ACC AUTOMOTIVE PAINTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2047900. The registration start date is April 25, 1986. The current status is Inactive - Discontinued.
Corporation ID | 2047900 |
Business Number | 870259058 |
Corporation Name | ACC AUTOMOTIVE PAINTS INC. |
Registered Office Address |
38 Carnforth Road East York ON M4A 2K7 |
Incorporation Date | 1986-04-25 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MARK T. VIRSUNEN | 222 SUTHERLAND DRIVE, TORONTO ON M4G 1J2, Canada |
HENDRIK GROEN | 7 DOBBELMANDUIN, NOORDWIJK , Netherlands |
W.G. WOUD | 20 HASTINGS DRIVE, UNIONVILLE ON L3R 4N9, Canada |
BARRY SHOUR | 426 CONNAUGHT AVENUE, WILLOWDALE ON M2R 2M3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-04-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-04-24 | 1986-04-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-04-25 | current | 38 Carnforth Road, East York, ON M4A 2K7 |
Name | 1986-04-25 | current | ACC AUTOMOTIVE PAINTS INC. |
Status | 1989-02-27 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1989-02-22 | 1989-02-27 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1986-04-25 | 1989-02-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-02-27 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
1986-04-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1987-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1987-07-31 | 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 |
---|---|---|
Multiple Sales Limited | 34 Carnforth Rd, Toronto, ON M4A 2K7 | 1937-02-18 |
Staffordshire Potteries (canada) Limited | 34 Carnforth Rd, Toronto, ON M4A 2K7 | 1969-07-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ags Painters Inc. | 2-1776 O'connor Dr, Suite 315, Toronto, ON M4A 0A1 | 2008-01-04 |
Einzay Ventures Inc. | 17 Collip Place, North York, ON M4A 0A3 | 2019-10-02 |
Righteous Ends Inc. | 7 Collip Pl, North York, ON M4A 0A3 | 2016-04-18 |
Ruble Jewellery & Watch Inc. | 23a Hobson Avenue, Toronto, ON M4A 0A3 | 2011-07-13 |
Terrestrial Trading Company Ltd. | 7 Collip Pl, North York, ON M4A 0A3 | 2016-08-09 |
12399903 Canada Inc. | 25a Hobson Ave, North York, ON M4A 0A4 | 2020-10-07 |
H. Hashi Holdings Inc. | 39 Wakunda Place, Toronto, ON M4A 1A1 | 2010-08-15 |
Cadetrip Incorporated | 702-5 Wakunda, Toronto, ON M4A 1A2 | 2011-11-17 |
12365260 Canada Inc. | 8-30 Wakunda Place, Toronto, ON M4A 1A3 | 2020-09-24 |
10600334 Canada Inc. | 3-20 Wakunda Place, Toronto, ON M4A 1A3 | 2018-01-25 |
Find all corporations in postal code M4A |
Name | Address |
---|---|
MARK T. VIRSUNEN | 222 SUTHERLAND DRIVE, TORONTO ON M4G 1J2, Canada |
HENDRIK GROEN | 7 DOBBELMANDUIN, NOORDWIJK , Netherlands |
W.G. WOUD | 20 HASTINGS DRIVE, UNIONVILLE ON L3R 4N9, Canada |
BARRY SHOUR | 426 CONNAUGHT AVENUE, WILLOWDALE ON M2R 2M3, Canada |
City | EAST YORK |
Post Code | M4A2K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Autochoice Parts & Paints Limited | 1959 Upper Water Street, Suite 900, Halifax, NS B3J 2X2 | |
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) | 62 Landfair Crescent, Scarborough, ON M1J 3A7 | 1986-11-26 |
Atz Automotive Co. Ltee | 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 | 1975-11-13 |
Les Produits Automotive F. H. M. Inc. | 5435 D'iberville, Montreal, QC | 1980-11-06 |
Les Exportateurs & Conseillers Dorval Automotive Inc. | 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1 | 1981-08-28 |
Automotive Universal Trading Operator (a.u.t.o.) Canada Inc. | 204-2840 Rue St-charles, Montreal, QC H3K 1G1 | 2006-01-13 |
Freco Automotive Limitee | 9240 Charles De Latour, Montreal, QC | 1975-03-10 |
Groupe Monaco Automotive Inc. | 3455 Rue Jarry Est, Montreal, QC H1Z 2G1 | 2006-10-12 |
La Corporation Automotive Mac | 1427 Beverley Crescent, Chomedey, Laval, QC | 1977-02-07 |
Colortech Eco Paints Ltd. | 29 Horne Dr, Brampton, ON L6V 2V2 | 2018-09-14 |
Please provide details on ACC AUTOMOTIVE PAINTS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |