FAIRISLE FORD SALES LIMITED (Corporation# 430498) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1968.
Corporation ID | 430498 |
Business Number | 101729572 |
Corporation Name | FAIRISLE FORD SALES LIMITED |
Registered Office Address |
Po Box 396 Charlottetown PE C1A 7K7 |
Incorporation Date | 1968-05-16 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
KAREN ANNE MACDONALD | 411-55 GOWER STREET, CHARLOTTETOWN PE C1A 5V3, Canada |
PETER MACDONALD | 411-55 GOWER STREET, CHARLOTTETOWN PE C1A 5V3, Canada |
Shawn McLernan | 10 AMANDA DRIVE, CHARLOTTETOWN PE C1C 0A2, Canada |
KATHY O'ROURKE | 3769 ROUTE 19, CORNWALL PE C0A 1H0, Canada |
JAMES RODERICK MACDONALD | 16 ROBINSON COURT, KENSINGTON PE C0B 1M0, Canada |
NICK HEER | 204 JULIAS COURT, SUMMERSIDE PE C1N 6H8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-11-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-11-19 | 1979-11-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1968-05-16 | 1979-11-19 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 2002-05-28 | current | Po Box 396, Charlottetown, PE C1A 7K7 |
Address | 1968-05-16 | 2002-05-28 | Po Box 396, Charlottetown, PE C1A 7K7 |
Name | 1968-05-16 | current | FAIRISLE FORD SALES LIMITED |
Status | 1979-11-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-07-23 | Amendment / Modification | Directors Limits Changed. |
2006-03-23 | Amendment / Modification | |
1979-11-20 | Continuance (Act) / Prorogation (Loi) | |
1968-05-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | PO BOX 396 |
City | CHARLOTTETOWN |
Province | PE |
Postal Code | C1A 7K7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
124934 Canada Inc. | 75 Rochford St., Po Box 429, Charlottetown, PE C1A 7K7 | 1983-07-11 |
117526 Canada Inc. | 75 Rockford Street, Po Box 429, Charlottetown, PE C1A 7K7 | 1982-09-23 |
D. M. Catmur Corporation | 75 Rochford St, P.o.box 429, Charlottetown, PE C1A 7K7 | 1979-04-09 |
91146 Canada Ltd/ltee | 75 Rocheford Street, Box 429, Charlottetown, PE C1A 7K7 | 1979-03-27 |
Cowfield Inc. | 15 Queen Street, Box 429, Charlottetown, PE C1A 7K7 | |
3396177 Canada Inc. | 15 Queen Street, Po Box 429, Charlottetown, PE C1A 7K7 | 1997-07-25 |
Hampvest Corp. | 15 Queen Street, Charlottetown, PE C1A 7K7 | 1998-01-29 |
Marback Ltd. | 75 Rochford Street, P.o.box 429, Charlottetown, PE C1A 7K7 | 1961-11-27 |
Omaneb N.n.g. Inc. | 15 Queen Street, P.o. Box 429, Charlottetown, PE C1A 7K7 | 1980-08-29 |
Les Entreprises Respite Limitee | 15 Queen Street, Box 429, Charlottetown, PE C1A 7K7 | 1979-03-21 |
Find all corporations in postal code C1A7K7 |
Name | Address |
---|---|
KAREN ANNE MACDONALD | 411-55 GOWER STREET, CHARLOTTETOWN PE C1A 5V3, Canada |
PETER MACDONALD | 411-55 GOWER STREET, CHARLOTTETOWN PE C1A 5V3, Canada |
Shawn McLernan | 10 AMANDA DRIVE, CHARLOTTETOWN PE C1C 0A2, Canada |
KATHY O'ROURKE | 3769 ROUTE 19, CORNWALL PE C0A 1H0, Canada |
JAMES RODERICK MACDONALD | 16 ROBINSON COURT, KENSINGTON PE C0B 1M0, Canada |
NICK HEER | 204 JULIAS COURT, SUMMERSIDE PE C1N 6H8, Canada |
City | CHARLOTTETOWN |
Post Code | C1A7K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ventes Progres Ford Limitee | 1780 Markham Road, Scarborough, ON M1B 2W2 | 1976-08-17 |
Bonaventure Ford Ventes Limitee | 22 Mont Bleu, Hull, QC J8Z 1J1 | 1967-09-28 |
Signal Ford Camions Ventes Limitee | 6200 Boul. Metropolitain Est, Montreal, QC H1S 1B3 | 1969-07-16 |
Marlborough Ford Sales Limited | 615 - 36 Street Ne, Calgary, AB T2A 4W3 | 1974-11-08 |
Graham Ford Sales Limited | 379 Bayfield Street, Barrie, ON | 1977-08-31 |
Miller-hughes Ford Sales Limited | 711 Pitt St, Cornwall, ON K6V 3S1 | 1969-05-29 |
Wayne Ford Sales Limited | 60 Columbia Way, Suite 300, Markham, ON L3R 0C9 | |
Elgin Ford Sales Limited | 655 Bay Street, Toronto, ON M5G 1N1 | |
Freedom Ford Sales Limited | 1900, 520 3rd Avenue Sw, Calgary, AB T2P 0R3 | 1984-03-06 |
Grenadier Ford Sales Limited | Canadian Road, Oakville, ON | 1976-04-26 |
Please comment or provide details below to improve the information on FAIRISLE FORD SALES LIMITED.
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.