CANADIAN OFF-HIGHWAY VEHICLE DISTRIBUTORS COUNCIL

Address:
3000 Stelles Avenue East, Suite 201, Markham, ON L3R 4T9

CANADIAN OFF-HIGHWAY VEHICLE DISTRIBUTORS COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 1776347. The registration start date is October 11, 1984. The current status is Active.

Corporation Overview

Corporation ID 1776347
Business Number 100759166
Corporation Name CANADIAN OFF-HIGHWAY VEHICLE DISTRIBUTORS COUNCIL
CONSEIL CANADIEN DES DISTRIBUTEURS DE VÉHICULES HORS ROUTE
Registered Office Address 3000 Stelles Avenue East
Suite 201
Markham
ON L3R 4T9
Incorporation Date 1984-10-11
Corporation Status Active / Actif
Number of Directors 4 - 6

Directors

Director Name Director Address
Siva Sundaresan 2000 John Deere Run, Cary NC 27513, United States
Bill Porter 100 East Beaver Creek Road, Richmond Hill ON L4B 1J6, Canada
MANON PELLETIER 75 J.A. BOMBARDIER, SHERBROOK QC J1L 1W3, Canada
FLORIAN BURGUET 1375A MARIE-VICTORIN, ST-BRUNO QC J3V 6B7, Canada
James Marchand 180 Honda Blvd, Markham ON L6C 0H9, Canada
Christian Thebeau 139 Valmount Crescent, Dieppe NB E1A 6J5, Canada
Chris Poirier 480 Gordon Baker Road, Toronto ON M2H 3B4, Canada
NORM SUKKAU 50 PRAIRIE WAY, WINNIPEG MB R2J 3J8, Canada
BOB CALWELL 101 THERMOS ROAD, TORONTO ON M1L 4W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-10-11 2014-01-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-10-10 1984-10-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-10 current 3000 Stelles Avenue East, Suite 201, Markham, ON L3R 4T9
Address 2011-03-31 2014-01-10 3000 Steeles Ave. East, Suite 201, Markham, ON L3R 4T9
Address 2004-03-31 2011-03-31 716 Gordon Baker Rd., Suite 100, North York, ON M2H 2B4
Address 1984-10-11 2004-03-31 45 Richmond St. West, Suite 204, Toronto, ON M5H 1Z2
Name 2014-01-10 current CANADIAN OFF-HIGHWAY VEHICLE DISTRIBUTORS COUNCIL
Name 2014-01-10 current CONSEIL CANADIEN DES DISTRIBUTEURS DE VÉHICULES HORS ROUTE
Name 2006-11-24 2014-01-10 Canadian Off-Highway Vehicle Distributors Council
Name 2006-11-24 2014-01-10 Conseil canadien des distributeurs de véhicules hors route
Name 1986-01-20 2006-11-24 CONSEIL CANADIEN DES DISTRIBUTEURS DE VEHICULES TOUT TERRAIN
Name 1986-01-20 2006-11-24 CANADIAN ALL-TERRAIN VEHICLE DISTRIBUTORS COUNCIL (CATV)
Name 1984-10-11 1986-01-20 CONSEIL CANADIEN DES CONCESSIONNAIRES DE VEHICULES TOUT TERRAIN
Name 1984-10-11 1986-01-20 CANADIAN ALL-TERRAIN VEHICLE DISTRIBUTORS COUNCIL (CATV)
Status 2014-01-10 current Active / Actif
Status 1984-10-11 2014-01-10 Active / Actif

Activities

Date Activity Details
2014-01-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-11-24 Amendment / Modification Name Changed.
1984-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-12-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3000 STELLES AVENUE EAST
City MARKHAM
Province ON
Postal Code L3R 4T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Singularity Capital Corporation 3000 Steels Ave. East Suite 308, Markham, ON L3R 4T9 2014-01-08
Wiseanswer Consulting Inc. 3000 Steeles Ave E. Suite 103, Markham, ON L3R 4T9 2010-09-17
Coalition of Canadian Trails Organizations 3000, Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 2009-05-01
Sence Packaging & Printing Inc. 3000 Steeles Avenue East, Suite 300, Toronto, ON L3R 4T9 2007-11-29
Gold Tree Enterprise Ltd. #300-3000 Steeles Ave. East, Markham, ON L3R 4T9 2006-06-26
Nette Worth Inc. 3000 Steeles Avenue E, 103, Markham, ON L3R 4T9 2002-09-06
Le Conseil De L'industrie De La Motocyclette Et Du Cyclomoteur 3000 Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 1977-12-05
Nbfg Inc. 3000 Steeles Avenue East, Suite 300, Markham, ON L3R 4T9 2008-08-18
Bionergy Technology Solutions Inc. 3000 Steeles Avenue East, Suite 300, Markham, ON L3R 4T9 2008-10-16
8061246 Canada Inc. 3000 Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 2012-01-01
Find all corporations in postal code L3R 4T9

Corporation Directors

Name Address
Siva Sundaresan 2000 John Deere Run, Cary NC 27513, United States
Bill Porter 100 East Beaver Creek Road, Richmond Hill ON L4B 1J6, Canada
MANON PELLETIER 75 J.A. BOMBARDIER, SHERBROOK QC J1L 1W3, Canada
FLORIAN BURGUET 1375A MARIE-VICTORIN, ST-BRUNO QC J3V 6B7, Canada
James Marchand 180 Honda Blvd, Markham ON L6C 0H9, Canada
Christian Thebeau 139 Valmount Crescent, Dieppe NB E1A 6J5, Canada
Chris Poirier 480 Gordon Baker Road, Toronto ON M2H 3B4, Canada
NORM SUKKAU 50 PRAIRIE WAY, WINNIPEG MB R2J 3J8, Canada
BOB CALWELL 101 THERMOS ROAD, TORONTO ON M1L 4W8, Canada

Entities with the same directors

Name Director Name Director Address
MOTORCYCLE & MOPED INDUSTRY COUNCIL Bill Porter 100 East Beaver Creek Road, Richmond Hill ON L4B 1J6, Canada
MOTORCYCLE & MOPED INDUSTRY COUNCIL BOB CALWELL 101 THERMOS ROAD, TORONTO ON M1L 4W8, Canada
MOTORCYCLE & MOPED INDUSTRY COUNCIL Chris Poirier 480 Gordon Baker Road, Toronto ON M2H 3B4, Canada
CASSIDY E.W. CONSTRUCTION CONSULTANT LTD. CHRIS POIRIER 7392 BLUE WATER CRESCENT, GREELY ON K4P 0C6, Canada
8061246 Canada Inc. Chris Poirier 480 Gordon Baker Road, Toronto ON M2H 3B4, Canada
CALIXTE POIRIER'S FISH HAVEN LTD. CHRIS POIRIER 131 LA POINTE DU HAVRE, CHETICAMP NS B0E 1H0, Canada
Wolfbite Holdings Ltd. Chris Poirier 6843 Sunset Blvd., Greely ON K4P 1M6, Canada
MOTORCYCLE & MOPED INDUSTRY COUNCIL FLORIAN BURGUET 1375A MARIE-VICTORIN, ST-BRUNO QC J3V 6B7, Canada
KTM Canada, Inc. FLORIAN BURGUET 1375-1 Marie Victorin, Sant Bruno QC J3V 6B7, Canada
7969872 CANADA LIMITED james Marchand 67 Honeylocust Circle, Thorold ON L2V 5E2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 4T9

Similar businesses

Corporation Name Office Address Incorporation
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Conseil Canadien De La Distribution Alimentaire 6455 Jean Talon Est, Bureau 402, Montreal, QC H1S 3E8 1987-04-01
Conseil Canadien De La Securite Routiere 1765 St Laurent Blvd, Ottawa, ON K1G 3V4 1955-07-11
Canadian Centre for Unmanned Vehicle Systems - 49 Viscount Avenue S.w., P.o. Box #4, Medicine Hat, AB T1A 5G4 2007-04-27
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30

Improve Information

Please provide details on CANADIAN OFF-HIGHWAY VEHICLE DISTRIBUTORS COUNCIL 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