JOHN HOLLAND MOTOR PRODUCTS LTD.

Address: 578, Harmony Ave., Burlington, ON L7N 3S9

JOHN HOLLAND MOTOR PRODUCTS LTD. (Corporation# 2738163) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 1991.

Corporation Overview

Corporation ID 2738163
Business Number 130236268
Corporation Name JOHN HOLLAND MOTOR PRODUCTS LTD.
Registered Office Address 578, Harmony Ave.
Burlington
ON L7N 3S9
Incorporation Date 1991-07-29
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN C. HOLLAND 578 HARMONY AVE., BURLINGTON ON L7N 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-07-28 1991-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-10-05 current 578, Harmony Ave., Burlington, ON L7N 3S9
Address 2007-10-10 2012-10-05 4100 Harvester Road, Burlington, ON L7L 0C1
Address 1991-07-29 2007-10-10 1401 Plains Road East, Burlington, ON L7R 3Y3
Name 2010-04-23 current JOHN HOLLAND MOTOR PRODUCTS LTD.
Name 2005-01-21 2010-04-23 John Holland Chevrolet Ltd.
Name 1991-07-29 2005-01-21 Holland Chevrolet Geo Oldsmobile Ltd.
Status 1991-07-29 current Active / Actif

Activities

Date Activity Details
2010-04-23 Amendment / Modification Name Changed.
Section: 178
2005-01-21 Amendment / Modification Name Changed.
Directors Limits Changed.
Directors Changed.
1991-07-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 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 578, HARMONY AVE.
City BURLINGTON
Province ON
Postal Code L7N 3S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6924921 Canada Inc. 540 Kastelic Place, Burlington, ON L7N 3S9 2008-02-18
6913661 Canada Ltd. 481 Woodview Road, Apt 3, Burlington, ON L7N 3S9 2008-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11661566 Canada Corp. 4627 Harbottle Road, Burlington, ON L7N 0E8 2019-10-02
Mcorp Technologies, Inc. 3064 Lakeshore Rd., Burlington, ON L7N 1A1 2002-04-08
Mcorp Technologies, Inc. 3064 Lakeshore Road, Burlington, ON L7N 1A1
Jackson3 Inc. 3093 Lakeshore Road, Burlington, ON L7N 1A3 2012-03-01
T. Saunders and Associates Limited 3077 Lakeshore Road, Burlington, ON L7N 1A3 1970-02-26
Planted Treats Ltd. 3175 Lakeshore Road, Burlington, ON L7N 1A4 2019-08-21
G.p.i. - Greenfield Pioneer Inc. 3133 Hampton Crt, Burlington, ON L7N 1A7 1981-07-17
Ontario Trauma & Crime Scene Responders Association 3306 Lakeshore Road, Burlington, ON L7N 1A8 2020-01-15
Orimage Inc. 3337 Lakeshore Road, Burlington, ON L7N 1B1 2013-05-18
International Ez Job Matching Inc. 3444 Lakeshore Road, Burlington, ON L7N 1B3 2013-05-09
Find all corporations in postal code L7N

Corporation Directors

Name Address
JOHN C. HOLLAND 578 HARMONY AVE., BURLINGTON ON L7N 3S5, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7N 3S9

Similar businesses

Corporation Name Office Address Incorporation
Holland Motor Products Ltd. 4100 Harvester Road, Burlington, ON L7L 0C1 2009-10-08
Cedar Mills Motor Products Inc. 19 Rustic Way, Bolton, ON L7E 1X4 1999-12-31
City Motor Products Ltd. 679 Highvalley Road, Ancaster, ON L9G 4B3 1992-09-11
Canada Motor Products Cmp Inc. 38 Hood St., Unit B, Guelph, ON N1E 5W3 2020-04-10
Mann Motor Products Ltd. 500 Marquis Road, Prince Albert, SK S6V 8B3 1952-07-25
Orillia Motor Products Ltd. 85 Bayfield Street, Suite 500, Barrie, ON L4M 3A7
Hamilton Motor Products (1990) Ltd. 366 Smith Avenue, Burlington, ON L7R 2V1 1990-10-24
John C. Ete Products Ltd. 1805 Rue Becancour, Laval, QC H7E 1G3 1983-05-29
Motor Mouth Project Studio Ltd. 1828 John Road, North Saanich, BC V8L 5S8 2006-02-03
Canadian Pacific Oil, Gas & Motor Products Ltd. 419 4th Street East, North Vancouver, BC V7L 1J4 2010-02-24

Improve Information

Please comment or provide details below to improve the information on JOHN HOLLAND MOTOR PRODUCTS LTD..

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.