GV DEALER ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 1822136. The registration start date is December 24, 1984. The current status is Dissolved.
Corporation ID | 1822136 |
Corporation Name | GV DEALER ASSOCIATION |
Registered Office Address |
First Canadian Place Suite 6600 Toronto ON M5K 1B8 |
Incorporation Date | 1984-12-24 |
Dissolution Date | 2015-04-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
KEN WHITING | RR 4, HWY. 7, BRAMPTON ON L6T 3S1, Canada |
LARS OHLSSON | 11040 CAMBIE ROAD, RICHMOND BC V6X 1K9, Canada |
NORM MACDONALD | 266 CARP ROAD, STITTSVILLE ON K0A 3G0, Canada |
GEOFF GRAVES | 1802 4TH STREET, NISKU AB T0C 2G0, Canada |
JULIAN BARLOW | 2390 MONUMENT BLVD., CONCORD CA 94520, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-12-24 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1984-12-23 | 1984-12-24 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1984-12-24 | current | First Canadian Place, Suite 6600, Toronto, ON M5K 1B8 |
Name | 1984-12-24 | current | GV DEALER ASSOCIATION |
Status | 2015-04-13 | current | Dissolved / Dissoute |
Status | 2014-11-14 | 2015-04-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-11-14 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-12-24 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-13 | Dissolution | Section: 222 |
1984-12-24 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Uop Products Limited | First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8 | |
Turbopump Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-06 |
Terrestrial Industries Ltd. | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Markovitch Technology Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Flexico Investment & Trading Company Limited | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 | 1952-04-29 |
112522 Canada Limited | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1930-01-16 |
Shieldings Investments Limited | First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 | 1976-09-20 |
159409 Canada Inc. | First Canadian Place, Box 130, Toronto, ON M5X 1A4 | 1976-09-23 |
Emi Technology Ltd. | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1976-12-21 |
Meubles Mobi-cite (canada) Ltee | First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON | 1977-01-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9182012 Canada Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5K 1B8 | 2015-12-29 |
Name | Address |
---|---|
KEN WHITING | RR 4, HWY. 7, BRAMPTON ON L6T 3S1, Canada |
LARS OHLSSON | 11040 CAMBIE ROAD, RICHMOND BC V6X 1K9, Canada |
NORM MACDONALD | 266 CARP ROAD, STITTSVILLE ON K0A 3G0, Canada |
GEOFF GRAVES | 1802 4TH STREET, NISKU AB T0C 2G0, Canada |
JULIAN BARLOW | 2390 MONUMENT BLVD., CONCORD CA 94520, United States |
City | TORONTO |
Post Code | M5K 1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Npn Dealer Marketing Association Limited | 73, Tacoma Drive, Suite 603, Dartmouth, NS B2W 3Y4 | |
Association Canadienne Des Distributeurs D'ordinateurs | South Tower Royal Bank Tw, Suite 3800, Toronto, ON M5J 2J7 | 1983-04-15 |
Ford Dealer Roundtable Association Inc. | 10 Donald Street, Winnipeg, MB R3C 1L5 | 2005-01-20 |
Northern Gm Dealer Association | 4 Freeston Crescent, Ajax, ON L1T 4A1 | 1980-05-02 |
Suzuki Dealer's Association Quebec Inc. | 7485 Boulevard St-laurent, Montreal, QC H2R 1W8 | 1984-08-29 |
Independent Communications Dealer Association of Canada | 6050 Metropolitain Est, St-lÉonard, QC H1S 1A9 | 2004-03-08 |
Western Canada Saturn Dealer Group Association | 161 Glendeer Circle S.e., Calgary, AB T2H 2S8 | 1990-12-10 |
Lincoln Dealer Advertising Association | 60 Bloor Street West, 7th Floor, Toronto, ON M4W 1J5 | 2012-01-13 |
Jeep Eagle Dealer Advertising Association of Ontario | 1867 Yonge Street, Suite 600, Toronto, ON M4S 1Y5 | 1988-03-10 |
Dealer Solutions North America Inc. | 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7 |
Please provide details on GV DEALER ASSOCIATION 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 |