COMPAGNIE DE DEVELOPPEMENT DU MARCHE GENERAL MOTORS DU CANADA LIMITEE
GENERAL MOTORS MARKET DEVELOPMENT OF CANADA LIMITED

Address: 1908 Colonel Sam Drive, Oshawa, ON L1N 8P7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1998-03-06 Dissolution
1979-02-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1908 COLONEL SAM DRIVE
City OSHAWA
Province ON
Postal Code L1N 8P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
General Motors Du Canada Limitee 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7 1971-12-31

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OSHAWA
Post Code L1N8P7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COMPAGNIE DE DEVELOPPEMENT DU MARCHE GENERAL MOTORS DU CANADA LIMITEE.

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.