ASSOCIATION DES CONCESSIONNAIRES FRANCHISES DU CASTOR

Address:
P.o.box 280, Iroquois Falls, ON P0K 1E0

ASSOCIATION DES CONCESSIONNAIRES FRANCHISES DU CASTOR is a business entity registered at Corporations Canada, with entity identifier is 1020579. The registration start date is October 20, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1020579
Corporation Name ASSOCIATION DES CONCESSIONNAIRES FRANCHISES DU CASTOR
BEAVER FRANCHISED DEALERS ASSOCIATION
Registered Office Address P.o.box 280
Iroquois Falls
ON P0K 1E0
Incorporation Date 1980-10-20
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
MR. GEORGE STAICESKU P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada
MR. STAN MCGOWAN P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada
MR. ROGER GARIEPY P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada
MR. AL HORNING P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada
MR. CHARLES ROBINSON P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-10-19 1980-10-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-10-20 current P.o.box 280, Iroquois Falls, ON P0K 1E0
Name 1980-10-20 current ASSOCIATION DES CONCESSIONNAIRES FRANCHISES DU CASTOR
Name 1980-10-20 current BEAVER FRANCHISED DEALERS ASSOCIATION
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1980-10-20 Incorporation / Constitution en société

Office Location

Address P.O.BOX 280
City IROQUOIS FALLS
Province ON
Postal Code P0K 1E0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canbar Products Limited P.o.box 280, Waterloo, ON N2J 4A7 1920-09-30
Niture Products Ltd. P.o.box 280, Merrickville, ON K0G 1N0 1978-08-08
Compagnie Supraconducteur Et Cryogenie Du Canada Limitee P.o.box 280, St. Lambert, QC J4P 3N8 1971-02-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corcoran Novelties Inc. 91 Anson Drive, Box 183, Iroquois Falls, ON P0K 1E0 1985-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262614 Canada Inc. 2 Chaput Avenue, Chaput Hughes, ON P0K 1A0 2020-08-12
Wormsplint Incorporated 695 Government Road West, Chaput Hughes, ON P0K 1A0 2009-08-17
12466007 Canada Inc. 2, Chaput Ave, Chaput Hughes, ON P0K 1A0 2020-11-02
Rock Solid Labour Inc. 2, Chaput Ave, Chaput Hughes, ON P0K 1A0 2020-11-12
Ballistic Bit Services Inc. 680 Euclid Avenue, Holtyre, ON P0K 1C0 2019-10-24
Vertinum Inc. 431 Pearl Street, Holtyre, ON P0K 1C0 2014-02-14
11838164 Canada Inc. 96 Anson Dr, Iroquois Falls, ON P0K 1E0 2020-01-12
Auum Canada Inc. 8 Poplar Crescent, Iroquois Falls, ON P0K 1E0 2016-01-04
Iroquois Falls Family Health Team 58a Anson Drive, Iroquois Falls, ON P0K 1E0 2013-03-27
Thorough Quality Management Inc. 18 Elm Street, Iroquois Falls, ON P0K 1E0 2008-04-23
Find all corporations in postal code P0K

Corporation Directors

Name Address
MR. GEORGE STAICESKU P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada
MR. STAN MCGOWAN P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada
MR. ROGER GARIEPY P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada
MR. AL HORNING P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada
MR. CHARLES ROBINSON P.O.BOX 280, IROQUOIS FALLS ON P0K 1E0, Canada

Competitor

Search similar business entities

City IROQUOIS FALLS
Post Code P0K1E0

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Concessionnaires D'automobile Japonaises 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 1982-06-15
Association Des Concessionnaires Gm De La Region De La Capitale Nationale 400-141 Laurier, Ottawa, ON K1P 1Z8 1978-07-26
The Hyundai Car Dealers Association of Greater Montreal Inc. 981 Pierre Dupuis, Suite 136, Longueuil, QC J4K 1A1 1985-03-19
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
The Montreal Area Mazda Dealers Association Inc. 2335 Rue Guenette, St-laurent, QC H4R 2E9 1985-11-22
Chrysler Dealers Advertising Association of Ontario 405-240 Gore St E, Perth, ON K7H 1K9 1987-06-04
Ml Franchisee Association 3200, 10180 - 101 Street, Edmonton, AB T5J 3W8 1991-06-07
Canadian Kfc Franchisees Association 105 Northland Road, Unit F, Waterloo, ON N2V 1Y8 1989-03-09
Resp Dealers Association of Canada 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 2001-05-08
Mutual Fund Dealers Association of Canada 121 King St. West, Suite 1000, Toronto, ON M5H 3T9 1998-06-19

Improve Information

Please provide details on ASSOCIATION DES CONCESSIONNAIRES FRANCHISES DU CASTOR by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches