AUTOMAX CONTROLS INC.

Address:
2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5

AUTOMAX CONTROLS INC. is a business entity registered at Corporations Canada, with entity identifier is 2089823. The registration start date is September 4, 1986. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2089823
Business Number 123407900
Corporation Name AUTOMAX CONTROLS INC.
Registered Office Address 2 First Canadian Place
Suite 1600
Toronto
ON M5X 1J5
Incorporation Date 1986-09-04
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
GORDON R. BAKER 56 BEAUFORT ROAD, TORONTO ON M4E 1M9, Canada
RICHARD S. WEEKS 2064 PIPERS COURT, BURLINGTON ON L7M 3W1, Canada
JOSEPH STIGLER 4932 TWINBROOK CRESCENT, CINCINNATI, OHIO , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-03 1986-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-04 current 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5
Name 1986-09-04 current AUTOMAX CONTROLS INC.
Status 1993-12-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 1993-12-08 1993-12-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1986-09-04 1993-12-08 Active / Actif

Activities

Date Activity Details
1993-12-13 Discontinuance / Changement de régime Jurisdiction: Alberta
1986-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1991-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abitibi-price Inc. 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 1914-02-09
I.p. Sharp Associes Limitee 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 1964-12-16
Selachii Carburator Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1977-01-24
The Allen Group Equipment Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1972-07-24
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
163531 Canada Inc. 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 1988-08-17
163532 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
163533 Canada Inc. 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 1988-08-17
163534 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
General Accident Holdings (canada) Limited 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 1992-10-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imagico Entertainment Inc. 130 King St.west, Suite 1600, Toronto, ON M5X 1J5 1998-04-22
Impra Canada, Inc. 130 King St. West, Suite 1600, Toronto, ON M5X 1J5 1994-06-23
T3lpco-1 Investment Inc. Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 1992-05-13
Seltech Broadcast Systems Limited 1600 2 First Canadian Place, Toronto, ON M5X 1J5 1990-02-01
Tragar International Cosmetic Supply Services Ltd. Suite 700 Box 480, Toronto, ON M5X 1J5 1982-02-22
T3lpco-2 Investment Inc. Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 1992-05-13
Danisco Cultor Canada Ltd. 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 1996-01-18
Maitreya Export Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1996-02-19
55555 Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1998-11-09
Toronto Globetrotters Travel Ltd. 2 First Canadian Place, Suite 2360, Toronto, ON M5X 1J5 1974-08-28
Find all corporations in postal code M5X1J5

Corporation Directors

Name Address
GORDON R. BAKER 56 BEAUFORT ROAD, TORONTO ON M4E 1M9, Canada
RICHARD S. WEEKS 2064 PIPERS COURT, BURLINGTON ON L7M 3W1, Canada
JOSEPH STIGLER 4932 TWINBROOK CRESCENT, CINCINNATI, OHIO , United States

Entities with the same directors

Name Director Name Director Address
3699188 Canada Inc. GORDON R. BAKER 56 BEAUFORT ROAD, TORONTO ON M4E 1M9, Canada
2922797 CANADA INC. GORDON R. BAKER 56 BEAUFORT ROAD, TORONTO ON M4E 1M9, Canada
3699196 Canada Inc. GORDON R. BAKER 56 BEAUFORT RD., TORONTO ON M4E 1M9, Canada
MONT CASCADES SKI LIFTS LIMITED GORDON R. BAKER 56 BEAUFORT, TORONTO ON M4E 1M9, Canada
167728 CANADA INC. GORDON R. BAKER 56 BEAUFORT ROAD, TORONTO ON M4E 1M9, Canada
SKI MONT CASCADES GROUP INC. GORDON R. BAKER 56 BEAUFORD RD., TORONTO ON M4E 1M9, Canada
AVCAN BROADCAST COMMUNICATIONS INC. GORDON R. BAKER 56 BEAUFORT ROAD, TORONTO ON M4E 1M9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1J5

Similar businesses

Corporation Name Office Address Incorporation
Automax Pieces D'auto Ltee 1355 Mazurette, Montreal St. Laurent, QC 1978-01-20
Automax Canada Inc. 35 Lucien Street, Markham, ON L3R 5H7 2020-11-05
Protection Automax Gabriel Inc. 5905 Transcanadienne, Saint-laurent, QC H4T 1A1 1997-01-28
Rutherford Controls Int'l Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Johnson Controls Ltee 120 Bermondsey Road, Toronto, ON M4A 1X6
Dorma Door Controls Ltd. 1680 Courtney Park Drive, Unit #13/14, Mississauga, ON L5T 1R4
Stealth Valve & Controls Ltd. 1273 North Service Road E., Oakville, ON L6H 1A7
La Compagnie United Electric Controls (canada) Ltee 2655 North Sheridan Way, Suite 110, Mississauga, ON L5K 2P8
Avl Controls Inc. 7 Bainsville Cir, Brampton, ON L6P 3A5 2013-06-17
Nmb Controls Inc. 541 Florence St, Windsor, ON N8P 1H3 2006-07-12

Improve Information

Please provide details on AUTOMAX CONTROLS 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