THE BEST CANADIAN AUTO SALES INC. (Corporation# 11622498) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 2019.
Corporation ID | 11622498 |
Business Number | 770563732 |
Corporation Name | THE BEST CANADIAN AUTO SALES INC. |
Registered Office Address |
17 Kimbermount Dr Scarborough ON M1T 2Y1 |
Incorporation Date | 2019-09-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GEORGES TAFNKJI | 17 KIMBERMOUNT DR, SCARBOROUGH ON M1T 2Y1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-09-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-09-12 | current | 17 Kimbermount Dr, Scarborough, ON M1T 2Y1 |
Name | 2019-09-12 | current | THE BEST CANADIAN AUTO SALES INC. |
Status | 2019-09-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-09-12 | Incorporation / Constitution en sociГ©tГ© |
Address | 17 KIMBERMOUNT DR |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1T 2Y1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Henry's Auto Parts Inc. | 17 Kimbermount Dr, Scarborough, ON M1T 2Y1 | 2019-09-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rapid Access Mri Inc. | 9 Kimbermount Dr., Toronto, ON M1T 2Y1 | 2010-10-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8832676 Canada Inc. | 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 | 2014-03-25 |
9206051 Canada Inc. | 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 | 2015-03-03 |
7265336 Canada Ltd. | 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 | 2009-10-28 |
Inking Solstice Inc. | 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 | 2020-07-14 |
Cognizelle Inc. | 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 | 2019-11-03 |
11503081 Canada Ltd. | 308-185 Bonis Ave., Scarborough, ON M1T 0A4 | 2019-07-08 |
11496093 Canada Inc. | 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 | 2019-07-03 |
11453416 Canada Inc. | 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 | 2019-06-07 |
Gobo International Trading Inc. | 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 | 2019-03-08 |
Visatoronto Consulting Inc. | 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 | 2018-02-01 |
Find all corporations in postal code M1T |
Name | Address |
---|---|
GEORGES TAFNKJI | 17 KIMBERMOUNT DR, SCARBOROUGH ON M1T 2Y1, Canada |
City | SCARBOROUGH |
Post Code | M1T 2Y1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Ventes D'auto R.i.s.i. Inc. | 850 Markham Road, Mount Royal, QC H3P 3A5 | 1982-09-28 |
Vente D'auto Ma-ron Inc. | 579 Lafleur, Lasalle, QC H8R 3J4 | 1983-06-13 |
Dave Tucker Auto Sales Limited | 938 Topsail Road, Mount Pearl, NL A1N 3K2 | |
Rentsmart Auto Rentals and Sales Inc. | 16625 Pierrefonds Blvd, Ste-genevieve, QC H9H 4E8 | 1994-11-23 |
Vente D'auto Atco Ltee | 1340 Montee De Liesse, St-laurent, QC H4S 1J4 | 1977-03-18 |
Les Ventes D'auto Rivera Inc. | 4000 Ouest, Rue Jean-talon, Montreal, QC H4P 1V5 | 1976-06-03 |
Mexx Auto Sales Inc. | 29 Rue Saulnier, Vimont, Laval, QC H7M 1S7 | 1999-04-13 |
Ma-ron Auto Sales (1995) Inc. | 579 Lafleur, Lasalle, QC H3R 3J4 | 1995-03-03 |
Les Ventes D'auto Lafer Canada Ltee | 235 Yorkland Blvd, Suite 901, Willowdale, ON M2J 4W9 | 1982-01-12 |
Ventes D'auto Mike (1984) Inc. | 225 25th Avenue, Lachine, QC H8S 3X2 | 1983-09-06 |
Please comment or provide details below to improve the information on THE BEST CANADIAN AUTO SALES INC..
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.