CASTROL CANADA INC.

Address:
2149 Winston Park Drive, Oakville, ON L6H 5R1

CASTROL CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 355160. The registration start date is December 22, 1954. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 355160
Business Number 871115085
Corporation Name CASTROL CANADA INC.
Registered Office Address 2149 Winston Park Drive
Oakville
ON L6H 5R1
Incorporation Date 1954-12-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
R.H. MACDONALD 4161 MARIGOLD CRESCENT, MISSISAUGA ON L5L 1Y8, Canada
EDWARD SMITH 247 GATESTONE AVE, OAKVILLE ON L6J 2G2, Canada
WILLIAM J. BLAIR 1472 THORNDYKE CRESCENT, MISSISSAUGA ON L4X 1R3, Canada
MICHAEL B. DEARDEN BURMAH HOUSE, PIPERS WAY, SWINDON, WILTSHIRE , United Kingdom
DONALD J. CROWLEY 1753 PILGRIMS WAY, OAKVILLE ON L6M 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-30 1977-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1954-12-22 1977-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1990-01-05 current 2149 Winston Park Drive, Oakville, ON L6H 5R1
Name 1986-12-18 current CASTROL CANADA INC.
Name 1980-08-21 1986-12-18 BURMAH-CASTROL CANADA LIMITEE
Name 1980-08-21 1986-12-18 BURMAH-CASTROL CANADA LIMITED
Name 1973-04-16 1980-08-21 BURMAH-CASTROL CANADA LIMITED
Name 1954-12-22 1973-04-16 CASTROL OILS (CANADA) LIMITED
Status 1991-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-12-01 1991-01-01 Active / Actif

Activities

Date Activity Details
1977-12-01 Continuance (Act) / Prorogation (Loi)
1954-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-23 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
Castrol Canada Inc. 240 Fourth Avenue S.w., Calgary, AB T2P 4H4

Office Location

Address 2149 WINSTON PARK DRIVE
City OAKVILLE
Province ON
Postal Code L6H 5R1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
R.H. MACDONALD 4161 MARIGOLD CRESCENT, MISSISAUGA ON L5L 1Y8, Canada
EDWARD SMITH 247 GATESTONE AVE, OAKVILLE ON L6J 2G2, Canada
WILLIAM J. BLAIR 1472 THORNDYKE CRESCENT, MISSISSAUGA ON L4X 1R3, Canada
MICHAEL B. DEARDEN BURMAH HOUSE, PIPERS WAY, SWINDON, WILTSHIRE , United Kingdom
DONALD J. CROWLEY 1753 PILGRIMS WAY, OAKVILLE ON L6M 1S7, Canada

Entities with the same directors

Name Director Name Director Address
RAMBELL AUTO SERVICE LTD. LE SERVICE D'AUTO RAMBELL LTEE EDWARD SMITH 1834 PINEWOOD AVE, DORVAL QC H9P 1X7, Canada
LEADERSHIP DEVELOPMENT INITIATIVES CANADA EDWARD SMITH 16 RICHMOND ROAD, HIGHLAND/HARARE 00000, Zimbabwe
FENIX ENERGY CANADA INC. EDWARD SMITH 4016 1st Avenue, Burnaby BC V5C 3W4, Canada
BFM (KELOWNA) ENTERPRISES SOCIETY Edward Smith 506 - 1966 Durnin Road, Kelowna BC V1X 7Z2, Canada
SPARFIL INC. EDWARD SMITH R.R. # 6, COBOURG ON , Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6H5R1

Similar businesses

Corporation Name Office Address Incorporation
Burmah-castrol Canada Limitee 3660 Lakeshore Blvd West, Toronto, ON M8W 1P2 1987-04-22
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
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on CASTROL 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