A. J. HINDLE PONTIAC BUICK GMC LTD.

Address: Highways No. 7 and 21, Kindersley, SK S0L 1S0

A. J. HINDLE PONTIAC BUICK GMC LTD. (Corporation# 1899198) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 1985.

Corporation Overview

Corporation ID 1899198
Business Number 876522053
Corporation Name A. J. HINDLE PONTIAC BUICK GMC LTD.
Registered Office Address Highways No. 7 and 21
Kindersley
SK S0L 1S0
Incorporation Date 1985-04-30
Dissolution Date 1996-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
A. JOHN HINDLE 62 KOOTNEY DRIVE, SASKATOON SK , Canada
GEORGE R.A. MCKAY RR 1, BOWMANVILLE ON L1C 3K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-04-29 1985-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-04-30 current Highways No. 7 and 21, Kindersley, SK S0L 1S0
Name 1985-04-30 current A. J. HINDLE PONTIAC BUICK GMC LTD.
Status 1996-07-26 current Dissolved / Dissoute
Status 1991-08-01 1996-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-04-30 1991-08-01 Active / Actif

Activities

Date Activity Details
1996-07-26 Dissolution
1985-04-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-19 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 HIGHWAYS NO. 7 AND 21
City KINDERSLEY
Province SK
Postal Code S0L 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kindersley Ford New Holland, Ltd. Hwy. 7, Box 1360, Kindersley, SK S0L 1S0 1989-01-01
Marlowe Matson Ministries, Inc. 26 King Drive, Kindersley, SK S0L 1S0 1985-10-16
116146 Canada Inc. Fbox 1507, Kindersley, SK S0L 1S0 1982-06-14
Kindersley Full Gospel Church Inc. Drawer 1510, Kindersley, SK S0L 1S0 1982-05-10
K.e.o.n. Farms Ltd. 119 4th Avenue East, Box 423, Kindersley, SK S0L 1S0 1981-08-10
Rocky Mountain Lock Block Industries (canada) Ltd. 207 Main Street, Kindersley, SK S0L 1S0 1978-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8751030 Canada Ltd. 3rd Ave North, Alsask, SK S0L 0A0 2014-01-09
K Designs Drafting + Interiors Inc. Nw 02-29-20 W of 3rd, Brock, SK S0L 0H0 2020-11-01
7021232 Canada Incorporated 201 1st Avenue North, Brock, SK S0L 0H0 2008-08-01
Everbuild Crafts Inc. Main, Box 7, D'arcy, SK S0L 0N0 2006-11-24
Zipline Freight Ltd. 216 1st Street West, Delisle, SK S0L 0P0 2020-05-07
8643458 Canada Inc. 124 6th Ave East, Delisle, SK S0L 0P0 2013-09-23
Schneider's Popcorn Parties Inc. 304, 1st Street West, Box 383, Delisle, SK S0L 0P0
Dutertre Manufacturing Inc. Nw 1/4 9-27-11 W 3rd., Box 201, Dinsmore, SK S0L 0T0 1986-12-08
Mrn Express Inc. Sw 22-32-21 W3 Rd., Dodsland, SK S0L 0V0 2020-06-17
Gmc Doll Holdings Ltd. Home Quarter Legal Land Description, Ne 35 32 22 W3, Dodsland, SK S0L 0V0 2004-03-27
Find all corporations in postal code S0L

Corporation Directors

Name Address
RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
A. JOHN HINDLE 62 KOOTNEY DRIVE, SASKATOON SK , Canada
GEORGE R.A. MCKAY RR 1, BOWMANVILLE ON L1C 3K2, Canada

Competitor

Search similar business entities

City KINDERSLEY
Post Code S0L1S0

Similar businesses

Corporation Name Office Address Incorporation
Newfoundland and Labrador Pontiac-buick-gmc Marketing Association Inc. 516 Topsail Rd, Suite 201, St. John's, NL A1E 2C5
Fichault Pontiac Buick Gmc Inc. 234 Principale, Chateauguay, QC J6J 3H3 1983-07-18
Ron May Pontiac Buick Gmc Ltd. 303 Welton Street, Sydney, NS B1P 6J7 1982-02-03
Rockway Pontiac Buick Ltd. 542 Sherwood Bay Lane, Elizabethtown, ON K6V 7B8 1969-06-06
Goodfellow Pontiac Buick Ltd. 108 Erie St.north, Leamington, ON 1974-08-30
Westmount Pontiac Buick Ltd. Wonderland Road, London, ON 1981-04-21
Ted Henson Pontiac Buick Gmc Ltd. 304 4th Ave South, Saskatoon, SK S7K 1N2 1974-07-22
Steadman Pontiac Buick Ltd. William St East, Oshawa, SK 1962-07-30
Baie Pontiac Buick Inc. 780 St-germain, St-laurent, QC H4L 3R5 1979-11-22
Brian Finch Pontiac Buick Gmc Ltd. 300 Southdale Rd. E., London, ON N6C 5Y7 1988-05-25

Improve Information

Please comment or provide details below to improve the information on A. J. HINDLE PONTIAC BUICK GMC 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.