COMMUNITY GMC PONTIAC BUICK (1987) LTD.

Address:
504 2 Street West, Brooks, AB T0J 0J0

COMMUNITY GMC PONTIAC BUICK (1987) LTD. is a business entity registered at Corporations Canada, with entity identifier is 2267951. The registration start date is November 27, 1987. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2267951
Business Number 101071835
Corporation Name COMMUNITY GMC PONTIAC BUICK (1987) LTD.
Registered Office Address 504 2 Street West
Brooks
AB T0J 0J0
Incorporation Date 1987-11-27
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 3

Directors

Director Name Director Address
C. STUART JOHNSON 64 CHINOOK WAY, BROOKS AB T0J 0J0, Canada
RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
PHILIP W. WRIGHT 1731 9A STREET S W SUITE 303, CALGARY AB T2T 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-26 1987-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-27 current 504 2 Street West, Brooks, AB T0J 0J0
Name 1987-11-27 current COMMUNITY GMC PONTIAC BUICK (1987) LTD.
Status 1999-03-03 current Inactive - Discontinued / Inactif - Changement de régime
Status 1998-12-07 1999-03-03 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1987-11-27 1998-12-07 Active / Actif

Activities

Date Activity Details
1999-03-03 Discontinuance / Changement de régime Jurisdiction: Alberta
1987-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 504 2 STREET WEST
City BROOKS
Province AB
Postal Code T0J 0J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Else Vier Inc. 115 Newell Cres, Brooks, AB T0J 0J0 1990-10-10
2/49 Pizza & Pasta Inc. 132 1st Street West, Brooks, AB T0J 0J0 1987-05-06
Kinast Building Materials Ltd. 703 Alberta Avenue, Brooks, AB T0J 0J0 1985-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Creek Lake Ranch Ltd. 706 2 Ave, Bassano, AB T0J 0B0 2018-05-15
Bill Smith Manufacturing Ltd. Box No. 1252, Bassano, AB T0J 0B0 2011-01-05
Goodwin Geospatial Services Ltd. 54 Speargrass Blvd., Carseland, AB T0J 0M0 2016-03-15
9100342 Canada Inc. Box 237, 119 Speargrass Circle, Carseland, AB T0J 0M0 2014-11-26
Bit Samurai Software Corporation 26 Wyndham Park View, Mailing Address: Box 508, Carseland, AB T0J 0M0 2008-05-05
Afc Agra Services Ltd. Ne 27-21-25 W4, Po Box 130, Carseland, AB T0J 0M0
Special Areas Cleaning Service Ltd. 121 5 Avenue East, Cereal, AB T0J 0N0 2020-09-10
9570306 Canada Corp. 222-2nd Ave East, Cereal, AB T0J 0N0 2016-01-03
Blast_off_equipment Ltd. 121 5th Ave.east, Cereal, AB T0J 0N0 2015-01-12
Cereal & District Board of Trade P.o. Box: 131, Cereal, AB T0J 0N0 1974-01-02
Find all corporations in postal code T0J

Corporation Directors

Name Address
C. STUART JOHNSON 64 CHINOOK WAY, BROOKS AB T0J 0J0, Canada
RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
PHILIP W. WRIGHT 1731 9A STREET S W SUITE 303, CALGARY AB T2T 3E7, Canada

Entities with the same directors

Name Director Name Director Address
ANDRE SIMARD CHEVROLET OLDSMOBILE LTEE RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
J-L DESJARDINS AUTOMOBILES LTEE RONALD W. MAYER 3 SUMAC COURT, RR 2, BLACKSTOCK ON L0B 1B0, Canada
EISBRENNER PONTIAC BUICK CADILLAC GMC LTD. RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
MIKE FAIR CHEVROLET OLDSMOBILE CADILLAC LTD. RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
MOTORS HOLDING OF CANADA LIMITED RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
CHECKPOINT PONTIAC BUICK GMC TRUCKS LTD. RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada
REGATE PONTIAC BUICK GMC LTEE RONALD W. MAYER 3 SUMAC COURT, R R 2, BLACKSTOCK ON L0B 1B0, Canada
Rod Dench Chevrolet Geo Oldsmobile Ltd. RONALD W. MAYER 3 SUMAC COURT, RR 2, BLACKSTOCK ON L0B 1B0, Canada
CORNWALL MOTOR SALES (2002) Ltd. RONALD W. MAYER 23 GOLDPART COURT, WOODBRIDGE ON L4L 8V5, Canada
A. J. HINDLE PONTIAC BUICK GMC LTD. RONALD W. MAYER 1202 ABBEY ROAD, PICKERING ON L1X 1G2, Canada

Competitor

Search similar business entities

City BROOKS
Post Code T0J0J0

Similar businesses

Corporation Name Office Address Incorporation
Newfoundland and Labrador Pontiac-buick-gmc Marketing Association Inc. 516 Topsail Rd, Suite 201, St. John's, NL A1E 2C5
Pontiac Community Futures Development Corporation Inc. (pcfdc) 1409 Route 148, Campbell's Bay, QC J0X 1K0 1985-03-12
Fichault Pontiac Buick Gmc Inc. 234 Principale, Chateauguay, QC J6J 3H3 1983-07-18
Ron May Pontiac Buick Gmc Ltd. 303 Welton Street, Sydney, NS B1P 6J7 1982-02-03
Baie Pontiac Buick Inc. 780 St-germain, St-laurent, QC H4L 3R5 1979-11-22
Stampede Pontiac Buick (1988) Ltd. 1110 9th Ave Sw., Calgary, AB T2P 1M1 1988-01-28
Ted Henson Pontiac Buick Gmc Ltd. 304 4th Ave South, Saskatoon, SK S7K 1N2 1974-07-22
Brian Finch Pontiac Buick Gmc Ltd. 300 Southdale Rd. E., London, ON N6C 5Y7 1988-05-25
Goodfellow Pontiac Buick Ltd. 108 Erie St.north, Leamington, ON 1974-08-30
Gohier Pontiac Buick Inc. 3333 Jarry Est, Montreal, QC H1Z 2E6 1976-11-25

Improve Information

Please provide details on COMMUNITY GMC PONTIAC BUICK (1987) LTD. 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