SUNBEAM SPORTSCAR OWNERS CLUB OF CANADA

Address:
63 Sunset Blvd', Alliston, ON L9R 1Y8

SUNBEAM SPORTSCAR OWNERS CLUB OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 2331110. The registration start date is May 10, 1988. The current status is Active.

Corporation Overview

Corporation ID 2331110
Business Number 875628869
Corporation Name SUNBEAM SPORTSCAR OWNERS CLUB OF CANADA
Registered Office Address 63 Sunset Blvd'
Alliston
ON L9R 1Y8
Incorporation Date 1988-05-10
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
MARSHALL CLEVE 20 GLOS RD., ETOBICOKE ON M9C 2Z9, Canada
GARY SLAYER 138 SAMAC TRAIL, OSHAWA ON L1G 7V9, Canada
DAVE GILBY 456 ROUGEMONT DR., PICKERING ON L1W 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-05-10 2015-07-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-05-09 1988-05-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-02 current 63 Sunset Blvd', Alliston, ON L9R 1Y8
Address 2015-07-15 current 20 Glos Rd., Etobicoke, ON M9C 2Z9
Address 2015-07-15 2020-10-02 20 Glos Rd., Etobicoke, ON M9C 2Z9
Address 2014-11-25 2015-07-15 20 Glos Road, Etobicoke, ON M9C 2Z9
Address 2005-03-31 2014-11-25 669 Front Road, Pickering, ON L1W 1N9
Address 2004-03-31 2005-03-31 Rpo Bayridges, P.o. Box:22007, Pickering, ON M6A 2B6
Address 1988-05-10 2004-03-31 3332 Bathurst Street, Toronto, ON M6A 2B6
Name 2015-07-15 current SUNBEAM SPORTSCAR OWNERS CLUB OF CANADA
Name 1988-05-10 2015-07-15 SUNBEAM SPORTSCAR OWNERS CLUB OF CANADA
Status 2015-07-15 current Active / Actif
Status 2015-03-25 2015-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-05-10 2015-03-25 Active / Actif

Activities

Date Activity Details
2015-07-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 63 sunset blvd'
City alliston
Province ON
Postal Code L9R 1Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Proseters Inc. 81 Sunset Blvd., Alliston, ON L9R 1Y8 2010-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10323594 Canada Corp. 5096 Boyne Street, New Tecumseth, ON L9R 0A1 2017-07-15
Elegant Home Improvement Inc. 49 Buchanan Drive, New Tecumseth, ON L9R 0A2 2018-12-02
12153513 Canada Inc. 49 Buchanan Drive, Alliston, ON L9R 0A2 2020-06-24
Jsz Consulting Services Inc. 147 Buchanan Drive, Alliston, ON L9R 0A4 2020-03-10
10645630 Canada Inc. 153 Buchanan Dr, Alliston, ON L9R 0A4 2018-02-22
Onteriors Inc. 31 Milne Street, New Tecumseth, ON L9R 0A6 2019-07-21
11609360 Canada Corp. 110 Knight Street, New Tecumseth, ON L9R 0A8 2019-09-06
Bidonit Inc. Mcmulkin Street, Alliston, ON L9R 0A9 2014-01-20
Java Waffle Inc. 6 John W Taylor Ave., Alliston, ON L9R 0B3 2012-10-09
Rsg Supplies Inc. 69 Callander Crescent, Alliston, ON L9R 0B4 2020-09-02
Find all corporations in postal code L9R

Corporation Directors

Name Address
MARSHALL CLEVE 20 GLOS RD., ETOBICOKE ON M9C 2Z9, Canada
GARY SLAYER 138 SAMAC TRAIL, OSHAWA ON L1G 7V9, Canada
DAVE GILBY 456 ROUGEMONT DR., PICKERING ON L1W 2B8, Canada

Competitor

Search similar business entities

City alliston
Post Code L9R 1Y8
Category sports
Category + City sports + alliston

Similar businesses

Corporation Name Office Address Incorporation
Old English Sheepdog and Owners Club of Canada Inc. 29 Silver Spring Crescent, Uxbridge, ON L9P 1R4 2017-08-28
All Taxi Owners and Operators Ltd. 2238 Dundas Street West, Suite 218, Toronto, ON M6R 3A9 2018-06-22
Sunbeam Corporation (canada) Limited 5975 Falbourne St, Mississauga, ON L5R 3V8
Sunbeam Corporation (canada) Limited 1040 Islington Ave., Toronto, ON M8Z 4R5
Sunbeam Corporation (canada) Limited 5975 Falbourne St, Mississauga, ON L5R 3V8
Sunbeam Corporation (canada) Limited 1040 Islington Ave., Toronto, ON M8Z 4R5
Message of Care Inc. 26 Sunbeam Ave, Toronto, ON M3H 1W7 2000-07-13
Sunbeam Productions Inc. 53 Karnwood Dr., Toronto, ON M1L 2Z7 2020-07-26
Sunbeam Corporation (canada) Limited 1040 Islington St South, Toronto, ON M8Z 4R5 1972-02-26
Sunbeam Corporation (canada) Limited 1040 Islington St South, Toronto 18, ON M8Z 4R5 1972-02-26

Improve Information

Please provide details on SUNBEAM SPORTSCAR OWNERS CLUB OF CANADA 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