HONDA CANADA INC.

Address:
715 Milner Avenue, Scarborough, ON M1B 2K8

HONDA CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 347264. The registration start date is March 11, 1969. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 347264
Business Number 102390598
Corporation Name HONDA CANADA INC.
Registered Office Address 715 Milner Avenue
Scarborough
ON M1B 2K8
Incorporation Date 1969-03-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 8

Directors

Director Name Director Address
SHIGERU TAKAGI 5 ELMIRA COURT, NORTH YORK ON M2K 2T1, Canada
WILLIAM A. MACDONALD 48 NANTON AVENUE, TORONTO ON M4W 2Y9, Canada
KALIM ANSARI 10 BOYNTON CIRCLE, MARKHAM ON L6C 1A8, Canada
CHARLES CHADWICK RR 1, ORO TATION, ORO ON L0L 2E0, Canada
AKIO HAMADA 250 DAVIS DRIVE, #1001, NEWMARKET ON L3Y 7T7, Canada
KOICHI AMEMIYA 1919 TORRANCE BOULEVARD, TORRANCE, CALIFORNIA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-30 1980-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-03-11 1980-06-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-03-11 current 715 Milner Avenue, Scarborough, ON M1B 2K8
Name 1980-07-01 current HONDA CANADA INC.
Name 1969-03-11 1980-07-01 CANADIAN HONDA MOTOR LIMITED
Status 2001-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-07-01 2001-04-01 Active / Actif

Activities

Date Activity Details
1980-07-01 Continuance (Act) / Prorogation (Loi)
1969-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Honda Canada Inc. 180 Honda Boulevard, Markham, ON L6C 0H9

Office Location

Address 715 MILNER AVENUE
City SCARBOROUGH
Province ON
Postal Code M1B 2K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3836509 Canada Inc. 715 Milner Avenue, Toronto (scarborough), ON M1B 2K8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
SHIGERU TAKAGI 5 ELMIRA COURT, NORTH YORK ON M2K 2T1, Canada
WILLIAM A. MACDONALD 48 NANTON AVENUE, TORONTO ON M4W 2Y9, Canada
KALIM ANSARI 10 BOYNTON CIRCLE, MARKHAM ON L6C 1A8, Canada
CHARLES CHADWICK RR 1, ORO TATION, ORO ON L0L 2E0, Canada
AKIO HAMADA 250 DAVIS DRIVE, #1001, NEWMARKET ON L3Y 7T7, Canada
KOICHI AMEMIYA 1919 TORRANCE BOULEVARD, TORRANCE, CALIFORNIA , United States

Entities with the same directors

Name Director Name Director Address
3836509 CANADA INC. SHIGERU Takagi 5 ELMIRA COURT, TORONTO ON M2K 2T1, Canada
2729148 CANADA INC. WILLIAM A. MACDONALD 507 HERMITAGE, POINTE-CLAIRE QC H0R 5B7, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1B 2K8

Similar businesses

Corporation Name Office Address Incorporation
Honda Canada Finance Inc. 180 Honda Blvd., Suite 200, Markham, ON L6C 0H9 1987-01-21
Honda Canada Foundation 180 Honda Boulevard, Markham, ON L6C 0H9 2005-02-02
Honda Trading Canada Inc. 4700 Tottenham Road, P. O. Box 6000, Alliston, ON L9R 1W7
Honda of Canada Mfg., Inc. 55 Tottenham Road, Box 5000, Alliston, ON L0M 1A0 1984-06-07
6676146 Canada Inc. London Honda, 560 Wharncliffe Road, London, ON N6J 2N4 2006-12-20
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25

Improve Information

Please provide details on HONDA CANADA INC. 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