VOLVO CARS OF CANADA LTD. (Corporation# 632376) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 21, 1959.
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 |
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 |
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 |
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© |
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 |
Address | 175 GORDON BAKER ROAD |
City | NORTH YORK |
Province | ON |
Postal Code | M2H 2N7 |
Country | Canada |
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 |
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 |
City | NORTH YORK |
Post Code | M2H2N7 |
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 |
Please comment or provide details below to improve the information on VOLVO CARS OF CANADA LTD..
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.