Dick's Truck Parts Limited

Address: 3555 Mcnicoll Ave, Scarborough, ON M1V 5M9

Dick's Truck Parts Limited (Corporation# 11190512) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 2019.

Corporation Overview

Corporation ID 11190512
Business Number 717192686
Corporation Name Dick's Truck Parts Limited
Registered Office Address 3555 Mcnicoll Ave
Scarborough
ON M1V 5M9
Incorporation Date 2019-01-10
Dissolution Date 2020-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
Elham Saleh 3555 McNicoll Avenue, Toronto ON M1V 5M9, Canada
Nabil Khaouli 3555 McNicoll Avenue, Toronto ON M1V 5M9, Canada
Richard Khawli 3555 McNicoll Ave, Toronto ON M1V 5M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-10 current 3555 Mcnicoll Ave, Scarborough, ON M1V 5M9
Name 2019-01-10 current Dick's Truck Parts Limited
Status 2020-03-10 current Dissolved / Dissoute
Status 2019-01-10 2020-03-10 Active / Actif

Activities

Date Activity Details
2020-03-10 Dissolution Section: 210(2)
2019-01-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3555 McNicoll Ave
City Scarborough
Province ON
Postal Code M1V 5M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
Elham Saleh 3555 McNicoll Avenue, Toronto ON M1V 5M9, Canada
Nabil Khaouli 3555 McNicoll Avenue, Toronto ON M1V 5M9, Canada
Richard Khawli 3555 McNicoll Ave, Toronto ON M1V 5M9, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1V 5M9

Similar businesses

Corporation Name Office Address Incorporation
Pinwood Truck Parts Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
S & S Truck Parts Limited 225 Preston Street, Ottawa, ON K1R 7R1 1950-01-14
Mascot Truck Parts Limited 1415 Shawson Drive, Mississauga, ON L4W 1X7
Gestions Dick Ann Inc. 1345, CurÉ-labelle Blvd., Laval, QC H7V 2V9 1988-12-22
Velocity Truck Parts Inc. 405 3 Ave Ne, Airdre, AB T4B 1R7 2018-07-09
Patriot Truck Parts Inc. 1-40 Audia Court, Vaughan, ON L4K 3N4 2015-05-27
Big Valley Truck Parts Ltd. 26 Carr Drive, Ajax, ON L1T 3C9 2020-06-29
Surya Heavy Truck Parts Inc. 6030 - 12 Avenue, Edmonton, AB T5W 1Z6 2017-11-15
Division Truck & Trailer Parts Inc. 136 East Drive, Brampton, ON L6T 1C1 2020-07-17
Tommy Truck,trailer & Tires Parts Depot Inc. 811-54 Malta Ave, Brampton, ON L6Y 4W6 2013-09-25

Improve Information

Please comment or provide details below to improve the information on Dick's Truck Parts Limited.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.