OEM Automotive Cornwall Inc.

Address: 632 Pitt St., Cornwall, ON K6J 3R7

OEM Automotive Cornwall Inc. (Corporation# 11581759) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 2019.

Corporation Overview

Corporation ID 11581759
Business Number 775479678
Corporation Name OEM Automotive Cornwall Inc.
Registered Office Address 632 Pitt St.
Cornwall
ON K6J 3R7
Incorporation Date 2019-08-21
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Cameron Grant 16073 County Road #2, Long Sault ON K0C 1P0, Canada
caroline bourret 10, Fourth St. East, Cornwall ON K6H 2H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-05-27 current 632 Pitt St., Cornwall, ON K6J 3R7
Address 2019-08-21 2020-05-27 10, Fourth St. East, Cornwall, ON K6H 2H8
Name 2019-08-21 current OEM Automotive Cornwall Inc.
Status 2019-08-21 current Active / Actif

Activities

Date Activity Details
2019-08-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 632 Pitt St.
City Cornwall
Province ON
Postal Code K6J 3R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Oem Automotive Solutions Inc. 632 Pitt St., Cornwall, ON K6J 3R7 2014-02-01
Oem Automotive Holdings Inc. 632 Pitt St., Cornwall, ON K6J 3R7 2019-06-05
Seaway Auto Group Inc. 632 Pitt St., Cornwall, ON K6J 3R7 2019-08-21
Seaway Auto Rental & Leasing Inc. 632 Pitt St., Cornwall, ON K6J 3R7 2019-12-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
3757293 Canada Inc. 628 Pitt Street, Cornwall, ON K6J 3R7 2000-05-05
6025005 Canada Inc. 628 Pitt Street, Cornwall, ON K6J 3R7 2002-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
Cameron Grant 16073 County Road #2, Long Sault ON K0C 1P0, Canada
caroline bourret 10, Fourth St. East, Cornwall ON K6H 2H8, Canada

Competitor

Search similar business entities

City Cornwall
Post Code K6J 3R7

Similar businesses

Corporation Name Office Address Incorporation
Cornwall Automotive & Industrial Supplies Ltd. 24 9th Street, Cornwall, ON 1974-02-21
Oem Automotive Solutions Inc. 632 Pitt St., Cornwall, ON K6J 3R7 2014-02-01
Oem Automotive Holdings Inc. 632 Pitt St., Cornwall, ON K6J 3R7 2019-06-05
Guy Desrosiers Automotive Inc. 750 Sandfield Crescent, Cornwall, ON K6H 5C3 1990-10-02
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Hebdo De Cornwall Ltee 113-a Pitt Street, Cornwall, ON K6H 5V5 1979-05-28
Bronzage Hawaien De Cornwall Inc. 1286 Pitt Street, Cornwall, ON 1981-10-13
Cornwall Community Hospital Foundation 840 Mcconnell Ave, Cornwall, ON K6H 5S5 1993-09-13
Cornwall's Heart of The City Inc. 113 Second Street East, Cornwall, ON K6H 3H1 2003-10-06
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13

Improve Information

Please comment or provide details below to improve the information on OEM Automotive Cornwall Inc..

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.