Jim Burns Chevrolet Oldsmobile Inc.

Address: 217 Victoria Street West, Alliston, ON L0M 1A0

Jim Burns Chevrolet Oldsmobile Inc. (Corporation# 2461838) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 18, 1989.

Corporation Overview

Corporation ID 2461838
Business Number 121884936
Corporation Name Jim Burns Chevrolet Oldsmobile Inc.
Registered Office Address 217 Victoria Street West
Alliston
ON L0M 1A0
Incorporation Date 1989-04-18
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES R. BURNS 16 MCCAGUE COURT, TOTTENHAM ON L0G 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-04-17 1989-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-04-18 current 217 Victoria Street West, Alliston, ON L0M 1A0
Name 1989-04-18 current Jim Burns Chevrolet Oldsmobile Inc.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-05 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-07-29 2003-08-05 Active / Actif
Status 1998-07-29 1998-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1989-04-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-06-01 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 217 VICTORIA STREET WEST
City ALLISTON
Province ON
Postal Code L0M 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Honda of Canada Mfg., Inc. 55 Tottenham Road, Box 5000, Alliston, ON L0M 1A0 1984-06-07
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
JAMES R. BURNS 16 MCCAGUE COURT, TOTTENHAM ON L0G 1W0, Canada

Competitor

Search similar business entities

City ALLISTON
Post Code L0M1A0

Similar businesses

Corporation Name Office Address Incorporation
James Chevrolet Oldsmobile Ltd. P.o.box 157, Windsor 14, ON 1961-04-07
DÉcarie Chevrolet Oldsmobile LtÉe 565, Arthur-sauvÉ, St-eustache, QC H4M 2N1 1996-10-24
Boyachek Chevrolet Oldsmobile Ltd. 28 1st Avenue N.e., Dauphin, MB R7N 1A4 1984-05-31
Dave Wolfe Chevrolet Oldsmobile Ltd. Box 665, Minnedosa, MB R0J 1E0 1980-10-21
Shawinigan Chevrolet Oldsmobile LtГ©e 661 Rue Principale, St-Г‰tienne-des-gres, QC G0X 2P0 1987-01-19
Murdoch Chevrolet Oldsmobile Ltd. 831 Jackson St, Box 520, Dauphin, MB R7N 2V3 1967-05-01
A.j. Chevrolet, Oldsmobile, Cadillac Ltd. 852 Talbot St, St. Thomas, ON N5P 1E2 1971-12-30
Zerebeski Chevrolet Oldsmobile Ltd. Highway 3, Fernie, BC V0B 1M0 1986-09-03
Cloutier Chevrolet Oldsmobile Inc. 254 Commerciale, St-henri-de-levis, QC G0R 3E0 1981-03-09
Bird Chevrolet Oldsmobile Ltd. 572 Niagara St North, Welland, ON L3C 1L5 1968-06-06

Improve Information

Please comment or provide details below to improve the information on Jim Burns Chevrolet Oldsmobile 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.