AUTO-RELEASE INC.

Address:
South Sheridan Executive Centre, 2910 South Sheridan Way, Oakville, ON L6J 7J8

AUTO-RELEASE INC. is a business entity registered at Corporations Canada, with entity identifier is 4008553. The registration start date is January 31, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4008553
Business Number 867614919
Corporation Name AUTO-RELEASE INC.
Registered Office Address South Sheridan Executive Centre
2910 South Sheridan Way
Oakville
ON L6J 7J8
Incorporation Date 2002-01-31
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICHOLAS KUPHOS 2591 CASTLE HILL CRESCENT, OAKVILLE ON L6H 6J1, Canada
ALLAN BREITKREUZ 1613 SECOND AVENUE, R. R. #3, ST. CATHARINES ON L7R 6P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-31 current South Sheridan Executive Centre, 2910 South Sheridan Way, Oakville, ON L6J 7J8
Name 2002-01-31 current AUTO-RELEASE INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-31 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-06-09 Amendment / Modification
2002-01-31 Incorporation / Constitution en société

Office Location

Address SOUTH SHERIDAN EXECUTIVE CENTRE
City OAKVILLE
Province ON
Postal Code L6J 7J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Olsonchristopher International Inc. 2190 South Sheridan Way, Oakville, ON L6J 7J8 2012-08-31
6435661 Canada Incorporated Suite 306 2910 South Sheridan Way, Oakville, ON L6J 7J8 2005-08-19
St. Michael's College School Development Fund 2910 South Sheridan Way, Oakville, ON L6J 7J8 1999-06-30
Sineta Inc. 2910 South Sheridan Way, Oakville, ON L6J 7J8 2004-02-17
Palco Complete Yard Work Inc. 2910 South Sheridan Way, Oakville, ON L6J 7J8 2008-04-01
Inform Dynamics Inc. 2910 South Sheridan Way, Oakville, ON L6J 7J8 2014-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
NICHOLAS KUPHOS 2591 CASTLE HILL CRESCENT, OAKVILLE ON L6H 6J1, Canada
ALLAN BREITKREUZ 1613 SECOND AVENUE, R. R. #3, ST. CATHARINES ON L7R 6P9, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J 7J8

Similar businesses

Corporation Name Office Address Incorporation
Release 5 Inc. 4230 Wilson, Montreal, QC H4A 2T9 2009-11-12
Release One Inc. 553 Sandgate Ridge, Ottawa, ON K2J 0L9 2006-10-12
Release The Hounds Inc. 351 Flagstone Terrace, Toronto, ON M1C 2X7 2007-01-03
Point Release Software Inc. 4 Jason St., Concord, ON L4K 3H2 2000-11-21
One Release International 33 Welbeck Drive, Brampton, ON L6X 2K9 2020-08-28
Catch & Release Wildlife Control Ltd. 38 Bigwin Rd. 3a, Hamilton, ON L8W 3R4 2014-10-01
Fleet Release Inc. 371 Elm Avenue, Suite C-12, Beaconsfield, QC H9W 5Z4 1988-05-24
Release & Rebalance Acupressure Canada Inc. #905 2424 4th Street Sw, Calgary, AB T2S 2T4 2013-11-14
Osteo-pain Release Clinic Ltd. 9 James Gray Dr, North York, ON M2H 1N8 2013-01-08
New Release Lactoferrin Pharma Canada Inc. 6181 Boul Laurier, Terrebonne, QC J7M 0A1 2010-05-26

Improve Information

Please provide details on AUTO-RELEASE 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