JOHN HOLLAND MOTOR PRODUCTS LTD. (Corporation# 2738163) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 1991.
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 |
Director Name | Director Address |
---|---|
JOHN C. HOLLAND | 578 HARMONY AVE., BURLINGTON ON L7N 3S5, Canada |
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 |
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© |
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 |
Address | 578, HARMONY AVE. |
City | BURLINGTON |
Province | ON |
Postal Code | L7N 3S9 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
JOHN C. HOLLAND | 578 HARMONY AVE., BURLINGTON ON L7N 3S5, Canada |
City | BURLINGTON |
Post Code | L7N 3S9 |
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 |
Please comment or provide details below to improve the information on JOHN HOLLAND MOTOR PRODUCTS LTD..
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.