VENTES ET SERVICE JOHN W. TUCKER LTEE
JOHN W. TUCKER SALES & SERVICE LTD.

Address: 1655 Wilson Avenue, Downsview, ON M3C 1A5

VENTES ET SERVICE JOHN W. TUCKER LTEE (Corporation# 252484) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 1977.

Corporation Overview

Corporation ID 252484
Corporation Name VENTES ET SERVICE JOHN W. TUCKER LTEE
JOHN W. TUCKER SALES & SERVICE LTD.
Registered Office Address 1655 Wilson Avenue
Downsview
ON M3C 1A5
Incorporation Date 1977-11-17
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH KILLAM 4-2984 COUSINEAU ST, MONTREAL QC H4K 1P2, Canada
GEOFFREY PASK 1-4571 STATION RD, PIERREFONDS QC H8Y 1S4, Canada
JOHN W TUCKER 38 - 10TH AVENUE, ILE PERROT QC J7V 5V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-11-16 1977-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-11-17 current 1655 Wilson Avenue, Downsview, ON M3C 1A5
Name 1977-11-17 current VENTES ET SERVICE JOHN W. TUCKER LTEE
Name 1977-11-17 current JOHN W. TUCKER SALES & SERVICE LTD.
Name 1977-11-17 current JOHN W. TUCKER SALES ; SERVICE LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-11-17 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-11-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1655 WILSON AVENUE
City DOWNSVIEW
Province ON
Postal Code M3C 1A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dabor Motors Limited 1655 Wilson Avenue, Downsview, ON M3L 1A5 1965-03-04
114446 Canada Ltd. 1655 Wilson Avenue, Downsview, ON M3L 1A5 1982-03-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
KENNETH KILLAM 4-2984 COUSINEAU ST, MONTREAL QC H4K 1P2, Canada
GEOFFREY PASK 1-4571 STATION RD, PIERREFONDS QC H8Y 1S4, Canada
JOHN W TUCKER 38 - 10TH AVENUE, ILE PERROT QC J7V 5V6, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3C1A5

Similar businesses

Corporation Name Office Address Incorporation
John W. Tucker Limitee 2803 Botham Street, St-laurent, QC H4S 1H8 1969-02-21
Tucker House Renewal Centre 1731 Tucker Road, Rockland, ON K4K 1K7 2005-08-12
Agence De Vente Leonard Tucker Inc. 1550 Docteur Penfield Ave, Apt 1901, Montreal, QC H3G 1C2 1995-11-03
Jyl Accounting Service Inc. 43 Tucker's Way, Stratford, PE C1B 3X5 2020-03-15
Groupe F.a. Tucker (canada) Ltee 800 Rene Levesque West, Suite 2220, Montreal, QC H3B 1X9 1985-05-30
Dave Tucker Auto Sales Limited 938 Topsail Road, Mount Pearl, NL A1N 3K2
Les Plastiques Tucker Inc. 271 St-jacques Street South, Coaticook, QC J1A 2P3
Ventes Et Service Industriels Marceau Ltee 2600 Brabant Marineau, St-laurent, QC H4S 1L1 1977-02-16
Ventes & Service D'appareils Queen Du Quebec Ltee 4391 Boul. St-martin Ouest, Chomedey, Laval, QC 1980-08-21
Tanec, Sales & Service Ltd. 2940 R Le Corbusier, Chomedey, QC 1975-03-07

Improve Information

Please comment or provide details below to improve the information on VENTES ET SERVICE JOHN W. TUCKER LTEE.

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.