Collection Automobile Canadienne

Address:
39 Carl Hall Road, Toronto, ON M3K 2B6

Collection Automobile Canadienne is a business entity registered at Corporations Canada, with entity identifier is 3047636. The registration start date is June 30, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3047636
Business Number 891250748
Corporation Name Collection Automobile Canadienne
the Canadian Automotive Collection
Registered Office Address 39 Carl Hall Road
Toronto
ON M3K 2B6
Incorporation Date 1994-06-30
Dissolution Date 2016-10-01
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 30

Directors

Director Name Director Address
ROGER PEART 1356 STAVEBANK ROAD, PORT CREDIT ON L5G 2V3, Canada
JIM O'CONNELL 34 FITESHORE ROAD, NORTH YORK ON M2L 2G6, Canada
ROD CAMPBELL 524 15TH STREET, SANTA MONICA CA 90402, United States
BOB ARMSTRONG 6546 CRAIGHURST DRIVE, NORTH GOWER ON K0A 2T0, Canada
ALI JALALI 111 GRANGEWAY AVE., SUITE 300, SCARBOROUGH ON M2M 3E9, Canada
MAURICE MCCAIG -, STATION MAIN P.O. BOX 3500, CALGARY AB T2P 2P9, Canada
THOM DICKINSON 1204 - 53 WIDDICOMBE HILL BLVD., TORONTO ON M9R 1Y3, Canada
RON FILLOWS 1721 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada
STEVE SNOWDEN 444 STONE CHURCH RD. WEST, UNIT M4, HAMILTON ON L9B 1R1, Canada
TOM RYLEY 1 CONCORD GATE, SUITE 802, TORONTO ON M3C 3N6, Canada
DUREAN MCGACHRAN 320 BAY STREET, SUITE 1700, TORONTO ON L6J 7P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-06-29 1994-06-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-03-31 current 39 Carl Hall Road, Toronto, ON M3K 2B6
Address 2002-03-31 2010-03-31 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Address 1994-06-30 2002-03-31 228 Carlton Street, Toronto, ON M5A 2L1
Name 1994-06-30 current Collection Automobile Canadienne
Name 1994-06-30 current the Canadian Automotive Collection
Status 2016-10-01 current Dissolved / Dissoute
Status 2016-05-04 2016-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-30 2016-05-04 Active / Actif

Activities

Date Activity Details
2016-10-01 Dissolution Section: 222
2014-03-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-09-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-12-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1994-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-11-17
2008 2007-05-08
2006 2005-06-22

Office Location

Address 39 CARL HALL ROAD
City TORONTO
Province ON
Postal Code M3K 2B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Area 51 B Paintball Inc. 75-b Carl Hall Road, Unit B, North York, ON M3K 2B6 2006-12-01
Serco Des Inc. 37 Carl Hall Road, Toronto, ON M3K 2B6 2003-02-24
Downsview Park Foundation 1-35 Carl Hall Road, Toronto, ON M3K 2B6 2002-11-28
Serco Des Holdings Inc. 37 Carl Hall Road, Toronto, ON M3K 2B6 2003-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Governor General's Horse Guards Association 1 Yukon Lane, Toronto, ON M3K 0A1 1957-03-05
10738689 Canada Inc. 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 2018-04-18
12151341 Canada Inc. 869 Wilson Ave, North York, ON M3K 0A4 2020-06-23
Saniuvc Inc. 17-60 Winston Park Blvd, North York, ON M3K 0A4 2020-05-13
Soloxa Incorporated 18-867 Wilson Ave, Toronto, ON M3K 0A4 2018-07-23
Vue Tech Korp Inc. 207 Downsview Park Blvd, North York, ON M3K 0A5 2019-11-19
Graceful Degradation Inc. 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 2019-05-01
Mergint Ignite Inc. 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 2017-10-16
Iadvance It Inc. 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 2013-10-01
Toro Design Build Inc. 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 2019-07-03
Find all corporations in postal code M3K

Corporation Directors

Name Address
ROGER PEART 1356 STAVEBANK ROAD, PORT CREDIT ON L5G 2V3, Canada
JIM O'CONNELL 34 FITESHORE ROAD, NORTH YORK ON M2L 2G6, Canada
ROD CAMPBELL 524 15TH STREET, SANTA MONICA CA 90402, United States
BOB ARMSTRONG 6546 CRAIGHURST DRIVE, NORTH GOWER ON K0A 2T0, Canada
ALI JALALI 111 GRANGEWAY AVE., SUITE 300, SCARBOROUGH ON M2M 3E9, Canada
MAURICE MCCAIG -, STATION MAIN P.O. BOX 3500, CALGARY AB T2P 2P9, Canada
THOM DICKINSON 1204 - 53 WIDDICOMBE HILL BLVD., TORONTO ON M9R 1Y3, Canada
RON FILLOWS 1721 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada
STEVE SNOWDEN 444 STONE CHURCH RD. WEST, UNIT M4, HAMILTON ON L9B 1R1, Canada
TOM RYLEY 1 CONCORD GATE, SUITE 802, TORONTO ON M3C 3N6, Canada
DUREAN MCGACHRAN 320 BAY STREET, SUITE 1700, TORONTO ON L6J 7P4, Canada

Entities with the same directors

Name Director Name Director Address
CHAMBER INSURANCE CORPORATION OF CANADA BOB ARMSTRONG 1209 MAPLE GATE ROAD, PICKERING ON L1X 1T1, Canada
REDLEN TECHNOLOGIES INC. Bob Armstrong 133 Manchester Drive, Waukesha WI 53188, United States
THE CANADIAN FOUNDATION FOR ECONOMIC EDUCATION ROD CAMPBELL 60, TALISMAN CRESCENT, FREDERICTON NB E3C 1L9, Canada
RUMBLE CONTROLS LIMITED ROGER PEART 1400 DIXIE ROAD APT. 513, MISSISSAUGA ON , Canada
AUTORITE SPORTIVE NATIONALE DU CANADA DE LA FEDERATION INTERNATIONALE DE L'AUTOMOBILE INC. ROGER PEART 481 North Service Road West, Suite A21, Oakville ON L6M 2V6, Canada
PEARSPACES, INC. Roger Peart 13 ARABIA GATE, BRAMPTON ON L6R 2N9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3K 2B6

Similar businesses

Corporation Name Office Address Incorporation
Naval Marine Archive The Canadian Collection The Victory, 205 Main Street, Picton, ON K0K 2T0 1999-10-21
Arm Agence De Collection Ltée 151 Main Street East, Hawkesbury, ON K6A 1A1 2011-10-07
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
D.o.r. National Collection Agency Ltd. 11,168 Jean Meunier, Montreal, QC H1G 4S8 1974-01-17
La Collection De Mode Americaine Inc. 5575 Royalmount Avenue, Montreal, QC H4P 1J8 1978-06-06
Les Agences De Collection Associees A C A Inc. 5252 De Maisonneuve Blvd West, Suite 405, Montreal, QC H4A 3S5 1986-04-09
Children's Design International Collection 2-69 Queen Street South, Hamilton, ON L8P 3R6 2018-02-01

Improve Information

Please provide details on Collection Automobile Canadienne 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