FAIRISLE FORD SALES LIMITED

Address: Po Box 396, Charlottetown, PE C1A 7K7

FAIRISLE FORD SALES LIMITED (Corporation# 430498) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1968.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address PO BOX 396
City CHARLOTTETOWN
Province PE
Postal Code C1A 7K7
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1A7K7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FAIRISLE FORD SALES LIMITED.

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.