BAVARIAN DEALER COMMUNICATION TEAM

Address: 87 Heathcliffe Drive, Woodbridge, ON L4H 0V2

BAVARIAN DEALER COMMUNICATION TEAM (Corporation# 9560394) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 2015.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-12-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 87 Heathcliffe Drive
City Woodbridge
Province ON
Postal Code L4H 0V2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Woodbridge
Post Code L4H 0V2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BAVARIAN DEALER COMMUNICATION TEAM.

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.