AIRPORT CHEVROLET OLDSMOBILE INC.

Address: 2 Gateway Drive, Brampton, ON L6T 4A7

AIRPORT CHEVROLET OLDSMOBILE INC. (Corporation# 3548864) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3548864
Business Number 880648027
Corporation Name AIRPORT CHEVROLET OLDSMOBILE INC.
Registered Office Address 2 Gateway Drive
Brampton
ON L6T 4A7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
K. RAI SAHI 471 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-10-29 1998-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-10-30 current 2 Gateway Drive, Brampton, ON L6T 4A7
Name 1998-10-30 current AIRPORT CHEVROLET OLDSMOBILE INC.
Status 1999-04-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-10-30 1999-04-30 Active / Actif

Activities

Date Activity Details
1998-10-30 Amalgamation / Fusion Amalgamating Corporation: 2469120.
1998-10-30 Amalgamation / Fusion Amalgamating Corporation: 3548856.

Corporations with the same name

Corporation Name Office Address Incorporation
Airport Chevrolet Oldsmobile Inc. 2 Gateway Drive, Brampton, ON L6T 4A7 1977-10-12
Airport Chevrolet Oldsmobile Inc. 2 Gateway Drive, Brampton, ON L6T 4A7

Office Location

Address 2 GATEWAY DRIVE
City BRAMPTON
Province ON
Postal Code L6T 4A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tracorp Rentals Inc. 2 Gateway Drive, Brampton, ON L6T 4A7
Airport Chevrolet Oldsmobile Inc. 2 Gateway Drive, Brampton, ON L6T 4A7 1977-10-12
166680 Canada Inc. 2 Gateway Drive, Brampton, ON L6T 4A7 1989-03-07
Airport Chevrolet Oldsmobile Inc. 2 Gateway Drive, Brampton, ON L6T 4A7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
K. RAI SAHI 471 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T4A7

Similar businesses

Corporation Name Office Address Incorporation
James Chevrolet Oldsmobile Ltd. P.o.box 157, Windsor 14, ON 1961-04-07
DÉcarie Chevrolet Oldsmobile LtÉe 565, Arthur-sauvÉ, St-eustache, QC H4M 2N1 1996-10-24
Murdoch Chevrolet Oldsmobile Ltd. 831 Jackson St, Box 520, Dauphin, MB R7N 2V3 1967-05-01
Shawinigan Chevrolet Oldsmobile LtГ©e 661 Rue Principale, St-Г‰tienne-des-gres, QC G0X 2P0 1987-01-19
A.j. Chevrolet, Oldsmobile, Cadillac Ltd. 852 Talbot St, St. Thomas, ON N5P 1E2 1971-12-30
Dave Wolfe Chevrolet Oldsmobile Ltd. Box 665, Minnedosa, MB R0J 1E0 1980-10-21
Zerebeski Chevrolet Oldsmobile Ltd. Highway 3, Fernie, BC V0B 1M0 1986-09-03
Boyachek Chevrolet Oldsmobile Ltd. 28 1st Avenue N.e., Dauphin, MB R7N 1A4 1984-05-31
Riverview Chevrolet Oldsmobile Ltd. 4 Floor, 3201 - 30 Avenue, Vernon, B.c., BC V1T 2C6 1984-04-02
South Lake Chevrolet Oldsmobile Ltd. Highway #48, Sutton, ON L0E 1R0 1986-04-01

Improve Information

Please comment or provide details below to improve the information on AIRPORT CHEVROLET OLDSMOBILE INC..

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.