Assured Automotive (2017) Inc.

Address:
1700-242 Hargrave Street, Winnipeg, MB R3C 0V1

Assured Automotive (2017) Inc. is a business entity registered at Corporations Canada, with entity identifier is 11794183. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11794183
Business Number 731381091
Corporation Name Assured Automotive (2017) Inc.
Registered Office Address 1700-242 Hargrave Street
Winnipeg
MB R3C 0V1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tony Canade 2360 Southfield Road, Mississauga ON L5N 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-01 current 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Name 2020-01-01 current Assured Automotive (2017) Inc.
Status 2020-01-01 current Active / Actif

Activities

Date Activity Details
2020-01-01 Amalgamation / Fusion Amalgamating Corporation: 11152513.
Section: 184 1
2020-01-01 Amalgamation / Fusion Amalgamating Corporation: 11800353.
Section: 184 1
2020-01-01 Amalgamation / Fusion Amalgamating Corporation: 11803522.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Assured Automotive (2017) Inc. 242-1700 Hargrave Street, Winnipeg, MB R3C 0V1
Assured Automotive (2017) Inc. 2200-201 Portage Avenue, Winnipeg, MB R3B 3L3 2017-01-31

Office Location

Address 1700-242 Hargrave Street
City Winnipeg
Province MB
Postal Code R3C 0V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Montrose Management Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1977-07-18
Something Else! Promotional Products & Strategies Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1996-05-22
3450147 Canada Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1997-12-23
The Carrot River Valley Land Company (limited) 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1905-01-21
J. N. T. Holdings Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1976-11-22
Medsco Ventures Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1980-01-24
R. A. Fabro Holdings Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Fleet Publications Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1973-07-23
Soroptimist Foundation of Canada 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1963-06-27
Cubex Limited 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novel Futures Corporation Thompson Dorfman Sweatman LLP, 1700 - 242 Hargrave St., Winnipeg, MB R3C 0V1 2013-04-22
Canadian Institute for The Study of Antisemitism 242 Hargrave Street, Suite 1700, Winnipeg, MB R3C 0V1 2010-06-01
Bobby Hull Foundation for Children 242 Hargrave Street, Suite 1700, Winnipeg, MB R3C 0V1 2007-02-05
Fraser River Construction Ltd. 1700 Hargrave Street, Winnipeg, MB R3C 0V1 2006-06-02
M.j. Silverman Wholesale Diamonds Ltd. 1700 - 242 Hargrave Street, Winnnipeg, MB R3C 0V1 1973-08-27
Assured Automotive (2017) Inc. 242-1700 Hargrave Street, Winnipeg, MB R3C 0V1
Caramia Furniture Ltd. 242 Hargrave Street Suite 1700, Winnipeg, MB R3C 0V1
Winnipeg Sheet Metal Services Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1999-01-29
Winnipeg Outfitters Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Run-rite Freight Systems Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Find all corporations in postal code R3C 0V1

Corporation Directors

Name Address
Tony Canade 2360 Southfield Road, Mississauga ON L5N 2W8, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN AUTOMOTIVE WHOLESALERS' & MANUFACTURERS' ASSOCIATION TONY CANADE 359 DAVIS RD., OAKVILLE ON L6J 2X2, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 0V1

Similar businesses

Corporation Name Office Address Incorporation
Assured Logistics Inc. 6110 Cantay Road, Mississauga, ON L5R 3W5 2001-10-09
J.v.i.d. Fund 2017 Inc. 800-1980 Sherbrooke Street West, Montreal, QC H3H 1E8 2014-03-19
Lagaufre.be (2017) Inc. 34 Richard-brown, Morin-heights, QC J0R 1H0 2017-11-29
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Groupe Mesar (2017) Inc. 4500, Rue Charles-malhiot, Trois-rivières, QC G9B 0V4 2017-02-01
Canada Project 2017 Inc. 105 Wingold Avenue, Toronto, ON M6B 1P8 2011-03-14
Assured Woodstock (law) Collision Inc. 816 Parkinson Road, Woodstock, ON N4S 8L2
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Incendo 2017-03 Production Inc. 1600 Boul. De Maisonneuve Est, Montréal, QC H2L 4P2 2017-01-24
Incendo 2017-05 Production Inc. 1600 Boul. De Maisonneuve Est, Montréal, QC H3Z 2P9 2017-01-24

Improve Information

Please provide details on Assured Automotive (2017) 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