COMPAGNIE DE DEVELOPPEMENT DU MARCHE GENERAL MOTORS DU CANADA LIMITEE (Corporation# 812854) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 1979.
Corporation ID | 812854 |
Corporation Name |
COMPAGNIE DE DEVELOPPEMENT DU MARCHE GENERAL MOTORS DU CANADA LIMITEE GENERAL MOTORS MARKET DEVELOPMENT OF CANADA LIMITED |
Registered Office Address |
1908 Colonel Sam Drive Oshawa ON L1N 8P7 |
Incorporation Date | 1979-02-06 |
Dissolution Date | 1998-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 21 |
Director Name | Director Address |
---|---|
CHARLES S.MCELYEA | 90 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada |
GARY ERHARDT | RURAL ROUTE #2, FRANKFORD ON K0K 2C0, Canada |
J.DOUGLAS TERRY | 220 LINDEN COURT, OSHAWA ON L1H 6R1, Canada |
GREG DE YONKER | 7100 CLEMENTS, WEST BLOOMFIELD,MICHIGAN , United States |
GARY T.MCMILLIN | 175 CUMBERLAND ST.,SUITE 2401, TORONTO ON M5R 3M9, Canada |
DAVID M.SMITH | 1054 RAMBLEBERRY AVENUE, PICKERING ON L1V 5X8, Canada |
KERRY J.THOMAS | 881 ROYAL ORCHARD DRIVE, OSHAWA ON L1K 2A2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-02-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-02-05 | 1979-02-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-07-22 | current | 1908 Colonel Sam Drive, Oshawa, ON L1N 8P7 |
Name | 1979-02-06 | current | COMPAGNIE DE DEVELOPPEMENT DU MARCHE GENERAL MOTORS DU CANADA LIMITEE |
Name | 1979-02-06 | current | GENERAL MOTORS MARKET DEVELOPMENT OF CANADA LIMITED |
Status | 1998-03-06 | current | Dissolved / Dissoute |
Status | 1997-06-01 | 1998-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-02-06 | 1997-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-03-06 | Dissolution | |
1979-02-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1990-10-02 | 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 |
---|---|---|
General Motors Du Canada Limitee | 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7 | 1971-12-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harwood Photographic Limited | 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 | 1958-06-17 |
Twelve Little Paws Inc. | 650 Gordon St, #107, Whitby, ON L1N 0C1 | 2017-05-29 |
Prismatic Realms, Inc. | 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 | 2016-05-12 |
9534377 Canada Inc. | 34 Oceanpearl Cres, Whitby, ON L1N 0C2 | 2015-12-02 |
11909762 Canada Inc. | 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 | 2020-02-18 |
11696009 Canada Ltd. | 210-4 Treewood Street, Scarborough, ON L1N 0C3 | 2019-10-22 |
Tost Software Consulting Inc. | 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 | 2012-06-21 |
Rhonda Bennett & Team Inc. | 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 | 2020-10-20 |
Gtagps Inc. | 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 | 2016-02-25 |
9160523 Canada Inc. | 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 | 2015-01-20 |
Find all corporations in postal code L1N |
Name | Address |
---|---|
CHARLES S.MCELYEA | 90 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada |
GARY ERHARDT | RURAL ROUTE #2, FRANKFORD ON K0K 2C0, Canada |
J.DOUGLAS TERRY | 220 LINDEN COURT, OSHAWA ON L1H 6R1, Canada |
GREG DE YONKER | 7100 CLEMENTS, WEST BLOOMFIELD,MICHIGAN , United States |
GARY T.MCMILLIN | 175 CUMBERLAND ST.,SUITE 2401, TORONTO ON M5R 3M9, Canada |
DAVID M.SMITH | 1054 RAMBLEBERRY AVENUE, PICKERING ON L1V 5X8, Canada |
KERRY J.THOMAS | 881 ROYAL ORCHARD DRIVE, OSHAWA ON L1K 2A2, Canada |
City | OSHAWA |
Post Code | L1N8P7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Exportations General Motors Du Canada Limitee | 215 William Street East, Oshawa, ON L1G 1K7 | 1978-11-29 |
General Motors of Canada Limited | 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7 | |
General Motors Du Canada Limitee | 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7 | 1971-12-31 |
General Motors of Canada Limited | 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7 | |
General Motors Services (canada) Limitee | 215 William St East, Oshawa, ON L1G 1K7 | 1955-06-08 |
Motors Holding of Canada Limited | 222 General Motors Bldg., Suite 10, Detroit, ON 482 2 | 1946-02-08 |
La Compagnie General Cigar Limitee | 3711 St. Antoine Street West, Montreal, QC H4C 3P6 | 1974-10-07 |
La Compagnie General Cigar Limitee | P.o.box 6800, Montreal, QC H3C 3L4 | 1920-04-10 |
Quule General Motors Inc. | B-1716 Weston Road, York, ON M9N 1V6 | 2018-03-14 |
La Compagnie De Moteurs Sachs Limitee | T-d Centre, Suite 3200 Po Box 270, Toronto, ON M5K 1N2 | 1969-07-16 |
Please comment or provide details below to improve the information on COMPAGNIE DE DEVELOPPEMENT DU MARCHE GENERAL MOTORS DU CANADA LIMITEE.
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.