AUTO DRIVEAWAY LTD.

Address:
181 Bay Street, Suite 2100, Toronto, ON M5J 2T3

AUTO DRIVEAWAY LTD. is a business entity registered at Corporations Canada, with entity identifier is 311731. The registration start date is September 17, 1965. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 311731
Business Number 100346691
Corporation Name AUTO DRIVEAWAY LTD.
Registered Office Address 181 Bay Street
Suite 2100
Toronto
ON M5J 2T3
Incorporation Date 1965-09-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
EDWARD KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
HUBERT STITT 64 BERNARD AVENUE, TORONTO ON M5P 1V2, Canada
SCHUYLER SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada
JOHN SOHL 2718 LARKSPUR LANE, HAZEL CREST 60429, United States
BRANDON SOHL 512 WEST SHADY LANE, BARRINGTON 60010, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-29 1980-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-09-17 1980-01-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-09-17 current 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Name 1977-10-14 current AUTO DRIVEAWAY LTD.
Name 1965-09-17 1977-10-14 AUTO DRIVEWAY OF CANADA LTD.
Status 2000-10-02 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-09-20 2000-10-02 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-01-30 2000-09-20 Active / Actif

Activities

Date Activity Details
2000-10-02 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1980-01-30 Continuance (Act) / Prorogation (Loi)
1965-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1997-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1996-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3566269 Canada Inc. 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 1998-12-14
3436942 Canada Limited 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 1997-11-21
Peoplesoft Canada Ltd. 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 1996-12-20
Bayshore Financial Services Inc. 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 1992-10-02
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Les Immeubles Candyx Limitee 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 1968-10-31
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
2770890 Canada Inc. 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 1991-11-14
Le Groupe De Radiodiffusion Astral Inc. 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3 1992-01-21
Find all corporations in postal code M5J2T3

Corporation Directors

Name Address
EDWARD KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
HUBERT STITT 64 BERNARD AVENUE, TORONTO ON M5P 1V2, Canada
SCHUYLER SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada
JOHN SOHL 2718 LARKSPUR LANE, HAZEL CREST 60429, United States
BRANDON SOHL 512 WEST SHADY LANE, BARRINGTON 60010, United States

Entities with the same directors

Name Director Name Director Address
ANGENIEUX CORPORATION OF CANADA LTD. - EDWARD KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON M5J 3A5, Canada
DURACELL CANADA INC. EDWARD KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
ANGENIEUX CORPORATION OF CANADA LTD. - HUBERT STITT 16 FIFESHIRE ROAD, WILLOWDALE ON M2L 2G5, Canada
THE UNIVERSITY OF PENNSYLVANIA CANADIAN ALUMNI FUND - CAISSE DES DIPLOMES CANADIENS DE L&a SCHUYLER SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada
LACAL INDUSTRIES LIMITED SCHUYLER SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

Similar businesses

Corporation Name Office Address Incorporation
Vallee Driveaway Inc. 415 George V, Lachine, QC H8S 2R8 1980-12-18
The Glorious Driveaway Inc. 92 Strachan Avenue, Suite 640, Toronto, ON M6K 3M6 2011-04-21
Driveaway Financial Inc. 168 Queen Street South, Suite 203, Mississauga, ON L5M 1K8 2006-09-19
Montclair Driveaway Inc. 555 Brittany Drive, Suite 108, Ottawa, ON K1K 4C5 1979-08-30
Ernest Marcus Transporteur De Voitures En Floride Inc. 5700 Cavendish Blvd., Apt 208, Cote St-luc, QC H4W 1S8 1993-08-06
Auto Den Glenn Auto Debosselage 2 Inc. 5 Paiement Street, Ste-genevieve, QC H9H 2S6 1993-01-19
R.d. Auto Location Ltee 255 Boul Sauve, St. Eustache, QC J7P 2A9 1961-04-07
Auto Polygone Inc. 4347 Graham Drive, Pierrefonds, QC H9H 2B9 1983-06-06
Pieces D'auto At-pac Inc. 10700 Henri-bourassa East, Montreal, QC H1G 1C9 1983-03-30
Les Ventes D'auto R.i.s.i. Inc. 850 Markham Road, Mount Royal, QC H3P 3A5 1982-09-28

Improve Information

Please provide details on AUTO DRIVEAWAY 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