MONTOR AUTOMOTIVE DISTRIBUTORS LIMITED

Address: 247 Rose Green Drive, Thornhill, ON L4J 4R3

MONTOR AUTOMOTIVE DISTRIBUTORS LIMITED (Corporation# 237132) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 1977.

Corporation Overview

Corporation ID 237132
Business Number 103754156
Corporation Name MONTOR AUTOMOTIVE DISTRIBUTORS LIMITED
Registered Office Address 247 Rose Green Drive
Thornhill
ON L4J 4R3
Incorporation Date 1977-09-20
Dissolution Date 2008-07-10
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
ROSANNE TEPLITSKY 247 ROSE GREEN DRIVE, THORNHILL ON L4J 4R3, Canada
STEVEN TEPLITSKY 247 ROSE GREEN DRIVE, THORNHILL ON L4J 4R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-09-19 1977-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-02-18 current 247 Rose Green Drive, Thornhill, ON L4J 4R3
Address 2006-01-23 2010-02-18 226 Canarctic Drive, Downsview, ON M3J 2P4
Address 1977-09-20 2006-01-23 226 Canarctic Drive, Downsview, ON M3J 2P4
Name 2010-02-10 current MONTOR AUTOMOTIVE DISTRIBUTORS LIMITED
Name 2006-01-23 2010-02-10 MONTOR AUTOMOTIVE DISTRIBUTORS LIMITED
Name 1977-09-20 2006-01-23 MONTOR AUTOMOTIVE DISTRIBUTORS LIMITED
Status 2010-02-10 current Active / Actif
Status 2008-07-10 2010-02-10 Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-01-23 2008-02-13 Active / Actif
Status 2004-07-12 2006-01-23 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-01-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-10-20 1999-01-01 Active / Actif

Activities

Date Activity Details
2010-02-10 Revival / Reconstitution
2008-07-10 Dissolution Section: 212
2006-01-23 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1977-09-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-04 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 247 ROSE GREEN DRIVE
City THORNHILL
Province ON
Postal Code L4J 4R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summit Active Rehab Inc. 259 Rose Green Drive, Thornhill, ON L4J 4R3 2013-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
In Hauss Ltd. 15 North Park Rd 1409, Thornhill, ON L4J 0A1 2011-09-27
Find all corporations in postal code L4J

Corporation Directors

Name Address
ROSANNE TEPLITSKY 247 ROSE GREEN DRIVE, THORNHILL ON L4J 4R3, Canada
STEVEN TEPLITSKY 247 ROSE GREEN DRIVE, THORNHILL ON L4J 4R3, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L4J 4R3

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants De Developpement Montor Limitee 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A 1G8 1974-01-22
Cool Automotive Distributors Ontario Limited 100 King Street West, 1 First Canadian Place, Suite 1600, Toronto, ON M5X 1G5 2005-04-28
Investissements Montor Canada Ltee 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1968-05-28
Montor Management Limited 99 Avenue Road, Suite 202, Toronto, ON M5R 2G5
Freco Automotive Limitee 9240 Charles De Latour, Montreal, QC 1975-03-10
Krisbor Automotive Parts Distributors Inc. 5524 Rue Ferrier, Town of Mont Royal, QC H4P 1M2 2003-03-14
Distributeurs De Produits Automoteurs Electroniques Rhm Hotlines Inc. 239 St-sacrement, Suite 101, Montreal, QC H2Y 1W9 1992-03-20
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Montor Logistique Inc. 970 Montee De Liesse, Suite 300, St-laurent, QC H4T 1W7 1987-03-19

Improve Information

Please comment or provide details below to improve the information on MONTOR AUTOMOTIVE DISTRIBUTORS LIMITED.

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.