CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO

Address:
405-240 Gore St E, Perth, ON K7H 1K9

CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO is a business entity registered at Corporations Canada, with entity identifier is 2201097. The registration start date is June 4, 1987. The current status is Active.

Corporation Overview

Corporation ID 2201097
Business Number 100963974
Corporation Name CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO
ASSOCIATION PUBLICITAIRE DES CONCESSIONNAIRES CHRYSLER DE L'ONTARIO
Registered Office Address 405-240 Gore St E
Perth
ON K7H 1K9
Incorporation Date 1987-06-04
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
SEAN GIBSON 900 ST.LAURENT BLVD., OTTAWA ON K1K 3B3, Canada
BLAKE DEDONE 2555 REGENT ST SOUTH, SUDBURY ON P3E 5H6, Canada
DANNY DIAMANTAKOS 212 LAKESHORE RD. WEST, MISSISSAUGA ON L5H 1G6, Canada
MICHAEL MAGARELLI 2685 HIGHWAY, #7 WEST, CONCORD ON L4K 1V8, Canada
WILLIAM JOHNSON 1350 UPPER JAMES ST., HAMILTON ON L9C 3B4, Canada
WILLIAM BUSTARD 575 DAVENPORT ROAD, WATERLOO ON N2L 5Z3, Canada
Tim Vida 170 Oak Street West, Leamington ON N8H 2B6, Canada
DAN DALE 275 WELLINGTON STREET ST., THOMAS ON N5R 5Z3, Canada
JOHN STEWART 37 PETERBOROUGH ST., NORWOOD ON K0L 2V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-06-04 2013-08-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-06-03 1987-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-06-25 current 405-240 Gore St E, Perth, ON K7H 1K9
Address 2019-09-12 2020-06-25 406-1238 Oakcrossing Rd, London, ON N6H 0K2
Address 2018-08-23 2019-09-12 201-1238 Oakcrossing Rd, London, ON N6H 0K2
Address 2016-10-12 2018-08-23 4-150 North Centre Road, London, ON N5X 0G8
Address 2015-02-24 2016-10-12 208-530 Columbia St W, Waterloo, ON L2T 0B1
Address 2014-08-30 2015-02-24 325-530 Columbia St W, Waterloo, ON N2T 0B1
Address 2013-08-23 2014-08-30 11 Ridgebank Pl., Po Box 6112, New Hamburg, ON N3A 2K6
Address 2004-03-31 2013-08-23 11 Ridgebank Pl., P.o. Box 6112, New Hamburg, ON N3A 2K6
Address 1987-06-04 2004-03-31 65 Maplebranch Path, Weston, ON M9P 3T4
Name 2013-08-23 current CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO
Name 2013-08-23 current ASSOCIATION PUBLICITAIRE DES CONCESSIONNAIRES CHRYSLER DE L'ONTARIO
Name 2008-08-15 2013-08-23 CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO
Name 2000-08-14 2008-08-15 DaimlerChrysler Dealers Advertising Association of Ontario
Name 1987-06-04 2000-08-14 CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO
Status 2013-08-23 current Active / Actif
Status 1987-06-04 2013-08-23 Active / Actif

Activities

Date Activity Details
2013-08-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-08-15 Amendment / Modification Name Changed.
2004-07-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-08-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-08-14 Amendment / Modification Name Changed.
1987-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 405-240 Gore St E
City Perth
Province ON
Postal Code K7H 1K9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12377845 Canada Inc. 148 Sheppard Avenue, Perth, ON K7H 0A4 2020-09-29
Mr and Mrs Z Inc. 1 Sherbrooke Street West, Perth, ON K7H 1A1 2005-11-21
11631071 Canada Inc. 112 Sherbrooke Street East, Perth, ON K7H 1A8 2019-09-17
Collard Consulting Inc. 98 Beckwith Street East, Perth, ON K7H 1C6 2004-05-31
7017120 Canada Inc. 13 Drummond Street East, Perth, ON K7H 1E4 2008-07-25
8762759 Canada Inc. 30 Drummond Street East, Perth, ON K7H 1E9 2014-01-21
Shannan Family Foundation 30 Drummond Street East, Perth, ON K7H 1E9 2020-01-23
Clive Addy Consulting Inc. 61 Drummond Street East, Perth, ON K7H 1G3 2005-05-13
Gzero Consulting Inc. 60 Drummond Street East, Perth, ON K7H 1G4 2007-02-15
Guitar Woman Inc. 64 Harvey Street, Perth, ON K7H 1G4 2003-06-17
Find all corporations in postal code K7H

Corporation Directors

Name Address
SEAN GIBSON 900 ST.LAURENT BLVD., OTTAWA ON K1K 3B3, Canada
BLAKE DEDONE 2555 REGENT ST SOUTH, SUDBURY ON P3E 5H6, Canada
DANNY DIAMANTAKOS 212 LAKESHORE RD. WEST, MISSISSAUGA ON L5H 1G6, Canada
MICHAEL MAGARELLI 2685 HIGHWAY, #7 WEST, CONCORD ON L4K 1V8, Canada
WILLIAM JOHNSON 1350 UPPER JAMES ST., HAMILTON ON L9C 3B4, Canada
WILLIAM BUSTARD 575 DAVENPORT ROAD, WATERLOO ON N2L 5Z3, Canada
Tim Vida 170 Oak Street West, Leamington ON N8H 2B6, Canada
DAN DALE 275 WELLINGTON STREET ST., THOMAS ON N5R 5Z3, Canada
JOHN STEWART 37 PETERBOROUGH ST., NORWOOD ON K0L 2V0, Canada

Competitor

Search similar business entities

City Perth
Post Code K7H 1K9

Similar businesses

Corporation Name Office Address Incorporation
L'association Publicitaire Des Concessionnaires Chrysler Du Quebec (1987) Inc. 13,000 Rue Sherbrooke Est, Bur. 303, Montreal, QC H1A 3W2 1987-06-10
Alberta Chrysler Dealers Advertising Association 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1987-05-27
Manitoba Chrysler Dealers Advertising Association 32 Iroquois Bay, Winnipeg, MB R2J 2E2 1985-01-30
Saskatchewan Chrysler Dealers Advertising Association 65 Westfield Drive, Apt. 623, Regina, SK S4S 6A3 1985-01-30
Prairie Region Chrysler Dealers Advertising Association 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 1987-07-09
The Atlantic Chrysler Dealers Advertising Association 44 Chipman Hill, Suite 1000, Saint John, NB E2L 4S6 1982-02-22
The Toronto Area Chrysler Dealers Advertising Association 5476 Dundas St. West, Islington, ON M9B 1B6 1985-03-05
The Winnipeg Chrysler Dealers Advertising Association 542 Henderson Highway, Winnipeg, MB R2K 2H8 1980-03-12
The Vancouver Chrysler Dealers Advertising Association 26 Marine Drive S W, Vancouver, BC V5X 2R2 1980-03-20
The Calgary Chrysler Dealers Advertising Association 915 Coachside Crescent N.w., Calgary, AB T3H 1A6 1980-01-15

Improve Information

Please provide details on CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO 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