Global Automakers of Canada
Constructeurs mondiaux d'automobiles du Canada

Address: 1 Concorde Gate, Suite 701, Toronto, ON M3C 3N6

Global Automakers of Canada (Corporation# 3594882) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 1999.

Corporation Overview

Corporation ID 3594882
Business Number 899272017
Corporation Name Global Automakers of Canada
Constructeurs mondiaux d'automobiles du Canada
Registered Office Address 1 Concorde Gate
Suite 701
Toronto
ON M3C 3N6
Incorporation Date 1999-03-04
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Pierre Boutin 777 Bayly Street West, Ajax ON L1S 7G7, Canada
GEORGE BOUSIOUTIS 180 Foster Crescent, Mississauga ON L5R 4J5, Canada
Steve Milette 5290 Orbitor Drive, Mississauga ON L4W 4Z5, Canada
Paula Kelly 165 Yorkland Boulevard, Unit 150, Toronto ON M2J 4R2, Canada
Marcel Guay 6500 Mississauga Road, Mississauga ON L5N 1A8, Canada
STEPHEN BEATTY ONE TOYOTA PLACE, SCARBOROUGH ON M1H 1H9, Canada
David Klan 55 Vogell Road, Richmond Hill ON L4B 3P6, Canada
Eva Wiese 98 Vanderhoof Avenue, Toronto ON M4G 2L5, Canada
DON ROMANO 75 Frontenac Drive, Markham ON L3R 6H2, Canada
Matt Girgis 9130 Leslie St. Suite 101, Richmond Hill ON L4B 0B9, Canada
Wolfgang Hoffman 75 Courtneypark Drive West, Unit 3, Mississauga ON L5W 0E3, Canada
Jean-Marc Leclerc 180 Honda Boulevard, Markham ON L6C 0H9, Canada
DON DURST 560, SUFFOLK COURT, MISSISSAUGA ON L5R 4J7, Canada
Ian Sideco 50 Ultimate Drive, Richmond Hill ON L4S 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1999-03-04 2013-03-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-03-26 current 1 Concorde Gate, Suite 701, Toronto, ON M3C 3N6
Address 2013-03-25 2018-03-26 2, Bloor Street West, Suite 1804, Toronto, ON M4W 3E2
Address 2012-03-31 2013-03-25 2 Bloor St. West, Suite 1804 Box 5, Toronto, ON M4W 3E2
Address 2008-03-31 2012-03-31 2 Bloor St. West, Suite 1804, Toronto, ON M4W 3E2
Address 1999-03-04 2008-03-31 438 University Avenue, Suite 1618, Toronto, ON M5G 2K8
Name 2013-03-25 current Global Automakers of Canada
Name 2013-03-25 current Constructeurs mondiaux d'automobiles du Canada
Name 1999-03-04 2013-03-25 ASSOCIATION OF INTERNATIONAL AUTOMOBILE MANUFACTURERS OF CANADA
Name 1999-03-04 2013-03-25 L'ASSOCIATION DES FABRICANTS INTERNATIONAUX D'AUTOMOBILES DU CANADA
Status 2013-03-25 current Active / Actif
Status 1999-03-04 2013-03-25 Active / Actif

Activities

Date Activity Details
2013-05-10 Amendment / Modification Section: 201
2013-03-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-03-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-03-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-04-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1 Concorde Gate
City TORONTO
Province ON
Postal Code M3C 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Homer Fund - Canada 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 2000-03-23
The Home Depot Canada Foundation 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 2007-11-13
Souvenir Technology Solutions Ltd. 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 2011-05-05
Home Depot Nro Holdings Inc. 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9
Home Depot of Canada Inc. 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9
8095981 Canada Inc. 1 Concorde Gate, Suite 301, Toronto, ON M3C 3N6 2012-02-01
Devaults Building Solutions Limited 1 Concorde Gate, Suite 706, Toronto, ON M3C 3N6 2016-08-17
Bolt Consulting Services Inc. 1 Concorde Gate, Unit 702i, North York, ON M3C 3N6 2019-06-03
11496816 Canada Inc. 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 2019-07-04
Star Apps Development (canada), Inc. 1 Concorde Gate, Suite, 702-706, Toronto, ON M3C 3N6 2020-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Best Builders & Renovations Inc. 1 Concorde Gate Unit 702, Toronto, ON M3C 3N6 2020-05-15
Scinology Canada Innovative Commerce Inc. 604-1 Concorde Gate, Toronto, ON M3C 3N6 2020-05-14
Associum Non-profit Leadership Society 802-1 Concorde Gate, Toronto, ON M3C 3N6 2020-02-07
Plastfree Canada Inc. Suite 702, 1 Concorde Gate, North York, ON M3C 3N6 2019-10-25
Ryan Group Holdings Inc. 1 Concord Gate Suite 706, North York, ON M3C 3N6 2019-10-01
Fidelity Capital Realty Inc. 702-1 Concorde Gate, North York, ON M3C 3N6 2017-08-10
Sciic International Innovation Centre Inc. 1 Concorde Gate, Suite 607, North York, ON M3C 3N6 2017-06-06
Cooee International Inc. 1 Concord Gate Suite 702, North York, ON M3C 3N6 2016-02-10
Ksh - Dei Solutions Inc. One Concorde Gate, Suite 300, Toronto, ON M3C 3N6 2013-07-25
7693923 Canada Inc. 1 Concord Gate Suite 702, North York, ON M3C 3N6 2010-11-05
Find all corporations in postal code M3C 3N6

Corporation Directors

Name Address
Pierre Boutin 777 Bayly Street West, Ajax ON L1S 7G7, Canada
GEORGE BOUSIOUTIS 180 Foster Crescent, Mississauga ON L5R 4J5, Canada
Steve Milette 5290 Orbitor Drive, Mississauga ON L4W 4Z5, Canada
Paula Kelly 165 Yorkland Boulevard, Unit 150, Toronto ON M2J 4R2, Canada
Marcel Guay 6500 Mississauga Road, Mississauga ON L5N 1A8, Canada
STEPHEN BEATTY ONE TOYOTA PLACE, SCARBOROUGH ON M1H 1H9, Canada
David Klan 55 Vogell Road, Richmond Hill ON L4B 3P6, Canada
Eva Wiese 98 Vanderhoof Avenue, Toronto ON M4G 2L5, Canada
DON ROMANO 75 Frontenac Drive, Markham ON L3R 6H2, Canada
Matt Girgis 9130 Leslie St. Suite 101, Richmond Hill ON L4B 0B9, Canada
Wolfgang Hoffman 75 Courtneypark Drive West, Unit 3, Mississauga ON L5W 0E3, Canada
Jean-Marc Leclerc 180 Honda Boulevard, Markham ON L6C 0H9, Canada
DON DURST 560, SUFFOLK COURT, MISSISSAUGA ON L5R 4J7, Canada
Ian Sideco 50 Ultimate Drive, Richmond Hill ON L4S 1P4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3C 3N6

Similar businesses

Corporation Name Office Address Incorporation
Bmo Global Tax Advantage Funds Inc. 77 King Street West, Suite 4200, Royal Trust Tower, Toronto, ON M5K 1J5 2000-09-05
Sun Life Global Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2004-11-16
Pavilion Global Markets Ltd. 1250 Boul. Rene-levesque West, Suite 4025, Montreal, QC H3B 4W8 1968-06-13
State Street Global Markets Canada Inc. 30 Adelaide Street East, Suite 1500, Toronto, ON M5C 3G6 1999-04-16
Odette Automobiles Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1984-08-23
Les Automobiles Yul Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1988-03-15
Les Grands Jouets & Automobiles Inc. 4028 St-catherine St. W., 2nd Fl., Montreal, QC H3Z 1P2 1991-05-02
Automobiles Flf Inc. 5302 Est Boulevard Gouin, Montreal-nord, QC 1977-10-25
Sub-ham Automobiles Inc. 184 Front Street East, Suite 201, Toronto, ON M5A 4N3 2011-09-15
Automobiles Met-ham Inc. 2345 Place Transcanadienne, Dorval, QC J9P 2X7 2008-10-20

Improve Information

Please comment or provide details below to improve the information on Global Automakers of Canada.

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.