Global Automakers of Canada (Corporation# 3594882) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 1999.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M3C 3N6 |
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 |
Please comment or provide details below to improve the information on Global Automakers of Canada.
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.