L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES

Address:
1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5

L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES is a business entity registered at Corporations Canada, with entity identifier is 1325612. The registration start date is June 15, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1325612
Corporation Name L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES
CANADIAN ASSOCIATION OF JAPANESE AUTOMOBILE DEALERS
Registered Office Address 1 Eva Road
Suite 101
Etobicoke
ON M9C 4Z5
Incorporation Date 1982-06-15
Dissolution Date 2006-08-08
Corporation Status Dissolved / Dissoute
Number of Directors 18 - 18

Directors

Director Name Director Address
AL PASNAK 1550 E. HASTINGS ST., VANCOUVER BC V5L 1S5, Canada
JOHN PURKISS 352 KING GEORGE ROAD, BRANTFORD ON N3R 5M1, Canada
GRANT ERICKSEN 10982 101ST STREET, EDMONTON AB T5H 2S8, Canada
JAKE BRAUN 3174 KING GEORGE HWY, SURREY BC V4P 1A2, Canada
GEORGES CHANDONNET 2755 MONTEE ST-HUBERT, ST-HUBERT QC J3Y 4H6, Canada
HUGUES LORANGER 1540 RUE AMPERE, BOUCHERVILLE QC J4B 7L4, Canada
JOHN HEFFNER 3131 KING ST. EAST, KITCHENER ON N2A 1B1, Canada
NATHALIE AUMONT 357 BOUL. BARRETTE, C.P. 98, JOLIETTE QC J6E 3Z3, Canada
MARILYN SHEFTEL 5728 MACLEOD TRAIL S., CALGARY AB T2H 0J6, Canada
LEE ROY 662 PRINCIPALE STREET, BERESFORD NB E8K 2Y1, Canada
DICK BUCKLEY 733-735 ROTHESAY AVE., SAINT JOHN NB E2H 2H6, Canada
DAVE WOOD 17365 YONGE ST. S., NEWMARKET ON L3Y 4V8, Canada
JOE PROSSLER 652 WHARNCLIFFE ROAD S., LONDON ON N2J 2N4, Canada
DARYLL STOTHHART 335 MURRAY AVE., BATHURST NB E2A 1T4, Canada
ERIC CORKUM 230 WYSE RD., DARTMOUTH NS B3A 1M9, Canada
ANWAR AWAN 4638 EAST HASTINGS, BURNABY BC V5C 2K6, Canada
JIM PROSKOS R.R. #4, HWY. 2 WEST, BOX 1103, COBOURG ON K9A 4W5, Canada
TERRY GIBSON 525 REGIS ST., DIEPPE NB E1A 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-06-14 1982-06-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-06-23 current 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5
Address 1999-03-31 1999-06-23 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5
Address 1982-06-15 1999-03-31 Royal Bank Plaza, South Towr P.o.box 38, Toronto, ON M5J 2J7
Name 1982-06-15 current L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES
Name 1982-06-15 current CANADIAN ASSOCIATION OF JAPANESE AUTOMOBILE DEALERS
Status 2006-08-08 current Dissolved / Dissoute
Status 2004-12-16 2006-08-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2006-08-08 Dissolution Section: Part II of CCA / Partie II de la LCC
1999-08-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1982-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-06-01
1998 1997-06-30
1997 1997-06-30

Office Location

Address 1 EVA ROAD
City ETOBICOKE
Province ON
Postal Code M9C 4Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'agence D'assurance Steven Cohen Inc. 1 Eva Road, Suite 324, Toronto, ON M9C 4Z5 1979-12-20
Auction T.v. Incorporated 1 Eva Road, Suite 406, Etobicoke, ON M9C 4Z5 1999-05-14
Fam Pra Holdings Inc. 1 Eva Road, Suite 210, Toronto, QC M9C 4Z5 1989-02-07
10172570 Canada Ltd. 1 Eva Road, Toronto, ON M9C 4Z5 2017-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
L'association Des Telecommunications Competitives 1 Eva Road, Suite 409, Etobicoke, ON M9C 4Z5 1990-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
AL PASNAK 1550 E. HASTINGS ST., VANCOUVER BC V5L 1S5, Canada
JOHN PURKISS 352 KING GEORGE ROAD, BRANTFORD ON N3R 5M1, Canada
GRANT ERICKSEN 10982 101ST STREET, EDMONTON AB T5H 2S8, Canada
JAKE BRAUN 3174 KING GEORGE HWY, SURREY BC V4P 1A2, Canada
GEORGES CHANDONNET 2755 MONTEE ST-HUBERT, ST-HUBERT QC J3Y 4H6, Canada
HUGUES LORANGER 1540 RUE AMPERE, BOUCHERVILLE QC J4B 7L4, Canada
JOHN HEFFNER 3131 KING ST. EAST, KITCHENER ON N2A 1B1, Canada
NATHALIE AUMONT 357 BOUL. BARRETTE, C.P. 98, JOLIETTE QC J6E 3Z3, Canada
MARILYN SHEFTEL 5728 MACLEOD TRAIL S., CALGARY AB T2H 0J6, Canada
LEE ROY 662 PRINCIPALE STREET, BERESFORD NB E8K 2Y1, Canada
DICK BUCKLEY 733-735 ROTHESAY AVE., SAINT JOHN NB E2H 2H6, Canada
DAVE WOOD 17365 YONGE ST. S., NEWMARKET ON L3Y 4V8, Canada
JOE PROSSLER 652 WHARNCLIFFE ROAD S., LONDON ON N2J 2N4, Canada
DARYLL STOTHHART 335 MURRAY AVE., BATHURST NB E2A 1T4, Canada
ERIC CORKUM 230 WYSE RD., DARTMOUTH NS B3A 1M9, Canada
ANWAR AWAN 4638 EAST HASTINGS, BURNABY BC V5C 2K6, Canada
JIM PROSKOS R.R. #4, HWY. 2 WEST, BOX 1103, COBOURG ON K9A 4W5, Canada
TERRY GIBSON 525 REGIS ST., DIEPPE NB E1A 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
YOUTH NOW INTERVENTION SERVICES INC. DAVE WOOD 200 JARVIS STREET, P.O. BOX 995, CORNWALL ON K6H 5V1, Canada
FAIRBAIRN HOUSE INC. DAVE WOOD 153 Bryden Ave., CORNWALL ON K6H 7A7, Canada
ELECTRONIC SPACE AND TIME DAVE WOOD 250 YONGE STREET, STE.1800, TORONTO ON M5B 2N8, Canada
6466524 CANADA INC. DAVE WOOD 153 Bryden Ave., CORNWALL ON K6H 7A7, Canada
4064097 CANADA INC. DAVE WOOD 200 JARVIS STREET, P.O. BOX 995, CORNWALL ON K6H 5V1, Canada
ST.HUBERT AUTOMOBILES LTEE GEORGES CHANDONNET 2580 RUE COOPER, ST-HUBERT QC J3Y 4G1, Canada
L'ASSOCIATION DES CONCESSIONNAIRES MAZDA DE LA REGION DE MONTREAL INC. HUGUES LORANGER 1540 AMPERE, BOUCHERVILLE QC J4B 7L4, Canada
OTTAWA VALLEY WILD BIRD CARE CENTRE LEE ROY 116 ELVASTON AVENUE, NEPEAN ON K2G 3X9, Canada
BRIDGEBANK CAPITAL CORPORATION TERRY GIBSON 500 EAU CLAIRE AVE. S.W., CALGARY AB T2P 3R8, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C 4Z5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Automobile Association 1545 Carling Avenue, Suite 500, Ottawa, ON K1Z 8P9 1923-06-12
L'association De L'automobile Nord Americaine Limitee 201 King St, London 12, ON N6A 1C9 1954-07-22
Association Canadienne Des Commanditaires Du Sport Automobile 133 Richmond Street West, Suite 311, Toronto, ON M5H 2L3 1986-10-08
La Fondation De La Corporation Des Associations De Detaillants D'automobiles 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8 1998-07-31
Rene Japanese Auto Parts Ltd. 5161 Raddisson Street, Hudson, QC J0P 1H0 1981-04-27
Metroland H Automobile Dealers Association 75 Mulock Drive, Box 150, Newmarket, ON L3Y 4W3 1987-03-11
Automobile Journalists Association of Canada 3601 Highway 7, Suite 400, Markham, ON L3R 0M3 1988-02-05
Canadian Automobile Dealers' Association (cada) 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8 1943-07-20
The Canadian Automobile Academy Inc. 1604 27th Avenue S.w., Suite 4, Calgary, AB T2T 1G6 1998-07-22
Canadian Automobile Heritage Society 200-290 Boul. Saint-joseph, Gatineau, QC J8Y 3Y3 2014-11-24

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE DES CONCESSIONNAIRES D'AUTOMOBILE JAPONAISES 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