HERCULES AUTO RECONDITIONING CENTRES INC.

Address: 4635 Burgoyne St, Unit 12, Mississauga, ON

HERCULES AUTO RECONDITIONING CENTRES INC. (Corporation# 848395) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 1979.

Corporation Overview

Corporation ID 848395
Corporation Name HERCULES AUTO RECONDITIONING CENTRES INC.
Registered Office Address 4635 Burgoyne St
Unit 12
Mississauga
ON
Incorporation Date 1979-05-11
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
FRANK O. BREWSTER 50 LEMON STREET, GUELPH ON , Canada
BRIAN MCCANN SUITE 9 81 JANEFIELD, GUELPH ON , Canada
BRIAN MCCANN 9-81 JANEFIELD, GUELPH ON , Canada
JUDITH GILROY 34 B DUKE STREET, GUELPH ON , Canada
JUDITH GILROY 34-B DUKE STREET, GUELPH ON , Canada
FRANK O, BREWSTER 50 LEMON STREET, GUELPH ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-05-10 1979-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-05-11 current 4635 Burgoyne St, Unit 12, Mississauga, ON
Name 1979-05-11 current HERCULES AUTO RECONDITIONING CENTRES INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-05-11 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-05-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4635 BURGOYNE ST
City MISSISSAUGA
Province ON
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Woodchips-the Project Place Inc. 4635 Burgoyne St, Mississauga, ON L4W 1V9 1995-03-15

Corporations in the same city

Corporation Name Office Address Incorporation
12574306 Canada Inc. 265 Enfield Place Unit 2202, Mississauga, ON L5B 3Y7 2020-12-16
Rxbxl Sound Inc. 901 Khan Cres, Mississauga, ON L5V 2R4 2020-12-15
Remarkable Garage Doors Inc. 6912 Glory Court, Mississauga, ON L5N 7E1 2020-12-15
12571951 Canada Inc. 5145 Rayana Ridge, Mississauga, ON L5M 8B1 2020-12-15
12572516 Canada Inc. 3200 Bentley Drive, Unit 11, Mississauga, ON L5M 0P7 2020-12-15
12570611 Canada Inc. 1164 Foxglove Place, Mississauga, ON L5V 2N1 2020-12-15
12570955 Canada Ltd. 120-1055 Bloor Street, Mississauga, ON L4Y 2N5 2020-12-15
12572869 Canada Inc. 4811 James Austin Drive, Mississauga, ON L4Z 4H4 2020-12-15
12570971 Canada Inc. 2233-6599 Glen Erin Drive, Mississauga, ON L5N 2X3 2020-12-15
Legent Health Care Services Inc. 211-1301 Dundas Street West, Mississauga, ON L5C 1C9 2020-12-15
Find all corporations in MISSISSAUGA

Corporation Directors

Name Address
FRANK O. BREWSTER 50 LEMON STREET, GUELPH ON , Canada
BRIAN MCCANN SUITE 9 81 JANEFIELD, GUELPH ON , Canada
BRIAN MCCANN 9-81 JANEFIELD, GUELPH ON , Canada
JUDITH GILROY 34 B DUKE STREET, GUELPH ON , Canada
JUDITH GILROY 34-B DUKE STREET, GUELPH ON , Canada
FRANK O, BREWSTER 50 LEMON STREET, GUELPH ON , Canada

Competitor

Search similar business entities

City MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
National Automotive Reconditioning Centres Incorporated 276 Stone Road, Aurora, ON L4G 6Y7 2002-11-19
Four Seasons Auto-care Centres Ltd. 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7 1970-11-16
Ming Centres De Beaute D'auto (canada) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1978-06-16
Les Modes Hercules Inc. 550 Beaumont Avenue, Suite 302, Montreal, QC H3N 1V1 1982-03-04
Hercules Plumber Ltd. 5181 Boulevard Gouin Est, Montreal, QC H1G 6A3 1977-10-14
Hercules Sling & Cable Inc. 250 Michel Jasmin Street, Dorval, QC H9P 1B9 1977-11-08
Les Modes Hercules Inc. 760 Place Satim, St-laurent, QC H4M 2X3 1998-06-12
Carspec Centres De L'auto Inc. 80 Orenda Road, Unit 614, Brampton, ON 1977-02-25
Hercules Sling & Cable Inc. 3800 Trans-canada Highway, Pointe-claire, QC H9R 1B1
G K H Auto Centres Ltd./ltee 25 Rosedale, Dollard-des-ormeaux, QC 1975-12-18

Improve Information

Please comment or provide details below to improve the information on HERCULES AUTO RECONDITIONING CENTRES INC..

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.