BWE AUTOMOTIVE INC.

Address:
6346 Viscount Road, Mississauga, ON L4V 1H3

BWE AUTOMOTIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 1161288. The registration start date is June 19, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1161288
Corporation Name BWE AUTOMOTIVE INC.
Registered Office Address 6346 Viscount Road
Mississauga
ON L4V 1H3
Incorporation Date 1981-06-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
A. GOMEZ 296 MILL ROAD, PH-2, ETOBICOKE ON , Canada
B.F. GALLINGER 714 THE WEST MALL, APT. 401, ETOBICOKE ON , Canada
D.H. SPILLER 283 SAM HILL ROAD, GUILFORD 06437, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-18 1981-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-19 current 6346 Viscount Road, Mississauga, ON L4V 1H3
Name 1981-10-13 current BWE AUTOMOTIVE INC.
Name 1981-06-19 1981-10-13 APD AUTOMOTIVE INC.
Status 1982-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-06-19 1982-08-31 Active / Actif

Activities

Date Activity Details
1981-06-19 Incorporation / Constitution en société

Office Location

Address 6346 VISCOUNT ROAD
City MISSISSAUGA
Province ON
Postal Code L4V 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2686872 Canada Inc. 6330 Viscount Road, Mississauga, ON L4V 1H3 1991-01-31
Miscoe Service Group Ltd. 6358 Viscount Rd., Mississaug, ON L4V 1H3 1982-09-16
Perkin-elmer Data Systems of Canada Ltd. 6486 Viscount Road, Mississauga, ON L4V 1H3 1980-03-20
Waters Scientific Ltd. 6480 Viscount Road, Unit 4, Mississauga, ON L4V 1H3 1977-10-28
Vandervell Canada Limited 6450 Viscount Rd, Mississaugua, ON L4V 1H3 1967-08-29
Kleen-stik Products, Limited 6250 Viscount Road, Mississauga, ON L4V 1H3
Miscoe Data Inc. 6358 Viscount Road, Mississauga, ON L4V 1H3
Erinmaxx Corporation (canada) Inc. 6342 Viscount Road, Unit D, Mississauga, ON L4V 1H3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
A. GOMEZ 296 MILL ROAD, PH-2, ETOBICOKE ON , Canada
B.F. GALLINGER 714 THE WEST MALL, APT. 401, ETOBICOKE ON , Canada
D.H. SPILLER 283 SAM HILL ROAD, GUILFORD 06437, United States

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1H3

Similar businesses

Corporation Name Office Address Incorporation
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
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
Automotive Universal Trading Operator (a.u.t.o.) Canada Inc. 204-2840 Rue St-charles, Montreal, QC H3K 1G1 2006-01-13
Les Exportateurs & Conseillers Dorval Automotive Inc. 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1 1981-08-28
Freco Automotive Limitee 9240 Charles De Latour, Montreal, QC 1975-03-10
La Corporation Automotive Mac 1427 Beverley Crescent, Chomedey, Laval, QC 1977-02-07
Groupe Monaco Automotive Inc. 3455 Rue Jarry Est, Montreal, QC H1Z 2G1 2006-10-12
Produits Automotive Guardall Canada Ltee 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1980-09-30
John Scotti Automotive Ltee 4305 Metropolitain East, St-leonard, QC H1S 1Z4 1977-08-24

Improve Information

Please provide details on BWE AUTOMOTIVE INC. 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