SCARSVIEW MOTORS LTD.

Address:
55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3

SCARSVIEW MOTORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 11073095. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11073095
Business Number 104739578
Corporation Name SCARSVIEW MOTORS LTD.
Registered Office Address 55 City Centre Drive
Suite 1000
Mississauga
ON L5B 1M3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BEVERLEY G. FLYNN 55 City Centre Drive, Suite 1000, Mississauga ON L5B 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-01 current 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
Name 2018-11-01 current SCARSVIEW MOTORS LTD.
Status 2018-11-01 current Active / Actif

Activities

Date Activity Details
2018-11-01 Amalgamation / Fusion Amalgamating Corporation: 0482692.
Section: 184 1
2018-11-01 Amalgamation / Fusion Amalgamating Corporation: 1002198.
Section: 184 1
2018-11-01 Amalgamation / Fusion Amalgamating Corporation: 11070550.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Scarsview Motors Ltd. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1971-03-16

Office Location

Address 55 City Centre Drive
City Mississauga
Province ON
Postal Code L5B 1M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3290531 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1996-09-06
Morguard Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
3391345 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
Acktion Capital Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
3391361 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
Twc Enterprises Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-10-22
3432807 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-11-06
Acktion Freeholds Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
S.n.a. Management Inc. 55 City Centre Drive, Suite 1000, Mississauga, Ontario, ON L5B 1M3
3644511 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1999-07-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11435400 Canada Limited 1000-55 City Centre Drive, Mississauga, ON L5B 1M3 2019-05-28
9249770 Canada Inc. 55 City Centre Dr., Unit S-21, Mississauga, ON L5B 1M3 2015-04-08
Mil Industrial II Gp Inc. 55 City Centre Drive, Suite 800, Mississauga, ON L5B 1M3 2009-10-13
Meadowvale Ford Sales and Service Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1992-08-19
Morguard Amal Corporation 55 Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
3683249 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1999-11-09
East-court Ford Lincoln Sales Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1973-12-06
Scarsview Motors Ltd. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1971-03-16
Tansler Holdings Ltd. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1980-09-15
Morguard Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
Find all corporations in postal code L5B 1M3

Corporation Directors

Name Address
BEVERLEY G. FLYNN 55 City Centre Drive, Suite 1000, Mississauga ON L5B 1M3, Canada

Entities with the same directors

Name Director Name Director Address
Acktion Capital Corporation BEVERLEY G. FLYNN 7 IRWIN AVEUE, TORONTO ON M4Y 1L1, Canada
3290531 Canada Inc. BEVERLEY G. FLYNN 925 BAY STREET, SUITE 1010, TORONTO ON M5S 3L4, Canada
Morguard NAR (Canada) Holdings Limited Beverley G. Flynn 925 Bay Street, #1010, Toronto ON M5S 3L4, Canada
7291043 CANADA INC. BEVERLEY G. FLYNN 925 BAY STREET, UNIT 1010, TORONTO ON M5S 3L4, Canada
MORGUARD FOUNDATION BEVERLEY G. FLYNN 1010-928 BAY STREET, TORONTO ON M5S 3L4, Canada
Morguard Elgin Limited BEVERLEY G. FLYNN 925 BAY STREET, SUITE 1010, TORONTO ON M5S 3L4, Canada
P.C.E.P. Properties Limited BEVERLEY G. FLYNN 30 HILLSBORO AVENUE #1807, TORONTO ON M5R 1S7, Canada
WHITE PASS & YUKON CANADA INC. BEVERLEY G. FLYNN 925 BAY STREET, SUITE 1010, TORONTO ON M5S 3L4, Canada
7291035 CANADA INC. BEVERLEY G. FLYNN 925 BAY STREET, UNIT 1010, TORONTO ON M5S 3L4, Canada
DEVAN PROPERTIES LTD. BEVERLEY G. FLYNN 925 BAY STREET, #1010, TORONTO ON M5S 3L4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 1M3

Similar businesses

Corporation Name Office Address Incorporation
Motors Holding of Canada Limited 222 General Motors Bldg., Suite 10, Detroit, ON 482 2 1946-02-08
Unicorn Motors Ltd. - 9990 Boul. Henri-bourassa Ouest, Saint-laurent, QC H4S 1R5 2002-08-19
O'neill Motors Cb Ltd. 938 Topsail Road, Mount Pearl, NL A1N 2E4
Al Tamimi Motors Limited 15 Charlemagne Drive, Unit 1, Toronto, ON M2N 4H7 2019-08-02
O'neill Motors Limited 938 Topsail Road, Mount Pearl, NL A1N 2E4
Kenmount Motors Inc. 1309 Topsail Road, Paradise, NL A1L 1N8
Compagnie De Developpement Du Marche General Motors Du Canada Limitee 1908 Colonel Sam Drive, Oshawa, ON L1N 8P7 1979-02-06
Exportations General Motors Du Canada Limitee 215 William Street East, Oshawa, ON L1G 1K7 1978-11-29
General Motors Du Canada Limitee 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7 1971-12-31
General Motors of Canada Limited 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7

Improve Information

Please provide details on SCARSVIEW MOTORS LTD. 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