Big Valley Truck Parts Ltd. (Corporation# 12164485) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 2020.
Corporation ID | 12164485 |
Business Number | 726716673 |
Corporation Name | Big Valley Truck Parts Ltd. |
Registered Office Address |
26 Carr Drive Ajax ON L1T 3C9 |
Incorporation Date | 2020-06-29 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Howard Carl Tulloch | 26 Carr Drive, Ajax ON L1T 3C9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-06-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-06-29 | current | 26 Carr Drive, Ajax, ON L1T 3C9 |
Name | 2020-06-29 | current | Big Valley Truck Parts Ltd. |
Status | 2020-06-29 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
12120305 Canada Inc. | 26 Carr Drive, Barrie, ON L4N 6N3 | 2020-06-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12172313 Canada Inc. | 6 Coyle St, Ajax, ON L1T 0A2 | 2020-07-03 |
Zephyre Ltd. | 19 Dunwell Crescent, Ajax, ON L1T 0A2 | 2019-11-14 |
Jefry Mcneil Trucking Corporation | 13 Dunwell Crescent, Ajax, ON L1T 0A2 | 2018-08-20 |
Ark Industries Inc. | 4 Hinchcliff Gate, Ajax, ON L1T 0A2 | 2016-08-26 |
9531564 Canada Inc. | 12 Coyles St, Ajax, ON L1T 0A2 | 2015-11-30 |
8776474 Canada Corp. | 8 Hinchcliff Gate, Ajax, ON L1T 0A2 | 2014-01-31 |
Reshape Media Inc. | 10 Coyle St, Ajax, ON L1T 0A2 | 2013-04-28 |
7765886 Canada Ltd. | 14 Coyle Street, Ajax, ON L1T 0A2 | 2011-01-29 |
6113800 Canada Inc. | 18 Dunwell Cres, Ajax, ON L1T 0A2 | 2003-07-03 |
Steel Bird Inc. | 8 Hinchcliff Gate, Ajax, ON L1T 0A2 | 2020-09-24 |
Find all corporations in postal code L1T |
Name | Address |
---|---|
Howard Carl Tulloch | 26 Carr Drive, Ajax ON L1T 3C9, Canada |
City | Ajax |
Post Code | L1T 3C9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pinwood Truck Parts Inc. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | |
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 |
Dick's Truck Parts Limited | 3555 Mcnicoll Ave, Scarborough, ON M1V 5M9 | 2019-01-10 |
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 |
S & S Truck Parts Limited | 225 Preston Street, Ottawa, ON K1R 7R1 | 1950-01-14 |
Laurent Truck Parts (two Mountains) Inc. - | 9300 Edison, Anjou, QC H1J 1T1 | 1978-11-07 |
Freewind Truck Parts Canada Inc. | 150 Nantucket Blvd, Unit 9, Scarborough, ON M1P 2P1 | 2015-03-23 |
Tommy Truck,trailer & Tires Parts Depot Inc. | 811-54 Malta Ave, Brampton, ON L6Y 4W6 | 2013-09-25 |
Please comment or provide details below to improve the information on Big Valley Truck Parts Ltd..
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.