CARRIAGE CHEVROLET OLDSMOBILE CADILLAC LTD.

Address: 852 Talbot Street, St. Thomas, ON N5P 1E2

CARRIAGE CHEVROLET OLDSMOBILE CADILLAC LTD. (Corporation# 1206931) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 1981.

Corporation Overview

Corporation ID 1206931
Business Number 872699749
Corporation Name CARRIAGE CHEVROLET OLDSMOBILE CADILLAC LTD.
Registered Office Address 852 Talbot Street
St. Thomas
ON N5P 1E2
Incorporation Date 1981-09-22
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 3

Directors

Director Name Director Address
CARL ANSIGH 4 COLBORNE ST., UNION ON N0L 2L0, Canada
KAREN ANSINGH 363 COLBORNE ST., LONDON ON N6B 3N3, Canada
VALERIE ANSHING 4 COLBORNE ST., UNION ON N0L 2L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-21 1981-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-09-22 current 852 Talbot Street, St. Thomas, ON N5P 1E2
Name 1987-04-09 current CARRIAGE CHEVROLET OLDSMOBILE CADILLAC LTD.
Name 1981-09-22 1987-04-09 HEATH CHEVROLET OLDSMOBILE CADILLAC LTD.
Status 1993-05-10 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1993-05-06 1993-05-10 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1981-09-22 1993-05-06 Active / Actif

Activities

Date Activity Details
1993-05-10 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1981-09-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-03-03 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 852 TALBOT STREET
City ST. THOMAS
Province ON
Postal Code N5P 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.j. Chevrolet, Oldsmobile, Cadillac Ltd. 852 Talbot St, St. Thomas, ON N5P 1E2 1971-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Music Spirit Records Inc. 33 Pine Valley Drive, St. Thomas, ON N5P 0A6 2013-11-01
Ur Choice Finishing Inc. 62 Circlewood Dr, St Thomas, ON N5P 0A7 2018-03-26
G & G Direct Conections Inc. 84 Westlake Drive, St. Thomas, ON N5P 0B7 2011-08-08
Taylor's Tub Refinishing Incorporated 35 Ambleside Drive, St. Thomas, ON N5P 0C2 2017-05-01
8.5:1 Entertainment Inc. 5 Cardinal Court, St. Thomas, ON N5P 0C5 2013-10-18
10701858 Canada Inc. 6-486 Burwell Rd, Saint Thomas, ON N5P 0E2 2018-03-26
The Grace Cafe of St. Thomas 323 Talbot Street, St. Thomas, ON N5P 1B5 2014-08-12
10621544 Canada Ltd. 364 Talbot St, St. Thomas, ON N5P 1B6 2018-02-07
Crusaders of The Cross Evangelistic Ministries, Inc. 347 Talbot St., St-thomas, ON N5P 1B7 1998-11-18
Eagle’s Nest of London, Inc. 347 Talabot St., St.thomas, ON N5P 1B7 1994-07-07
Find all corporations in postal code N5P

Corporation Directors

Name Address
CARL ANSIGH 4 COLBORNE ST., UNION ON N0L 2L0, Canada
KAREN ANSINGH 363 COLBORNE ST., LONDON ON N6B 3N3, Canada
VALERIE ANSHING 4 COLBORNE ST., UNION ON N0L 2L0, Canada

Competitor

Search similar business entities

City ST. THOMAS
Post Code N5P1E2

Similar businesses

Corporation Name Office Address Incorporation
A.j. Chevrolet, Oldsmobile, Cadillac Ltd. 852 Talbot St, St. Thomas, ON N5P 1E2 1971-12-30
Band City Chevrolet Oldsmobile Cadillac Ltd. 34 Bessie Ave S, Trent Lakes, ON K0M 1A0 1981-07-28
Beny Chevrolet Oldsmobile Cadillac Ltd. 3425 -2 Avenue South, Lethbridge, AB T1J 4V1 1984-11-20
Sentes Chevrolet Oldsmobile Cadillac Ltd. 301 Main Street, Suite 103, Penticton, BC V2A 5B7 1986-08-20
Collins Chevrolet Oldsmobile Cadillac Ltd. 1749 Chesbro Court, Mississauga, ON L5H 4H3 1971-02-08
Wilhelmy Chevrolet Geo Oldsmobile Cadillac Ltee 160 Boul. Brien, Repentigny, QC J6A 6V1 1982-08-09
Marc Hylands Chevrolet Oldsmobile Cadillac (1990) Ltd. 570 13 Avenue, Campbell River, BC 1990-04-20
Barnes Chevrolet Oldsmobile Cadillac Ltd. 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2
Parkway Chevrolet Oldsmobile Cadillac Inc. 10480 West Henri Bourassa, St-laurent, QC H4S 1A3 1957-04-15
Jerome D. Taylor Chevrolet Oldsmobile Cadillac Limited 329 Bagot Street, Suite 325, Kingston, ON K7K 3B8 1963-09-19

Improve Information

Please comment or provide details below to improve the information on CARRIAGE CHEVROLET OLDSMOBILE CADILLAC LTD..

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.