williamson | 253 Toronto Street South, Uxbridge ON L9P 1S3, Canada |
SEAN GIBSON | 900 ST.LAURENT BLVD., OTTAWA ON K1K 3B3, Canada |
Mike Beernink | Wharncliffe Rd S, London ON N6J 2N4, Canada |
MICHAEL MAGARELLI | 2685 HIGHWAY, #7 WEST, CONCORD ON L4K 1V8, Canada |
WILLIAM JOHNSON | 1350 UPPER JAMES ST., HAMILTON ON L9C 3B4, Canada |
Adam Lally | Richmond St, Chatham ON N7M 1P5, Canada |
City | Perth |
Post Code | K7H 1K9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'association Publicitaire Des Concessionnaires Chrysler Du Quebec (1987) Inc. | 13,000 Rue Sherbrooke Est, Bur. 303, Montreal, QC H1A 3W2 | 1987-06-10 |
Alberta Chrysler Dealers Advertising Association | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1987-05-27 |
Manitoba Chrysler Dealers Advertising Association | 32 Iroquois Bay, Winnipeg, MB R2J 2E2 | 1985-01-30 |
Saskatchewan Chrysler Dealers Advertising Association | 65 Westfield Drive, Apt. 623, Regina, SK S4S 6A3 | 1985-01-30 |
Prairie Region Chrysler Dealers Advertising Association | 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 | 1987-07-09 |
The Toronto Area Chrysler Dealers Advertising Association | 5476 Dundas St. West, Islington, ON M9B 1B6 | 1985-03-05 |
The Atlantic Chrysler Dealers Advertising Association | 44 Chipman Hill, Suite 1000, Saint John, NB E2L 4S6 | 1982-02-22 |
The Winnipeg Chrysler Dealers Advertising Association | 542 Henderson Highway, Winnipeg, MB R2K 2H8 | 1980-03-12 |
The Vancouver Chrysler Dealers Advertising Association | 26 Marine Drive S W, Vancouver, BC V5X 2R2 | 1980-03-20 |
The Calgary Chrysler Dealers Advertising Association | 915 Coachside Crescent N.w., Calgary, AB T3H 1A6 | 1980-01-15 |
Please comment or provide details below to improve the information on CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO.
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.