A.J. CHEVROLET, OLDSMOBILE, CADILLAC LTD.

Address:
852 Talbot St, St. Thomas, ON N5P 1E2

A.J. CHEVROLET, OLDSMOBILE, CADILLAC LTD. is a business entity registered at Corporations Canada, with entity identifier is 312584. The registration start date is December 30, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 312584
Corporation Name A.J. CHEVROLET, OLDSMOBILE, CADILLAC LTD.
Registered Office Address 852 Talbot St
St. Thomas
ON N5P 1E2
Incorporation Date 1971-12-30
Dissolution Date 1995-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
W FRANK MORNEAU 40 BUTTERFIELD DR, DON MILLS ON M38 2L8, Canada
JOHN MCELROY 6 SKYE PLACE, GUELPH ON N1G 1M6, Canada
EVELYN NICHOLS 22 SPARTA ST, ST THOMAS ON N5R 5G9, Canada
ANDRE J CHAREST 108 PARK AVE, ST THOMAS ON N5R 4W1, Canada
MAUREEN CHAREST 108 PARK AVE, ST THOMAS ON N5R 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-25 1979-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-12-30 1979-02-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-12-30 current 852 Talbot St, St. Thomas, ON N5P 1E2
Name 1971-12-30 current A.J. CHEVROLET, OLDSMOBILE, CADILLAC LTD.
Status 1995-12-05 current Dissolved / Dissoute
Status 1987-06-06 1995-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-02-26 1987-06-06 Active / Actif

Activities

Date Activity Details
1995-12-05 Dissolution
1979-02-26 Continuance (Act) / Prorogation (Loi)
1971-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 852 TALBOT ST
City ST. THOMAS
Province ON
Postal Code N5P 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carriage Chevrolet Oldsmobile Cadillac Ltd. 852 Talbot Street, St. Thomas, ON N5P 1E2 1981-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Music Spirit Records Inc. 33 Pine Valley Drive, St. Thomas, ON N5P 0A6 2013-11-01
Ur Choice Finishing Inc. 62 Circlewood Dr, St Thomas, ON N5P 0A7 2018-03-26
G & G Direct Conections Inc. 84 Westlake Drive, St. Thomas, ON N5P 0B7 2011-08-08
Taylor's Tub Refinishing Incorporated 35 Ambleside Drive, St. Thomas, ON N5P 0C2 2017-05-01
8.5:1 Entertainment Inc. 5 Cardinal Court, St. Thomas, ON N5P 0C5 2013-10-18
10701858 Canada Inc. 6-486 Burwell Rd, Saint Thomas, ON N5P 0E2 2018-03-26
The Grace Cafe of St. Thomas 323 Talbot Street, St. Thomas, ON N5P 1B5 2014-08-12
10621544 Canada Ltd. 364 Talbot St, St. Thomas, ON N5P 1B6 2018-02-07
Crusaders of The Cross Evangelistic Ministries, Inc. 347 Talbot St., St-thomas, ON N5P 1B7 1998-11-18
Eagle’s Nest of London, Inc. 347 Talabot St., St.thomas, ON N5P 1B7 1994-07-07
Find all corporations in postal code N5P

Corporation Directors

Name Address
W FRANK MORNEAU 40 BUTTERFIELD DR, DON MILLS ON M38 2L8, Canada
JOHN MCELROY 6 SKYE PLACE, GUELPH ON N1G 1M6, Canada
EVELYN NICHOLS 22 SPARTA ST, ST THOMAS ON N5R 5G9, Canada
ANDRE J CHAREST 108 PARK AVE, ST THOMAS ON N5R 4W1, Canada
MAUREEN CHAREST 108 PARK AVE, ST THOMAS ON N5R 4W1, Canada

Competitor

Search similar business entities

City ST. THOMAS
Post Code N5P1E2

Similar businesses

Corporation Name Office Address Incorporation
Collins Chevrolet Oldsmobile Cadillac Ltd. 1749 Chesbro Court, Mississauga, ON L5H 4H3 1971-02-08
Sentes Chevrolet Oldsmobile Cadillac Ltd. 301 Main Street, Suite 103, Penticton, BC V2A 5B7 1986-08-20
Carriage Chevrolet Oldsmobile Cadillac Ltd. 852 Talbot Street, St. Thomas, ON N5P 1E2 1981-09-22
Beny Chevrolet Oldsmobile Cadillac Ltd. 3425 -2 Avenue South, Lethbridge, AB T1J 4V1 1984-11-20
Band City Chevrolet Oldsmobile Cadillac Ltd. 34 Bessie Ave S, Trent Lakes, ON K0M 1A0 1981-07-28
Marc Hylands Chevrolet Oldsmobile Cadillac (1990) Ltd. 570 13 Avenue, Campbell River, BC 1990-04-20
Wilhelmy Chevrolet Geo Oldsmobile Cadillac Ltee 160 Boul. Brien, Repentigny, QC J6A 6V1 1982-08-09
Parkway Chevrolet Oldsmobile Cadillac Inc. 10480 West Henri Bourassa, St-laurent, QC H4S 1A3 1957-04-15
Barnes Chevrolet Oldsmobile Cadillac Ltd. 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2
Dueck Chevrolet Oldsmobile Cadillac Limited 666 Burrard Street, Suite 2800, Vancouver, BC V6C 2Z7

Improve Information

Please provide details on A.J. CHEVROLET, OLDSMOBILE, CADILLAC 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