LCA Motors Inc.

Address:
2 Cadbury Crt, Toronto, ON M1E 1E7

LCA Motors Inc. is a business entity registered at Corporations Canada, with entity identifier is 12490404. The registration start date is November 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12490404
Business Number 700856537
Corporation Name LCA Motors Inc.
Registered Office Address 2 Cadbury Crt
Toronto
ON M1E 1E7
Incorporation Date 2020-11-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Cosmin Glasser 2 Cadbury Crt, Toronto ON M1E 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-12 current 2 Cadbury Crt, Toronto, ON M1E 1E7
Name 2020-11-12 current LCA Motors Inc.
Status 2020-11-12 current Active / Actif

Activities

Date Activity Details
2020-11-12 Incorporation / Constitution en société

Office Location

Address 2 Cadbury Crt
City Toronto
Province ON
Postal Code M1E 1E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nimbus Law Inc. 12 Cadbury Crt, Toronto, ON M1E 1E7 2011-01-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12274558 Canada Inc. 45 Ignatius Lane, Scarborough, ON M1E 0A2 2020-08-17
Insightheart Foundation 7 Ignatius Lane, Toronto, ON M1E 0A2 2020-04-22
Wats It Consulting Inc. 9 Ignatius Lane, Scarborough, ON M1E 0A2 2011-10-04
Borsha Ecomm Corporation 33, Ignatius Ln, Toronto, ON M1E 0A2 2012-11-30
11823299 Canada Inc. 56 Ignatius Lane, Scarborough, ON M1E 0A3 2020-01-03
Musa Cafe D Paan Inc. 48 Ignatius Lane, Toronto, ON M1E 0A3 2019-12-01
10130460 Canada Corporation 26 Ignatius Lane, Toronto, ON M1E 0A3 2017-03-05
9441026 Canada Inc. 38-ignatius Lane, Scarborough, ON M1E 0A3 2015-09-15
Pagel French Pastries Inc. 54 Ignatius Ln, Scarborough, ON M1E 0A3 2010-07-05
12329131 Canada Inc. 11 Florist Lane, Scarborough, ON M1E 0A4 2020-09-09
Find all corporations in postal code M1E

Corporation Directors

Name Address
Cosmin Glasser 2 Cadbury Crt, Toronto ON M1E 1E7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1E 1E7

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
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
O'neill Motors Cb Ltd. 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 LCA Motors 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