VOLVO GROUP CANADA INC. (Corporation# 4459865) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4459865 |
Business Number | 824507750 |
Corporation Name |
VOLVO GROUP CANADA INC. GROUPE VOLVO CANADA INC. |
Registered Office Address |
1, Place Ville-marie 39 Étage MontrÉal QC H3B 4M7 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
W. MACDONALD MACINTOSH | 77 KING ST WEST, Suite 400, TORONTO ON M5K 0A1, Canada |
François Tremblay | 347 Des Harfangs, St. Nicholas QC G7A 3H4, Canada |
Ralph Acs | 1000, boul. Industriel, Saint-Eustache QC J7R 5A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-01-01 | current | 1, Place Ville-marie, 39 Étage, MontrÉal, QC H3B 4M7 |
Name | 2008-01-01 | current | VOLVO GROUP CANADA INC. |
Name | 2008-01-01 | current | GROUPE VOLVO CANADA INC. |
Status | 2008-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-05-01 | Amendment / Modification | Section: 178 |
2008-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 2965208. Section: |
2008-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3447197. Section: |
2008-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3450791. Section: |
2008-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4456394. Section: |
2008-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4456408. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-11-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-07-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2014-02-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Turan Inc. | 1, Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 | 1979-11-13 |
Volt Canada Inc. | 1, Place Ville-marie, Suite 1300, MontrГ©al, QC H3B 0E6 | 1996-06-25 |
Ftp Pharmacal Inc. | 1, Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 | 1997-08-22 |
Kersia Canada Inc. | 1, Place Ville-marie, Bureau 4000, MontrГ©al, QC H3B 4M4 | 1998-06-19 |
Capital Lansdowne Inc. | 1, Place Ville-marie, Suite 3430, MontrГ©al, QC H3B 3N6 | 2006-08-08 |
6588107 Canada Inc. | 1, Place Ville-marie, Bureau 1900, Montreal, QC H3B 2C3 | 2006-07-01 |
6610030 Canada Inc. | 1, Place Ville-marie, Bureau 1900, MontrГ©al, QC H3B 2C3 | 2006-08-10 |
6626921 Canada Inc. | 1, Place Ville-marie, Bureau 4000, MontrГ©al, QC H3B 4M4 | 2006-09-15 |
6677622 Canada Inc. | 1, Place Ville-marie, Bureau 1900, MontrГ©al, QC H3B 2C3 | 2006-12-21 |
165579 Canada Inc. | 1, Place Ville-marie, Bureau 300, MontrГ©al, QC H3B 4R8 | 1988-12-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11781839 Canada Inc. | 3900 - 1 Place Ville Marie, MontrГ©al, QC H3B 4M7 | 2019-12-10 |
Upbrella International Inc. | 1, Place Ville-marie, Bureau 3900, MontrГ©al, QC H3B 4M7 | 2019-07-15 |
Meteorite Capital Inc. | 1, Place Ville Marie, Bureau 3900, MontrГ©al, QC H3B 4M7 | 2018-04-27 |
Pizzeria Emma Inc. | 1 Place Ville-marie, 39ieme Г©tage, MontrГ©al, QC H3B 4M7 | 2017-03-01 |
Initiative Jeunes Entrepreneurs De La Francophonie | 1 Oplace Ville Marie, Bureau 3900, MontrГ©al, QC H3B 4M7 | 2015-03-27 |
Sound & Magic Pictures Inc. | C/o 1 Place Ville-marie, 39th Floor, MontrГ©al, QC H3B 4M7 | 2012-04-17 |
Astaldi Canada Inc. | 3900-1, Place Ville-marie, MontrГ©al, QC H3B 4M7 | 2012-02-29 |
Vudumobile Inc. | 400-1050 Rue De La Montagne, MontrГ©al, QC H3B 4M7 | 2012-02-10 |
Adaline Productions Inc. | 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 | 2010-11-02 |
Floriqueb Holdings Inc. | 1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7 | 2009-09-30 |
Find all corporations in postal code H3B 4M7 |
Name | Address |
---|---|
W. MACDONALD MACINTOSH | 77 KING ST WEST, Suite 400, TORONTO ON M5K 0A1, Canada |
François Tremblay | 347 Des Harfangs, St. Nicholas QC G7A 3H4, Canada |
Ralph Acs | 1000, boul. Industriel, Saint-Eustache QC J7R 5A5, Canada |
City | MONTRÉAL |
Post Code | H3B 4M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Volvo Road Machinery, Ltd. | 199 Bay Street, 2800, Commerce Ct. W., Toronto, ON M5L 1A9 | |
Volvo Cars of Canada Ltd. | 175 Gordon Baker Road, North York, ON M2H 2N7 | 1959-07-21 |
Volvo Trucks Canada Inc. | 100 King St West, 1 First Cdn Place, Ste 4100, Toronto, ON M5X 1B2 | |
Financement De Materiel De Construction Volvo Amerique Du Nord Ltee. | 400 Third Ave.s.w., Calgary, AB T2P 3S4 | 1997-06-17 |
MatГ©riel De Construction Volvo AmГ©rique Du Nord LtГ©e | 160 Maitland Road, Suite 6600, Goderich, ON N7A 3Y6 | 1993-10-21 |
Volvo Penta Canada Inc. | 100 King St. W, 1 First Canadian Place Suite 4100, Toronto, ON M5X 1B2 | |
Volvo Treasury Canada Inc. | 2100 Derry Road West, Suite 410, Mississauga, ON L5N 0B3 | 1997-08-08 |
Volvo Construction Equipment Canada Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2018-02-07 |
Groupe Liaison International Canada Group, B.b.r. Inc. | Rr 1, Iroquois, ON K0E 1K0 | 1993-09-15 |
Group Sol-canada Inc. | 4717 Boul. Couture, Montreal, QC H1R 3H7 | 2008-02-12 |
Please comment or provide details below to improve the information on VOLVO GROUP CANADA INC..
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.