BLUE STREAK-HYGRADE MOTOR PRODUCTS, LTD.

Address: 7680 Tranmere Dr, Mississauga, ON L5S 1K4

BLUE STREAK-HYGRADE MOTOR PRODUCTS, LTD. (Corporation# 326186) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 1950.

Corporation Overview

Corporation ID 326186
Business Number 100554633
Corporation Name BLUE STREAK-HYGRADE MOTOR PRODUCTS, LTD.
Registered Office Address 7680 Tranmere Dr
Mississauga
ON L5S 1K4
Incorporation Date 1950-06-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 5

Directors

Director Name Director Address
RICHARD C. DECHER 315 FRIENDSHIP AVE, SCARBOROUGH ON M1C 2X8, Canada
LAWRENCE SILLS 18 NORTHERN BLVD SUITE 37, LONG ISLAND, NEW YORK , United States
NATHANIEL L. SILLS 18 NORTHERN BLVD SUITE 37, LONG ISLAND, NEW YORK , United States
JOHN F.T. WARREN 66 GREENVIEW BLVD N, TORONTO ON M8X 2K4, Canada
GARRY J. CONDON 134 WATSON'S LANE, DUNDAS ON L9H 6L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-07-31 1980-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1950-06-06 1980-07-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1986-06-25 current 7680 Tranmere Dr, Mississauga, ON L5S 1K4
Name 1950-06-06 current BLUE STREAK-HYGRADE MOTOR PRODUCTS, LTD.
Status 1997-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-02-27 1997-01-01 Active / Actif
Status 1985-11-02 1986-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1980-08-01 Continuance (Act) / Prorogation (Loi)
1950-06-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1994-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-11-15 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 7680 TRANMERE DR
City MISSISSAUGA
Province ON
Postal Code L5S 1K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paschal-forms Ltd. 7384 Tranmere Dr, Mississauga, ON L5S 1K4 1981-07-08
Meteor Plywoods Limited 7520 Tranmere Drive, Mississauga, ON L5S 1K4 1957-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
RICHARD C. DECHER 315 FRIENDSHIP AVE, SCARBOROUGH ON M1C 2X8, Canada
LAWRENCE SILLS 18 NORTHERN BLVD SUITE 37, LONG ISLAND, NEW YORK , United States
NATHANIEL L. SILLS 18 NORTHERN BLVD SUITE 37, LONG ISLAND, NEW YORK , United States
JOHN F.T. WARREN 66 GREENVIEW BLVD N, TORONTO ON M8X 2K4, Canada
GARRY J. CONDON 134 WATSON'S LANE, DUNDAS ON L9H 6L2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5S1K4

Similar businesses

Corporation Name Office Address Incorporation
Blue Streak Electronics Inc. 30, Moyal Court, Concord, ON L4K 4R8 1992-08-26
Fourrures Hygrade International Ltee 1350 Sherbrooke Ouest, Suite 1610, Montreal, QC H3G 1J1 1987-06-04
Silver Streak Interactive Corporation 298 Rue Picasso, Dollard-des-ormeaux, QC H9A 3K3 1999-12-01
John Holland Motor Products Ltd. 578, Harmony Ave., Burlington, ON L7N 3S9 1991-07-29
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
Cedar Mills Motor Products Inc. 19 Rustic Way, Bolton, ON L7E 1X4 1999-12-31
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
Mann Motor Products Ltd. 500 Marquis Road, Prince Albert, SK S6V 8B3 1952-07-25

Improve Information

Please comment or provide details below to improve the information on BLUE STREAK-HYGRADE 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.