Canada Motor Products CMP Inc.

Address: 38 Hood St., Unit B, Guelph, ON N1E 5W3

Canada Motor Products CMP Inc. (Corporation# 11999338) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 2020.

Corporation Overview

Corporation ID 11999338
Business Number 738409473
Corporation Name Canada Motor Products CMP Inc.
Registered Office Address 38 Hood St.
Unit B
Guelph
ON N1E 5W3
Incorporation Date 2020-04-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Razieh Moradi 63 KOCH DR, Guelph ON N1G 4H4, Canada
AMR DEIAB 63 Koch Dr, Guelph ON N1G 4H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-10 current 38 Hood St., Unit B, Guelph, ON N1E 5W3
Address 2020-04-10 2020-07-10 28 Eastview Rd, Guelph, ON N1E 1Z5
Name 2020-04-10 current Canada Motor Products CMP Inc.
Status 2020-04-10 current Active / Actif

Activities

Date Activity Details
2020-04-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 38 Hood St.
City Guelph
Province ON
Postal Code N1E 5W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
TournГ© Catering Ltd. 36 Hood Street, 36, Guelph, ON N1E 5W3 2016-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Noka Software and Creative Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2018-02-07
Tegrality Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-09-17
Noka Capital Group Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-11-17
11433059 Canada Inc. 4 Valleyhaven Lane, Guelph, ON N1E 0A3 2019-05-27
Nicholson Aviation Services Inc. 21 Valleyhaven Lane, Guelph, ON N1E 0A3 2017-01-16
8681023 Canada Inc. 3 Henry Court, Guelph, ON N1E 0A3 2013-11-01
Perfect Pearls Dental Hygiene Ltd. 10 Valleyhaven Ln, Guelph, ON N1E 0A3 2011-01-01
The North-america Motor Express Ltd. 4 Valley Havenlane, Guelph, ON N1E 0A3 2010-04-20
Arshvitech Global Solutions Inc. 13, Frasson Drive, Guelph, ON N1E 0A7 2017-02-24
9563989 Canada Inc. 17 Frasson Drive, Guelph, ON N1E 0A7 2015-12-24
Find all corporations in postal code N1E

Corporation Directors

Name Address
Razieh Moradi 63 KOCH DR, Guelph ON N1G 4H4, Canada
AMR DEIAB 63 Koch Dr, Guelph ON N1G 4H4, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1E 5W3

Similar businesses

Corporation Name Office Address Incorporation
Cedar Mills Motor Products Inc. 19 Rustic Way, Bolton, ON L7E 1X4 1999-12-31
John Holland Motor Products Ltd. 578, Harmony Ave., Burlington, ON L7N 3S9 1991-07-29
City Motor Products Ltd. 679 Highvalley Road, Ancaster, ON L9G 4B3 1992-09-11
Holland Motor Products Ltd. 4100 Harvester Road, Burlington, ON L7L 0C1 2009-10-08
Hamilton Motor Products (1990) Ltd. 366 Smith Avenue, Burlington, ON L7R 2V1 1990-10-24
Mann Motor Products Ltd. 500 Marquis Road, Prince Albert, SK S6V 8B3 1952-07-25
Orillia Motor Products Ltd. 85 Bayfield Street, Suite 500, Barrie, ON L4M 3A7
Dennis Jonsson Motor Products Ltd. 1426 Mallard Drive, Courtenay, BC V9N 8J8 1986-02-19
Canadian Pacific Oil, Gas & Motor Products Ltd. 419 4th Street East, North Vancouver, BC V7L 1J4 2010-02-24
Huggins Motor Products Limited 201-1027, 8th Street East, Saskatoon, SK S7H 0S2 1975-01-13

Improve Information

Please comment or provide details below to improve the information on Canada Motor Products CMP 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.