CITY MOTOR PRODUCTS LTD. (Corporation# 2851661) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 1992.
Corporation ID | 2851661 |
Business Number | 133652792 |
Corporation Name | CITY MOTOR PRODUCTS LTD. |
Registered Office Address |
679 Highvalley Road Ancaster ON L9G 4B3 |
Incorporation Date | 1992-09-11 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
PAUL G. BURROUGHS | 679 HIGHVALLEY ROAD, ANCASTER ON L9G 4B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-09-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-09-10 | 1992-09-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-05-09 | current | 679 Highvalley Road, Ancaster, ON L9G 4B3 |
Address | 1992-09-11 | 2013-05-09 | 155 Cannon Street East, Hamilton, ON L8L 2A6 |
Name | 2011-02-07 | current | CITY MOTOR PRODUCTS LTD. |
Name | 2005-08-31 | 2011-02-07 | City Chevrolet Ltd. |
Name | 2000-07-04 | 2005-08-31 | CITY CHEVROLET OLDSMOBILE LTD. |
Name | 1992-09-11 | 2000-07-04 | CITY CHEVROLET GEO OLDSMOBILE LTD. |
Status | 2013-06-26 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2013-05-21 | 2013-06-26 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1992-09-11 | 2013-05-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-06-26 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
2011-02-07 | Amendment / Modification |
Name Changed. Section: 178 |
2005-08-31 | Amendment / Modification | Name Changed. |
2000-07-04 | Amendment / Modification | Name Changed. |
1992-09-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-09-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-09-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-09-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporate Karma Inc. | 687 Highvalley Road, Hamilton, ON L9G 4B3 | 2005-12-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Leetworx Inc. | 42-99 Panabaker Drive, Ancaster, ON L9G 0A3 | 2015-11-30 |
8795738 Canada Ltd. | 16-99 Panabaker Dr, Ancaster, ON L9G 0A3 | 2014-02-24 |
6285007 Canada Limited | 99 Panabaker Drive, Unit #17, Ancaster, ON L9G 0A3 | 2004-09-14 |
Ramblr Project | 97 Myers Lane, Ancaster, ON L9G 0A5 | 2019-10-13 |
Candy Click Film Works Incorporated | 110 Myers Lane, Ancaster, ON L9G 0A5 | 2018-08-25 |
House of Hair Beauty Consultant Inc. | 12 Myers Lane, Ancaster, ON L9G 0A5 | 2017-06-06 |
Navidity Skin Care Company Ltd. | 60 Myers Lane, Ancaster, ON L9G 0A5 | 2016-08-10 |
8219826 Canada Incorporated | 102 Myers Lane, Ancaster, ON L9G 0A5 | 2012-06-17 |
7065078 Canada Inc. | 153 Myers Lane, Ancaster, ON L9G 0A5 | 2008-10-22 |
Monash Enterprises Inc. | 4 Brooking Court, Ancaster, ON L9G 0A6 | 2015-08-05 |
Find all corporations in postal code L9G |
Name | Address |
---|---|
PAUL G. BURROUGHS | 679 HIGHVALLEY ROAD, ANCASTER ON L9G 4B3, Canada |
City | ANCASTER |
Post Code | L9G 4B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Pour Reprographie Mid-city Inc. | 20138 Lakeshore Rd, Baie D'urfe, QC H9X 1P7 | 1949-09-06 |
Motor City Boxing Club | 725 Bloor Street West, Oshawa, ON L1J 5Y6 | 1995-08-10 |
Cedar Mills Motor Products Inc. | 19 Rustic Way, Bolton, ON L7E 1X4 | 1999-12-31 |
Canada Motor Products Cmp Inc. | 38 Hood St., Unit B, Guelph, ON N1E 5W3 | 2020-04-10 |
John Holland Motor Products Ltd. | 578, Harmony Ave., Burlington, ON L7N 3S9 | 1991-07-29 |
Mann Motor Products Ltd. | 500 Marquis Road, Prince Albert, SK S6V 8B3 | 1952-07-25 |
Hamilton Motor Products (1990) Ltd. | 366 Smith Avenue, Burlington, ON L7R 2V1 | 1990-10-24 |
Holland Motor Products Ltd. | 4100 Harvester Road, Burlington, ON L7L 0C1 | 2009-10-08 |
Orillia Motor Products Ltd. | 85 Bayfield Street, Suite 500, Barrie, ON L4M 3A7 | |
Dennis Jonsson Motor Products Ltd. | 1426 Mallard Drive, Courtenay, BC V9N 8J8 | 1986-02-19 |
Please comment or provide details below to improve the information on CITY 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.