ICONIC AUTOMOTIVE & SERVICES INC.

Address: 45 Timberlane Drive, Brampton, ON L6Y 4B3

ICONIC AUTOMOTIVE & SERVICES INC. (Corporation# 9819169) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 2016.

Corporation Overview

Corporation ID 9819169
Business Number 762189298
Corporation Name ICONIC AUTOMOTIVE & SERVICES INC.
Registered Office Address 45 Timberlane Drive
Brampton
ON L6Y 4B3
Incorporation Date 2016-07-05
Dissolution Date 2019-01-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GURNOOR BABRA 45 TIMBERLANE DRIVE, BRAMPTON ON L6Y 4B3, Canada
RAVTAR BRAICH 20 DURANGO DRIVE, BRAMPTON ON L6X 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-07-05 current 45 Timberlane Drive, Brampton, ON L6Y 4B3
Name 2016-07-05 current ICONIC AUTOMOTIVE & SERVICES INC.
Name 2016-07-05 current ICONIC AUTOMOTIVE ; SERVICES INC.
Status 2019-01-09 current Dissolved / Dissoute
Status 2018-12-07 2019-01-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-07-05 2018-12-07 Active / Actif

Activities

Date Activity Details
2019-01-09 Dissolution Section: 210(1)
2016-07-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 45 TIMBERLANE DRIVE
City BRAMPTON
Province ON
Postal Code L6Y 4B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maharaja Mortgage Services Incorporated 45 Timberlane Drive, Brampton, ON L6Y 4B3 2016-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
11897250 Canada Inc. 47 Timberlane Drive, Brampton, ON L6Y 4B3 2020-02-10
11703005 Canada Ltd. 33 Timberlane Drive, Brampton, ON L6Y 4B3 2019-10-26
Maharaja Leasing Corporation 45 Timberlane Dr., Brampton, ON L6Y 4B3 2017-07-14
10321826 Canada Inc. 45 Timberlane Dr, Brampton, ON L6Y 4B3 2017-07-13
7558805 Canada Inc. 43 Timberlain Dr, Brampton, ON L6Y 4B3 2010-05-21
6662447 Canada Inc. 47, Timberlane Dr., Brampton, ON L6Y 4B3 2006-11-23
Sanathan Dharam Bhakti Margh of Canada 35, Timberlane Drive, Brampton, ON L6Y 4B3 1997-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
GURNOOR BABRA 45 TIMBERLANE DRIVE, BRAMPTON ON L6Y 4B3, Canada
RAVTAR BRAICH 20 DURANGO DRIVE, BRAMPTON ON L6X 2Z2, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Y 4B3

Similar businesses

Corporation Name Office Address Incorporation
Iconic Developments Inc. 4120 Ste-catherine Street West, 5th Floor, Westmount, QC H3Z 1P4 2015-08-24
Iconic Cabinets Inc. 5330 - 89 Street Nw, Edmonton, AB T6E 5P9
Iconic Legal Services Inc. Unit 705, 200 Consumers Road, North York, ON M2J 4R4 2017-02-24
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Pursuit Automotive Services Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2002-08-29
Presto Net Automotive Services Ltd. 217 Rue Dalpe, Varennes, QC J0L 2P0 1981-09-29
Mzc Automotive Services Inc. 850 Canterbury Ave #605, Ottawa, ON K1G 3B1 2015-01-09
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Signature Plus Automotive Services Ltd. 283 Highglen Ave, Markham, ON L3S 3M1 2017-07-05

Improve Information

Please comment or provide details below to improve the information on ICONIC AUTOMOTIVE & SERVICES 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.