KEN WEEKS AUTOMOTIVE CENTRE LTD.

Address:
10 Joann Crescent, Elora, ON N0B 1S0

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 10 Joann Crescent
City Elora
Province ON
Postal Code N0B 1S0
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
KENNETH J. WEEKS 10 JOANN CRESCENT, ELORA ON N0B 1S0, Canada
BARBARA WEEKS 10 JOANN CRESCENT, ELORA ON N0B 1S0, Canada

Competitor

Search similar business entities

City Elora
Post Code N0B 1S0

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches