GROUPE AUTOMOBILE TRICOR INC.

Address:
330 Bay Street, Suite 505, Toronto, ON M5H 2S8

GROUPE AUTOMOBILE TRICOR INC. is a business entity registered at Corporations Canada, with entity identifier is 3553965. The registration start date is November 13, 1998. The current status is Active.

Corporation Overview

Corporation ID 3553965
Business Number 880158225
Corporation Name GROUPE AUTOMOBILE TRICOR INC.
TRICOR AUTOMOTIVE GROUP INC.
Registered Office Address 330 Bay Street
Suite 505
Toronto
ON M5H 2S8
Incorporation Date 1998-11-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TOM DONNELLY 3091 APPLE HILL DRIVE, OTTAWA ON K1T 3Z2, Canada
JOHN KELLEHER 3315 McDonald Ave, BRANDON MB R7B 0B5, Canada
Greg Vitali 293 Hartson Close, London ON N6H 5B4, Canada
VAUGHN A. WYANT 342 BRAESHIRE RISE, SASKATOON SK S7V 1B2, Canada
GERALD J. WOOD Site 8 Box 34 Rural Route 2, Okotoks AB T1S 1A2, Canada
Trevor Boquist 11 Estey Place, Regina SK S4S 4J7, Canada
JOSEPH L. CAMPBELL 13244 FROGMORE STREET, CARMEL IN 46032, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-12 1998-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-17 current 330 Bay Street, Suite 505, Toronto, ON M5H 2S8
Address 2007-10-03 2016-02-17 40 King Street West, Suite 2100, Toronto, ON M5H 3C2
Address 1998-11-13 2007-10-03 Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6
Name 1998-11-13 current GROUPE AUTOMOBILE TRICOR INC.
Name 1998-11-13 current TRICOR AUTOMOTIVE GROUP INC.
Status 1998-11-13 current Active / Actif

Activities

Date Activity Details
1998-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 330 Bay Street
City TORONTO
Province ON
Postal Code M5H 2S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2877571 Canada Limited 330 Bay Street, Suite 1000, Toronto, ON M5H 2S8
Ebusinessedge, Inc. 330 Bay Street, Suite1120, Toronto, ON M5H 2S8 1999-09-30
Pinkerton Consultation & Investigation (canada) Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2001-11-21
Max Ries Company Limited 330 Bay Street, Suite 210, Toronto, ON M5H 2S8 1961-04-05
Thermo Measuretech Canada Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 1976-06-07
Ft II Floating Rate Management Inc. 330 Bay Street, Suite 1300, Toronto, ON M5H 2S8 2005-03-14
Soltoro Ltd. 330 Bay Street, Suite 1505, Toronto, ON M5H 2S8
Callidus Software (canada) Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2007-01-01
Rand Quest Gold Ltd. 330 Bay Street, Suite 810, Toronto, ON M5R 3E7 2004-03-26
Biz Builders Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2006-07-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12425041 Canada Inc. 1400 Bay Street, Suite 1400, Toronto, ON M5H 2S8 2020-10-18
Illuminate Universe Inc. 1400, 330 Bay Street, Toronto, ON M5H 2S8 2020-08-20
Chickochick Jewellery Ltd. Suite 1400-330 Bay Street, Toronto, ON M5H 2S8 2020-06-17
Itlnca Networks Association 80 Kincort Street, 2nd Floor, Toronto, ON M5H 2S8 2020-03-07
Funding Circle Capital Canada Inc. C/o Tmf Canada Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2019-05-30
Innovision Design & Project Management Inc. 330 Bay St - Suite 1400, Toronto, ON M5H 2S8 2018-07-20
No Sad People Network Inc. 330, Bay Street, Suite 820, Toronto, ON M5H 2S8 2017-04-13
Enparmys Inc. 330 Bay Street- Suite 1400, Toronto, ON M5H 2S8 2017-02-23
Revive Path Corporation 1400-330 Bay Street, Toronto, ON M5H 2S8 2017-02-17
10084328 Canada Corp. 330 Bay St, Suite 509, Toronto, ON M5H 2S8 2017-01-30
Find all corporations in postal code M5H 2S8

Corporation Directors

Name Address
TOM DONNELLY 3091 APPLE HILL DRIVE, OTTAWA ON K1T 3Z2, Canada
JOHN KELLEHER 3315 McDonald Ave, BRANDON MB R7B 0B5, Canada
Greg Vitali 293 Hartson Close, London ON N6H 5B4, Canada
VAUGHN A. WYANT 342 BRAESHIRE RISE, SASKATOON SK S7V 1B2, Canada
GERALD J. WOOD Site 8 Box 34 Rural Route 2, Okotoks AB T1S 1A2, Canada
Trevor Boquist 11 Estey Place, Regina SK S4S 4J7, Canada
JOSEPH L. CAMPBELL 13244 FROGMORE STREET, CARMEL IN 46032, United States

Entities with the same directors

Name Director Name Director Address
THE NEXT 36 JOHN KELLEHER 78 DUGGAN AVE., TORONTO ON M4V 1Y2, Canada
HEART AND STROKE FOUNDATION OF CANADA John Kelleher 78 Duggan Avenue, Toronto ON M4V 1Y2, Canada
Polar Bears International (Canada) Inc. JOHN KELLEHER 1445-18TH STREET, N, BRANDON MB R7C 1A6, Canada
PFSC CANADA INC. JOSEPH L. CAMPBELL 265 INDIES WAY, #1501, NAPLES FL 34110, United States
9569499 Canada Inc. Tom Donnelly 385 Antwerp Ave, Sudbury ON P3C 4M8, Canada
The Fore Tennents Inc. TREVOR BOQUIST 11 ESTRY PLACE, REGINA SK S4S 4J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2S8

Similar businesses

Corporation Name Office Address Incorporation
Founders Group of Food Companies Inc. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5
Tricor Acquisition (stp) Inc. 925 West Georgia Street, Suite 1600, Vancouver, BC V6C 3L2 1998-04-03
Groupe Automobile O Inc. 4405, Chemin De Chambly, Saint-hubert, QC J3Y 3M7 2016-12-14
Synergyk Groupe Automobile Inc. 35 Avenue De Génicourt, Lorraine, QC J6Z 3K3 2004-11-15
Gorman Automotive Group Ltd. 40 A, Rue Poirier, Gatineau, QC J8V 1A6 2017-07-20
Groupe Olivier Automobile Inc. 4405, Chemin De Chambly, Saint-hubert, QC J3Y 3M7 2016-12-14
Charles Hammer Automotive Group Inc. 2350 Chemin Manella, Suite 100, Montreal, QC H4P 2P4 2009-12-08
Kyoto Automobile Group Ltd. 520 Rue Dubois, St-eustache, QC J7P 4W9 1989-09-05
Groupe Monaco Automotive Inc. 3455 Rue Jarry Est, Montreal, QC H1Z 2G1 2006-10-12
Le Groupe Automobile FrÉchette-thibault LtÉe 500, Avenue Saint-david, Montmagny, QC G5V 4P9 2010-01-04

Improve Information

Please provide details on GROUPE AUTOMOBILE TRICOR 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