KEN WEEKS AUTOMOTIVE CENTRE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1412833. The registration start date is December 17, 1982. The current status is Inactive - Discontinued.
Corporation ID | 1412833 |
Business Number | 102815784 |
Corporation Name | KEN WEEKS AUTOMOTIVE CENTRE LTD. |
Registered Office Address |
10 Joann Crescent Elora ON N0B 1S0 |
Incorporation Date | 1982-12-17 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
KENNETH J. WEEKS | 10 JOANN CRESCENT, ELORA ON N0B 1S0, Canada |
BARBARA WEEKS | 10 JOANN CRESCENT, ELORA ON N0B 1S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-12-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-12-16 | 1982-12-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-02-06 | current | 10 Joann Crescent, Elora, ON N0B 1S0 |
Address | 2001-08-22 | 2019-02-06 | 950 St-david Street North, Box 7, Fergus, ON N1M 2W7 |
Address | 1982-12-17 | 2001-08-22 | 950 St-david Street North, Fergus, ON N1M 2L2 |
Name | 2010-01-01 | current | KEN WEEKS AUTOMOTIVE CENTRE LTD. |
Name | 1982-12-17 | 2010-01-01 | KEN WEEKS PONTIAC BUICK LTD. |
Status | 2018-01-02 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2017-12-29 | 2018-01-02 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2016-05-27 | 2017-12-29 | Active / Actif |
Status | 2016-05-19 | 2016-05-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1982-12-17 | 2016-05-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-01-02 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
2010-01-01 | Amendment / Modification | Name Changed. |
1982-12-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2019-02-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-12-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
12493098 Canada Limited | 35 Gourlay Road, Elora, ON N0B 1S0 | 2020-11-13 |
12272016 Canada Inc. | 491 Victoria St., Elora, ON N0B 1S0 | 2020-08-16 |
Moveo Corporation | 44 Mill Street, Elora, ON N0B 1S0 | 2020-06-12 |
Wellington Fabrics Ltd. | 449 Geddes Street, Elora, ON N0B 1S0 | 2020-06-08 |
Elora Electrical Inc. | 452 Geddes Street, Elora, ON N0B 1S0 | 2020-01-13 |
11839730 Canada Ltd. | 7568 Second Line, Elora, ON N0B 1S0 | 2020-01-13 |
Simple Freedom Design Ltd. | 39 Fladd Court, Elora, ON N0B 1S0 | 2019-11-20 |
Unless Design Partners | 46 Nichol Street, Elora, ON N0B 1S0 | 2019-06-18 |
Central Pentecostal Church Centre Wellington | 7674 Colborne Street, Elora, ON N0B 1S0 | 2019-03-05 |
Garage Doors - Sales and Service Limited (elora) | 6715 Wellington Road 7, Elora, ON N0B 1S0 | 2019-01-24 |
Find all corporations in postal code N0B 1S0 |
Name | Address |
---|---|
KENNETH J. WEEKS | 10 JOANN CRESCENT, ELORA ON N0B 1S0, Canada |
BARBARA WEEKS | 10 JOANN CRESCENT, ELORA ON N0B 1S0, Canada |
City | Elora |
Post Code | N0B 1S0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kimball Weeks Consulting Services Inc. | 77 Creekside Drive, Stratford, PE C1B 2X1 | |
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) | 62 Landfair Crescent, Scarborough, ON M1J 3A7 | 1986-11-26 |
6445705 Canada Inc. | 51 Weeks Drive, Ajax, ON L1T 3T2 | 2005-09-09 |
12 Weeks Incorporated | 203 - 815 Main Street, West Vancouver, BC V7T 2Z3 | 2010-10-25 |
2 Weeks Finished Basement Inc. | 2209 Brookhaven Crescent, Oakville, ON L6M 5B9 | 2006-07-31 |
Supertech Automotive Service Centre Inc. | 40 Cavan St, Nanaimo, BC V9R 5M2 | 2019-11-28 |
Redline Automotive Products Inc. | 6230 Centre Street S.e., Calgary, AB T2H 0C6 | 2011-09-30 |
Team Automotive Tire Centre Ltd. | 1595 Erin Street, Winnipeg, MB | 1978-11-07 |
Antoine Wong Automotive Recruitment Services Inc. | 15-185 North Centre Rd., London, ON N5X 4C9 | 2014-10-26 |
Northeastern Automotive Technology Incorporated | 72 Front Centre, Rr 2, Lunenburg County, NS B0J 2C0 | 1993-12-13 |
Please provide details on KEN WEEKS AUTOMOTIVE CENTRE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |