STODDARD SILENCERS OF CANADA INC.

Address:
491 Brimley Road, Unit Number 1, Scarborough, ON M1J 1A4

STODDARD SILENCERS OF CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1804766. The registration start date is November 29, 1984. The current status is Active.

Corporation Overview

Corporation ID 1804766
Business Number 105031074
Corporation Name STODDARD SILENCERS OF CANADA INC.
Registered Office Address 491 Brimley Road
Unit Number 1
Scarborough
ON M1J 1A4
Incorporation Date 1984-11-29
Dissolution Date 2006-01-04
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
BONNIE LOCKHART 279 PORT ROYAL TR, SCARBOROUGH ON M1V 2K5, Canada
HAROLD LOCKHART 279 PORT ROYAL TRAIL, SCARBOROUGH ON M1V 2K5, Canada
JENNIFER LOCKHART 279 PORT ROYAL TR, SCARBOROUGH ON M1V 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-28 1984-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-09 current 491 Brimley Road, Unit Number 1, Scarborough, ON M1J 1A4
Address 2006-03-30 2019-01-09 491 Brimley Road, Unit Number 1, Toronto, ON M6B 4J3
Address 2003-09-26 2006-03-30 491 Brimley Road, Unit Number 1, Toronto, ON M6B 4J3
Address 1984-11-29 2003-09-26 279 Port Royal Trail West, Scarborough, ON M1V 2J1
Name 2006-03-30 current STODDARD SILENCERS OF CANADA INC.
Name 1984-11-29 2006-03-30 STODDARD SILENCERS OF CANADA INC.
Status 2006-03-30 current Active / Actif
Status 2006-01-04 2006-03-30 Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-17 2005-08-04 Active / Actif
Status 1989-03-03 1993-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-03-30 Revival / Reconstitution
2006-01-04 Dissolution Section: 212
1984-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 491 BRIMLEY ROAD
City SCARBOROUGH
Province ON
Postal Code M1J 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rng Consumer Muffler Inc. 491 Brimley Road, Unit # 19, Scarborough, ON M1J 1A4 2002-12-06
Smarthub Enterprises Inc. 491 Brimley Road, Unit 16, Toronto, ON M1J 1A4 2016-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
9972706 Canada Ltd. 8, 491 Brimley Road, Scarborough, ON M1J 1A4 2016-11-03
High-land Trading Canada Inc. 16- 491 Brimley Road, Toronto, ON M1J 1A4 2012-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Openview Atms Inc. 25 Jeremiah Lane, Scarborough, ON M1J 0A3 2019-04-15
9672745 Canada Inc. 7 Jeremiah Lane, Toronto, ON M1J 0A3 2016-03-16
8606803 Canada Inc. 71 Jeremiah Lane, Scarborough, ON M1J 0A3 2013-08-13
8649430 Canada Ltd. 40 Jeremiah Rd, Toronto, ON M1J 0A4 2013-09-30
10357251 Canada Ltd. 17 Pin Lane, Scarborough, ON M1J 0A5 2017-08-08
8380538 Canada Incorporated 21 Pin Lane, Toronto, ON M1J 0A5 2012-12-17
Atezs Food Inc. 27 Tillinghast Lane, Scarborough, ON M1J 0A8 2019-01-20
Nurse Matt Nursing Services Inc. 712-1346 Danforth Road, Toronto, ON M1J 0A9 2020-09-17
Alliance Workforce Solutions Inc. 1207 Danforth Road, Toronto, ON M1J 0A9 2020-08-20
Naaz Toronto Inc. 304-1346 Danforth Road, Scarborough, ON M1J 0A9 2020-06-18
Find all corporations in postal code M1J

Corporation Directors

Name Address
BONNIE LOCKHART 279 PORT ROYAL TR, SCARBOROUGH ON M1V 2K5, Canada
HAROLD LOCKHART 279 PORT ROYAL TRAIL, SCARBOROUGH ON M1V 2K5, Canada
JENNIFER LOCKHART 279 PORT ROYAL TR, SCARBOROUGH ON M1V 2K5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1J 1A4

Similar businesses

Corporation Name Office Address Incorporation
Stoddard Transport Inc. 196 Rue Dominion, Waterville, QC J0B 3H0 2006-04-26
Sms Silencers Inc. 15 Bramalea Rd. Unit #7, Brampton, ON L6T 2W4 2006-10-02
Silencieux Industriels Sonotech Inc. 2615 Rue Marcel, St-laurent, QC H4R 1A6 2003-06-19
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please provide details on STODDARD SILENCERS OF CANADA 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