BAVARIAN DEALER COMMUNICATION TEAM (Corporation# 9560394) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 2015.
Corporation ID | 9560394 |
Business Number | 791551096 |
Corporation Name | BAVARIAN DEALER COMMUNICATION TEAM |
Registered Office Address |
87 Heathcliffe Drive Woodbridge ON L4H 0V2 |
Incorporation Date | 2015-12-22 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Scott John Douglas | 228 Mill Pond Place, Kingston ON K7M 0C9, Canada |
Joel Levac | 512 Chemin du Lac, Rivière-Beaudette QC J0P 1R0, Canada |
Luc St-Germain | 87 Heathcliffe Drive, Woodbridge ON L4H 0V2, Canada |
Carmine D'Argenio | 3450 Place Dolbeau, Laval QC H7E 5G3, Canada |
James Murray | 2454 Boundary Road, Burnaby BC V5C 6M2, Canada |
Tony Lalit Dilawri | 1476 75 Street Southwest, Calgary AB T3H 3Z7, Canada |
Christopher Donald Bacich | 249 Bessborough Avenue, Moncton NB E1E 1R3, Canada |
Katie Quinn | 2-169 Jones Avenue, Toronto ON M4M 3A2, Canada |
Richard Stephen Chipman | 26 Prairie Oaks Cove, Winnipeg MB R3K 0V6, Canada |
Chris Budd | 1459 The Links Drive, Oakville ON L6M 2P2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-12-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2018-07-04 | current | 87 Heathcliffe Drive, Woodbridge, ON L4H 0V2 |
Address | 2015-12-22 | 2018-07-04 | 16 Gully Lane, Vaughan, ON L6A 2X8 |
Name | 2015-12-22 | current | BAVARIAN DEALER COMMUNICATION TEAM |
Status | 2015-12-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-12-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-11-20 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2019-02-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2018-02-06 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 87 Heathcliffe Drive |
City | Woodbridge |
Province | ON |
Postal Code | L4H 0V2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
11824457 Canada Inc. | 122 Shelbourne Drive, Vaughan, ON L4H 0V2 | 2020-01-03 |
Mi Education Inc. | 117 Shelbourne Drive, Vaughan, ON L4H 0V2 | 2018-09-07 |
8202788 Canada Inc. | 151 Shelbourne Dr., Vaughan, ON L4H 0V2 | 2012-05-27 |
Koomall Inc. | 117 Shelbourne Drive, Vaughan, ON L4H 0V2 | 2019-08-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mango Reactor Holdings Corp. | 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 | 2015-08-19 |
Ampstone Consulting Services Ltd. | 75 Hawstone Road, Woodbridge, ON L4H 0A1 | 2013-11-04 |
Raspberry Marketing Inc. | 59 Hawstone Road, Woodbridge, ON L4H 0A1 | 2011-06-06 |
Adeq8 Inc. | Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A2 | 2020-09-18 |
Avantgarde Systems Ltd. | 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 | 2019-07-30 |
Petfast Inc. | 3651 Major Mackenzie Drive West, Unit 325, Vaughan, ON L4H 0A2 | 2018-09-04 |
Ground Controls Inc. | 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 | 2018-08-03 |
Aero Struct Corp. | 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 | 2018-07-23 |
Pexhouse.com Inc. | 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 | 2018-01-05 |
Universal Steel Supply Inc. | 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 | 2017-10-23 |
Find all corporations in postal code L4H |
Name | Address |
---|---|
Scott John Douglas | 228 Mill Pond Place, Kingston ON K7M 0C9, Canada |
Joel Levac | 512 Chemin du Lac, Rivière-Beaudette QC J0P 1R0, Canada |
Luc St-Germain | 87 Heathcliffe Drive, Woodbridge ON L4H 0V2, Canada |
Carmine D'Argenio | 3450 Place Dolbeau, Laval QC H7E 5G3, Canada |
James Murray | 2454 Boundary Road, Burnaby BC V5C 6M2, Canada |
Tony Lalit Dilawri | 1476 75 Street Southwest, Calgary AB T3H 3Z7, Canada |
Christopher Donald Bacich | 249 Bessborough Avenue, Moncton NB E1E 1R3, Canada |
Katie Quinn | 2-169 Jones Avenue, Toronto ON M4M 3A2, Canada |
Richard Stephen Chipman | 26 Prairie Oaks Cove, Winnipeg MB R3K 0V6, Canada |
Chris Budd | 1459 The Links Drive, Oakville ON L6M 2P2, Canada |
City | Woodbridge |
Post Code | L4H 0V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Results Team Communication Inc. | 415 West Esplanade, Unit 143, North Vancouver, BC V7M 1A6 | 2011-07-13 |
Countertop Pro Team Association Comptoir Pro Team | 5636 Main Street, Manotick, ON K4M 1A3 | 2010-08-26 |
Team Jeremy Real Estate Team Ltd. | 97 Tideland Drive, Brampton, ON L7A 2V8 | 2018-11-15 |
Les Equipements De Serigraphie Team Inc. | 491 Deslauriers, St-laurent, QC H4N 1W5 | 1994-12-20 |
Importation's R. Team Inc. | 94 Clairette, Dollard-des-ormeaux, QC H9A 2L5 | 2013-01-09 |
Consultant En Demenagements & Charroi T.h.e. A-team Inc. | 693 Raymond Street, Lasalle, QC H8P 3L1 | 1984-08-02 |
Bavarian Autohub Inc. | 12 Moorehead Crescent, Brampton, ON L6Z 4J9 | 2020-06-06 |
Bavarian Alpine Inns of Canada, Ltd. | 27 Southern Dr, Ottawa, ON | 1969-04-09 |
Bavarian Village Deli Ltd. | 7 Donald Street, Winnipeg, MB R3L 2S6 | 1974-07-15 |
Bavarian Autowerks Incorporated | 1205 Martins Blvd, Brampton, ON L6V 3N2 | 2003-08-27 |
Please comment or provide details below to improve the information on BAVARIAN DEALER COMMUNICATION TEAM.
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.