VOLVO CARS OF CANADA LTD.
AUTOMOBILES VOLVO DU CANADA LTEE

Address: 175 Gordon Baker Road, North York, ON M2H 2N7

VOLVO CARS OF CANADA LTD. (Corporation# 632376) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 21, 1959.

Corporation Overview

Corporation ID 632376
Business Number 105557987
Corporation Name VOLVO CARS OF CANADA LTD.
AUTOMOBILES VOLVO DU CANADA LTEE
Registered Office Address 175 Gordon Baker Road
North York
ON M2H 2N7
Incorporation Date 1959-07-21
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 10

Directors

Director Name Director Address
VICTOR DOOLAN 7 VOLVO DRIVE, ROCKLEIGH NJ 07647, United States
PAUL CUMMINGS 1261 OLDE BRIDLE PATH, OAKVILLE ON L6M 1A3, Canada
MOHAMED SHAFEEK 14 CLARRY STREET, MARKHAM ON L6E 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-11-14 1979-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1959-07-21 1979-11-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1997-07-23 current 175 Gordon Baker Road, North York, ON M2H 2N7
Name 1999-04-01 current VOLVO CARS OF CANADA LTD.
Name 1999-04-01 current AUTOMOBILES VOLVO DU CANADA LTEE
Name 1974-10-15 1999-04-01 VOLVO CANADA LTEE
Name 1974-10-15 1999-04-01 VOLVO CANADA LTD.-
Name 1972-05-15 1974-10-15 VOLVO CANADA LTD.
Name 1959-07-21 1972-05-15 VOLVO (CANADA) LTD.
Status 2004-07-29 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2004-07-27 2004-07-29 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1979-11-15 2004-07-27 Active / Actif

Activities

Date Activity Details
2004-07-29 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1999-04-01 Amendment / Modification Name Changed.
1979-11-15 Continuance (Act) / Prorogation (Loi)
1959-07-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-04-30 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 175 GORDON BAKER ROAD
City NORTH YORK
Province ON
Postal Code M2H 2N7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
VICTOR DOOLAN 7 VOLVO DRIVE, ROCKLEIGH NJ 07647, United States
PAUL CUMMINGS 1261 OLDE BRIDLE PATH, OAKVILLE ON L6M 1A3, Canada
MOHAMED SHAFEEK 14 CLARRY STREET, MARKHAM ON L6E 1E3, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2H2N7

Similar businesses

Corporation Name Office Address Incorporation
Financement De Materiel De Construction Volvo Amerique Du Nord Ltee. 400 Third Ave.s.w., Calgary, AB T2P 3S4 1997-06-17
Volvo Road Machinery, Ltd. 199 Bay Street, 2800, Commerce Ct. W., Toronto, ON M5L 1A9
Volvo Group Canada Inc. 1, Place Ville-marie, 39 Étage, MontrÉal, QC H3B 4M7
Volvo Trucks Canada Inc. 100 King St West, 1 First Cdn Place, Ste 4100, Toronto, ON M5X 1B2
MatГ©riel De Construction Volvo AmГ©rique Du Nord LtГ©e 160 Maitland Road, Suite 6600, Goderich, ON N7A 3Y6 1993-10-21
Volvo Treasury Canada Inc. 2100 Derry Road West, Suite 410, Mississauga, ON L5N 0B3 1997-08-08
Volvo Penta Canada Inc. 100 King St. W, 1 First Canadian Place Suite 4100, Toronto, ON M5X 1B2
Volvo Construction Equipment Canada Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2018-02-07
Les Automobiles Gresko Ltee 5582 Decastille, Montreal-nord, QC H1G 3E5 1969-05-09
Automobiles Porsche Canada, LtÉe 165 Yorkland Blvd, Suite 150, Toronto, ON M2J 4R2 1994-11-29

Improve Information

Please comment or provide details below to improve the information on VOLVO CARS OF CANADA LTD..

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.