DAN COURVILLE CHEVROLET LTD.

Address:
2601 Regent St, Sudbury, ON P3E 6K6

DAN COURVILLE CHEVROLET LTD. is a business entity registered at Corporations Canada, with entity identifier is 2778432. The registration start date is December 11, 1991. The current status is Active.

Corporation Overview

Corporation ID 2778432
Business Number 131303653
Corporation Name DAN COURVILLE CHEVROLET LTD.
Registered Office Address 2601 Regent St
Sudbury
ON P3E 6K6
Incorporation Date 1991-12-11
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
PETER S. SCHOEN 218 LAKESIDE DRIVE, NORTH BAY ON P1A 3E3, Canada
DENIS P. LAUZON 561 BRENDA DRIVE, SUDBURY ON P3E 5S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-10 1991-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-12-11 current 2601 Regent St, Sudbury, ON P3E 6K6
Name 2005-07-07 current DAN COURVILLE CHEVROLET LTD.
Name 1991-12-11 2005-07-07 DAN COURVILLE CHEVROLET GEO OLDSMOBILE LTD.
Status 1991-12-11 current Active / Actif

Activities

Date Activity Details
2005-07-07 Amendment / Modification Name Changed.
1991-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2601 REGENT ST
City SUDBURY
Province ON
Postal Code P3E 6K6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lean Kaizen Consulting Group Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2013-08-19
Organic Kids-wear Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2020-02-29
Bask In The Sun Coaching Inc. 54 Oberon Street, Sudbury, ON P3E 0A6 2017-01-25
8357862 Canada Inc. 49 Oberon Street, Sudbury, ON P3E 0A6 2012-11-23
6546625 Canada Ltd. 29 Nova Drive, Sudbury, ON P3E 0A7 2006-03-31
11875795 Canada Inc. 26 Tawny Port Drive, Greater Sudbury, ON P3E 0A8 2020-01-30
Douglas R. Stewart Sales Inc. 1 Tawny Port Drive, Sudbury, ON P3E 0A8 2019-11-21
St. Joseph's Foundation of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1997-08-20
St. Joseph's Health Centre of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1987-09-30
East Africa Development Project - Eadp 2416 Long Lake Rd., Sudbury, ON P3E 0C5 2012-05-25
Find all corporations in postal code P3E

Corporation Directors

Name Address
PETER S. SCHOEN 218 LAKESIDE DRIVE, NORTH BAY ON P1A 3E3, Canada
DENIS P. LAUZON 561 BRENDA DRIVE, SUDBURY ON P3E 5S7, Canada

Entities with the same directors

Name Director Name Director Address
True North Chevrolet Geo Oldsmobile Cadillac Ltd. PETER S. SCHOEN 218 LAKESIDE DRIVE, NORTH BAY ON P1A 3E3, Canada

Competitor

Search similar business entities

City SUDBURY
Post Code P3E6K6

Similar businesses

Corporation Name Office Address Incorporation
Construction Beaudin & Courville Inc. 51 Rue De Lourtel, C.p. 10012, B.p. Courville, St-jean-sur-richelieu, QC J2W 0G6 1998-12-18
Nouveaux Concepts Courville Inc. 5305 Avenue Courville, Waterloo, QC J0E 2N0 1985-03-19
Fondation De Gérontologie Courville 3 Hillcrest, Waterloo, QC J0E 2N0 1976-02-26
Flag Chevrolet - Chevrolet Truck Ltd. 555 Burrard Street, Suite 700 - Two Bentall Centre, Vancouver, BC V7X 1M8 1974-08-28
Park Avenue Chevrolet (1968) Ltee 5000 Jean-talon St East, St. Leonard, QC 1968-10-21
Hamilton Chevrolet Buick Gmc Ltée 48, Route 105, Wakefield, QC J0X 3G0 1979-08-13
La Compagnie Chevrolet Motor Sales De Montreal Ltee 6645 St-james Street West, Montreal, QC H4B 1V3 1976-12-03
8713278 Canada Inc. 40, Rue De Courville, Gatineau, QC J8T 7K3 2013-12-02
8207402 Canada Inc. 40 Rue De Courville, Gatineau, QC J8T 7K3 2012-06-01
12050528 Canada Inc. 11 Rue De Courville, Gatineau, QC J8T 7K8 2020-06-01

Improve Information

Please provide details on DAN COURVILLE CHEVROLET 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