CONSEIL DU SERVICE D'ENTRETIEN ET DE RÉPARATION AUTOMOBILES DU CANADA (Corporation# 2714736) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1991.
Corporation ID | 2714736 |
Corporation Name |
CONSEIL DU SERVICE D'ENTRETIEN ET DE RÉPARATION AUTOMOBILES DU CANADA CANADIAN AUTOMOTIVE REPAIR AND SERVICE COUNCIL |
Registered Office Address |
440 Laurier Avenue West #230 Ottawa ON K1R 7X6 |
Incorporation Date | 1991-05-09 |
Dissolution Date | 2014-04-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 9 |
Director Name | Director Address |
---|---|
RICHARD GAUTHIER | 85 RENFREW DRIVE, MARKHAM ON L3P 0N9, Canada |
RENÉ YOUNG | 8980 FRASERWOOD COURT, UNIT #1, BURNABY BC V5J 5H7, Canada |
MARK NANTAIS | 170 ATTWELL DRIVE, SUITE 400, ETOBICOKE ON M9W 5Z5, Canada |
JENNIFER STEEVES | 196 REDPATH DR., OTTAWA ON K2G 6K5, Canada |
DAVID ADAMS | 2 BLOOR STREET WEST, SUITE 1804 P.O. BOX 5, TORONTO ON M4W 3E2, Canada |
MARC BRAZEAU | 1272 WELLINGTON STREET, OTTAWA ON K1Y 3A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-05-09 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1991-05-08 | 1991-05-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2007-03-31 | current | 440 Laurier Avenue West, #230, Ottawa, ON K1R 7X6 |
Address | 1991-05-09 | 2007-03-31 | 440 Laurier Avenue West, #230, Ottawa, ON K1R 7X6 |
Name | 1991-05-09 | current | CONSEIL DU SERVICE D'ENTRETIEN ET DE RÉPARATION AUTOMOBILES DU CANADA |
Name | 1991-05-09 | current | CANADIAN AUTOMOTIVE REPAIR AND SERVICE COUNCIL |
Status | 2014-04-10 | current | Dissolved / Dissoute |
Status | 1991-05-09 | 2014-04-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-10 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2001-01-18 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1991-05-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2012-10-19 | |
2012 | 2011-11-25 | |
2011 | 2010-10-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Du Service D'entretien Et De Reparation Automobiles Du Canada | 440 Laurier Avenue West, Suite 230, Ottawa, ON K1R 7X6 | 1991-10-04 |
North American Fax-tel Golden Pages Directory Inc. | 440 Laurier Avenue West, Ottawa, ON K1R 7Z0 | 1991-09-23 |
Bradson Mercantile Inc. | 440 Laurier Avenue West, Suite 100, Ottawa, ON K1R 5C4 | |
3210561 Canada Inc. | 440 Laurier Avenue West, Suite 130, Ottawa, ON K1R 7X6 | |
Bradson Toronto Inc. | 440 Laurier Avenue West, Suite 110, Ottawa, ON K1R 7X6 | |
Bradson Mercantile Inc. | 440 Laurier Avenue West, Suite 110, Ottawa, ON K1R 7X6 | |
3293386 Canada Inc. | 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 | 1996-09-06 |
Human Resource Capital Group Inc. | 440 Laurier Avenue West, Suite 130, Ottawa, ON K1R 7X6 | 1998-04-23 |
3573001 Canada Inc. | 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 | 1998-12-30 |
Jean Louis Gauvin & Associates Inc. | 440 Laurier Avenue West, Suite 220, Ottawa, ON K1R 7X1 | 1989-01-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pickup & Delivery Apparel Inc. | Suite 200, 440 Laurier Avenue West, Ottawa, ON K1R 7X6 | 2020-06-22 |
Dynamics Pro Services 365 Inc. | 440, Laurier Ave., W., Suite 200, Ottawa, ON K1R 7X6 | 2019-06-18 |
H1 Cinema Inc. | 200-440 Laurier Ave, W, Ottawa, ON K1R 7X6 | 2019-04-22 |
Nastell Group Inc. | 355-440 Laurier Avenue West, Ottawa, ON K1R 7X6 | 2018-08-01 |
Sekur6 Corp. | 440 Laurier Ouest, 200 Suite, Ottawa, ON K1R 7X6 | 2018-06-07 |
10614009 Canada Inc. | 440 Laurier Avenue West #200, Ottawa, ON K1R 7X6 | 2018-02-02 |
Newleaf Performance Inc. | 200 Suite, 440 Laurier Avenue West, Ottawa, ON K1R 7X6 | 2016-07-01 |
Gvgac Holding Inc. | 200-440, Ave Laurier, Ottawa, ON K1R 7X6 | 2016-02-29 |
Fulfill: Grow Your Potential | Suite 200, 400 Laurier Avenue West, Ottawa, ON K1R 7X6 | 2016-02-08 |
Biopharmcor Inc. | 200-440 Laurier Avenue, Ottawa, ON K1R 7X6 | 2016-01-04 |
Find all corporations in postal code K1R 7X6 |
Name | Address |
---|---|
RICHARD GAUTHIER | 85 RENFREW DRIVE, MARKHAM ON L3P 0N9, Canada |
RENÉ YOUNG | 8980 FRASERWOOD COURT, UNIT #1, BURNABY BC V5J 5H7, Canada |
MARK NANTAIS | 170 ATTWELL DRIVE, SUITE 400, ETOBICOKE ON M9W 5Z5, Canada |
JENNIFER STEEVES | 196 REDPATH DR., OTTAWA ON K2G 6K5, Canada |
DAVID ADAMS | 2 BLOOR STREET WEST, SUITE 1804 P.O. BOX 5, TORONTO ON M4W 3E2, Canada |
MARC BRAZEAU | 1272 WELLINGTON STREET, OTTAWA ON K1Y 3A7, Canada |
City | OTTAWA |
Post Code | K1R 7X6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Du Service D'entretien Et De Reparation Automobiles Du Canada | 440 Laurier Avenue West, Suite 230, Ottawa, ON K1R 7X6 | 1991-10-04 |
Logitec Aviation Repair and Service Limited | 79 RenÉ-lÉvesque East, Suite 200, Quebec, QC G1R 4N4 | 2003-02-20 |
Duotel Telephone Installation and Repair Service Inc. | 10 Godefroy, Knowlton, QC J0E 1V0 | 1995-11-10 |
Dakota Automotive Repair Service Ltd. | 873 Campbell Ave., Ottawa, ON K2A 2C6 | 2004-02-25 |
Installation, Maintenance and Repair Sector Council | 160 John St, Suite 201, Toronto, ON M5V 2E5 | 1995-09-06 |
Computerized Automotive Repair Service (c.a.r.s) Inc. | 1080 Weston Rd, Toronto, ON M6N 3S2 | 1994-07-25 |
Service D'entretien Empro Inc. | 16-1375 Rue Frank-carrel, Quebec, QC G1N 2E7 | |
Council of Consumer Automotive Financial Professionals | 1660 North Service Road East, Suite 102, Oakville, ON L6H 7G3 | 2015-03-03 |
Le Centre De Service D'entretien D'automobiles De Limoilou Inc. | 150 5ieme Rue, Limoilou, QC | 1981-02-19 |
Service Moderne D'entretien Des Immeubles Du Canada Limitee | P.o.box 8381, Ottawa, ON K1G 3K1 | 1954-04-22 |
Please comment or provide details below to improve the information on CONSEIL DU SERVICE D'ENTRETIEN ET DE RÉPARATION AUTOMOBILES DU CANADA.
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.