RAY CULLEN CHEVROLET BUICK GMC LTD.

Address:
730 Warncliffe Rd South, London, ON N6J 2N4

RAY CULLEN CHEVROLET BUICK GMC LTD. is a business entity registered at Corporations Canada, with entity identifier is 3214753. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3214753
Business Number 104408679
Corporation Name RAY CULLEN CHEVROLET BUICK GMC LTD.
Registered Office Address 730 Warncliffe Rd South
London
ON N6J 2N4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUELINE CULLEN 24 LELAND PLACE, LONDON ON N6K 1S6, Canada
RAYMOND M. CULLEN 24 LELAND PLACE, LONDON ON N6K 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-30 1995-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-31 current 730 Warncliffe Rd South, London, ON N6J 2N4
Name 2010-06-29 current RAY CULLEN CHEVROLET BUICK GMC LTD.
Name 2005-05-05 2010-06-29 Ray Cullen Chevrolet Ltd.
Name 1995-12-31 2005-05-25 RAY CULLEN CHEVROLET OLDSMOBILE LTD.
Status 1995-12-31 current Active / Actif

Activities

Date Activity Details
2010-06-29 Amendment / Modification Name Changed.
Section: 178
2005-05-25 Amendment / Modification Name Changed.
2003-10-07 Amendment / Modification
1995-12-31 Amalgamation / Fusion Amalgamating Corporation: 193429.
1995-12-31 Amalgamation / Fusion Amalgamating Corporation: 3212912.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 730 WARNCLIFFE RD SOUTH
City LONDON
Province ON
Postal Code N6J 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nasco Canada Consulting Inc. 696 Wharncliffe Road South Unit B, London, ON N6J 2N4 2019-09-23
8501939 Canada Corp. 622 Wharncliffe Road South, Unit 3, London, ON N6J 2N4 2013-04-23
Multisport Zone Inc. 820 Wharncliffe Rd. S., London, ON N6J 2N4 2008-04-11
6676146 Canada Inc. London Honda, 560 Wharncliffe Road, London, ON N6J 2N4 2006-12-20
6284434 Canada Corp. 31-626 Wharncliffe Road South, London, ON N6J 2N4 2004-09-14
173850 Canada Inc. 700 Wharncliffe Road South, London, ON N6J 2N4 1990-05-30
10938084 Canada Corp. 31-626 Wharncliffe Road South, London, ON N6J 2N4 2018-08-09
162513 Canada Inc. 700 Wharncliffe Road South, London, ON N6J 2N4 1988-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dlm Laboratory Incorporated 304-335 Southdae Road West, London, ON N6J 0A1 2014-09-26
Bms Industrial Inc. #110-353 Commissioners Road West., London, ON N6J 0A3 2018-05-07
Smallcloud Technologies Incorporated 353 Commissioners Road West, Unit 403, London, ON N6J 0A3 2017-09-01
Dainty Solutions Limited 301b-460 Springbank Drive, London, ON N6J 0A8 2019-08-02
London Area Volleyball Academy 1112-315 Southdale Rd. West, London, ON N6J 0B1 2019-02-20
12397269 Canada Inc. 3341 Singleton Avenue, London, ON N6J 0C4 2020-10-06
Petal Babies General Store Inc. 29 Evergreen Ave, London, ON N6J 1A6 2010-03-30
Shadowtech It Inc. 368 Malcolm Street, London, ON N6J 1C4 2016-02-03
12188694 Canada Inc. 20 Springbank Drive, London, ON N6J 1E2 2020-07-10
The Amore Foundation 1-40 Springbank Drive, London, ON N6J 1E3 2006-10-10
Find all corporations in postal code N6J

Corporation Directors

Name Address
JACQUELINE CULLEN 24 LELAND PLACE, LONDON ON N6K 1S6, Canada
RAYMOND M. CULLEN 24 LELAND PLACE, LONDON ON N6K 1S6, Canada

Entities with the same directors

Name Director Name Director Address
902851 ONTARIO INC. RAYMOND M. CULLEN 24 LELAND PL, LONDON ON N6K 1S6, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6J 2N4

Similar businesses

Corporation Name Office Address Incorporation
Hamilton Chevrolet Buick Gmc Ltée 48, Route 105, Wakefield, QC J0X 3G0 1979-08-13
Barry Cullen Chevrolet Cadillac Ltd. 905 Woodlawn Rd W, Guelph, ON N1K 1B7 1969-06-06
Ray Cullen Chevrolet Oldsmobile Ltd. 730 Wharncliffe Road South, London, ON N6J 2N4 1977-03-21
Roy's Chevrolet Buick Gmc Inc. Green Valley, ON K0C 1L0 1989-06-01
Tyee Chevrolet Buick Gmc Ltd. 570 13 Avenue, Campbell River, BC V9W 4G8 1999-01-27
Salmon Arm Chevrolet Buick Gmc Ltd. 301 - 2706 30 Avenue, Vernon, BC V1T 2B6 1996-11-27
Western Chevrolet Buick Gmc Ltd. 906 Highway 9 South, Drumheller, AB T0J 0Y0 2001-07-12
Laplante Chevrolet Buick Gmc Ltd. 632 Principale Street, Casselman, ON K0A 1M0
Maisonneuve Chevrolet Buick Gmc Inc. 3700 Rue Ste-catherine Est, Montreal, QC H1W 2E8
Eastside Chevrolet Buick Gmc Ltd. 8435 Woodbine Ave., Markham, ON L3R 2P4

Improve Information

Please provide details on RAY CULLEN CHEVROLET BUICK GMC 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