ICONIC AUTOMOTIVE & SERVICES INC. (Corporation# 9819169) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 2016.
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 |
Director Name | Director Address |
---|---|
GURNOOR BABRA | 45 TIMBERLANE DRIVE, BRAMPTON ON L6Y 4B3, Canada |
RAVTAR BRAICH | 20 DURANGO DRIVE, BRAMPTON ON L6X 2Z2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2019-01-09 | Dissolution | Section: 210(1) |
2016-07-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maharaja Mortgage Services Incorporated | 45 Timberlane Drive, Brampton, ON L6Y 4B3 | 2016-12-19 |
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 |
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 |
Name | Address |
---|---|
GURNOOR BABRA | 45 TIMBERLANE DRIVE, BRAMPTON ON L6Y 4B3, Canada |
RAVTAR BRAICH | 20 DURANGO DRIVE, BRAMPTON ON L6X 2Z2, Canada |
City | BRAMPTON |
Post Code | L6Y 4B3 |
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 |
Please comment or provide details below to improve the information on ICONIC AUTOMOTIVE & SERVICES INC..
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.