CONSEIL DU SERVICE D'ENTRETIEN ET DE RÉPARATION AUTOMOBILES DU CANADA
CANADIAN AUTOMOTIVE REPAIR AND SERVICE COUNCIL

Address: 440 Laurier Avenue West, #230, Ottawa, ON K1R 7X6

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-10-19
2012 2011-11-25
2011 2010-10-28

Office Location

Address 440 LAURIER AVENUE WEST
City OTTAWA
Province ON
Postal Code K1R 7X6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 7X6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONSEIL DU SERVICE D'ENTRETIEN ET DE RÉPARATION AUTOMOBILES DU CANADA.

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.