HONDA OF CANADA MFG., INC.

Address: 55 Tottenham Road, Box 5000, Alliston, ON L0M 1A0

HONDA OF CANADA MFG., INC. (Corporation# 1708384) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 1984.

Corporation Overview

Corporation ID 1708384
Business Number 879714855
Corporation Name HONDA OF CANADA MFG., INC.
Registered Office Address 55 Tottenham Road
Box 5000
Alliston
ON L0M 1A0
Incorporation Date 1984-06-07
Dissolution Date 1991-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SHINICHI KAWAI 301 HERRIDGE CIRCLE, NEWMARKET ON L3Y 7H7, Canada
WILLIAM A. MACDONLAD 48 NANTON AVENUE, TORONTO ON M4W 2Y9, Canada
KOJI KADOWAKI 2350 BRIDLETOWN CIRCLE, SUITE 1909, SCARBOROUGH ON M1W 3E6, Canada
HIROSHI HAYANO RR 1, EGBERT ON L0L 1N0, Canada
MICKEY M. YAKSICH 160 FREDERICK ST, APT 702, TORONTO ON M5A 4H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-06 1984-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-05-15 current 55 Tottenham Road, Box 5000, Alliston, ON L0M 1A0
Name 1984-06-07 current HONDA OF CANADA MFG., INC.
Status 1991-03-28 current Dissolved / Dissoute
Status 1984-06-07 1991-03-28 Active / Actif

Activities

Date Activity Details
1991-03-28 Dissolution
1984-06-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-09 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 55 TOTTENHAM ROAD
City ALLISTON
Province ON
Postal Code L0M 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jim Burns Chevrolet Oldsmobile Inc. 217 Victoria Street West, Alliston, ON L0M 1A0 1989-04-18
Tri-scape Inc. 458 Victoria Street East, Box 1051, Alliston, ON L0M 1A0 1984-03-21
Oetiker Limited 203 Dufferin St. South, Alliston, ON L0M 1A0 1963-12-09
Alpha Omega Hobbies Inc. Rr 4, Alliston, ON L0M 1A0 1981-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ghil Ornamental Iron Ltd. Po Box 996, Alliston, ON L0M 1A0 1986-01-02
Redemption Church Durham 31 Baldwin Street, Unit #3, Brooklin, ON L0M 1A7 2012-12-18
12305348 Canada Inc. 2 Massey Street, Unit 3, Angus, ON L0M 1B0 2020-08-31
Professional Armwrestling League (pal) Canada Inc. 215 Cindy Ln, Angus, ON L0M 1B0 2020-03-10
Medical Sniffer Dogs Inc. 25 Osborn Street, Angus, ON L0M 1B0 2018-03-12
10187011 Canada Inc. 09 - 04 Massey Street, Barrie, ON L0M 1B0 2017-04-10
9633405 Canada Inc. 227 Calford St, Angus, ON L0M 1B0 2016-02-17
9499946 Canada Corp. 87 Curtis Street, Angus, ON L0M 1B0 2015-12-16
Daisy J Construction and Consulting Inc. 246 Cindy Lane, Angus, ON L0M 1B0 2015-05-22
Lakman International Corp. 117 Centre Street, Angus, ON L0M 1B0 2014-10-31
Find all corporations in postal code L0M

Corporation Directors

Name Address
SHINICHI KAWAI 301 HERRIDGE CIRCLE, NEWMARKET ON L3Y 7H7, Canada
WILLIAM A. MACDONLAD 48 NANTON AVENUE, TORONTO ON M4W 2Y9, Canada
KOJI KADOWAKI 2350 BRIDLETOWN CIRCLE, SUITE 1909, SCARBOROUGH ON M1W 3E6, Canada
HIROSHI HAYANO RR 1, EGBERT ON L0L 1N0, Canada
MICKEY M. YAKSICH 160 FREDERICK ST, APT 702, TORONTO ON M5A 4H9, Canada

Competitor

Search similar business entities

City ALLISTON
Post Code L0M1A0

Similar businesses

Corporation Name Office Address Incorporation
Honda Canada Finance Inc. 180 Honda Blvd., Suite 200, Markham, ON L6C 0H9 1987-01-21
Honda Canada Foundation 180 Honda Boulevard, Markham, ON L6C 0H9 2005-02-02
Honda Canada Inc. 180 Honda Boulevard, Markham, ON L6C 0H9
Honda Trading Canada Inc. 4700 Tottenham Road, P. O. Box 6000, Alliston, ON L9R 1W7
Honda Canada Inc. 715 Milner Avenue, Scarborough, ON M1B 2K8 1969-03-11
6676146 Canada Inc. London Honda, 560 Wharncliffe Road, London, ON N6J 2N4 2006-12-20
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19

Improve Information

Please comment or provide details below to improve the information on HONDA OF CANADA MFG., 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.