AUTO21 Inc.

Address:
401 Sunset Avenue, Windsor, ON N9B 3P4

AUTO21 Inc. is a business entity registered at Corporations Canada, with entity identifier is 4135725. The registration start date is December 31, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4135725
Business Number 894645209
Corporation Name AUTO21 Inc.
Registered Office Address 401 Sunset Avenue
Windsor
ON N9B 3P4
Incorporation Date 2002-12-31
Dissolution Date 2016-07-18
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 15

Directors

Director Name Director Address
Jennifer Foster 1325 Cormorant Road, Ancaster ON L9G 4V5, Canada
Alan Wildeman 401 Sunset Ave, Windsor ON N9B 4P4, Canada
PETER R. FRISE 401 SUNSET AVENUE, WINDSOR ON N9B 3P4, Canada
James Edward (Ted) Robertson 1213 Creek View Drive, Rochester MI 48307, United States
Robert Little 170 The Donway West, Suite 301, Toronto ON M3C 2G3, Canada
Bob Koch University of Alberta, 4-9 Mechincial Engineering, Edmonton AB T6G 2G8, Canada
David J.L. Miller 4240 Sherwoodtowne Boulevard, Mississauga ON L4Z 2G6, Canada
Jayson Myers 1 Nicholas Street, Suite 1500, Ottawa ON K1N 7B7, Canada
David Pascoe 375 Magna Drive, Aurora ON L4G 7L6, Canada
Ray Finnie 200 Sheldon Drive, Cambridge ON N1R 7K1, Canada
Margaret Lefebvre 399 Clarke Avenue, Suite 7A, Westmount QC H3Z 2E7, Canada
C. Blake Smith The Canadian Road, Oakville ON L6J 5E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-12-31 2014-08-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-06 current 401 Sunset Avenue, Windsor, ON N9B 3P4
Address 2002-12-31 2014-08-06 401 Sunset Avenue, Windsor, ON N9B 3P4
Name 2014-08-06 current AUTO21 Inc.
Name 2002-12-31 2014-08-06 AUTO21 INC.
Status 2016-07-18 current Dissolved / Dissoute
Status 2014-08-06 2016-07-18 Active / Actif
Status 2002-12-31 2014-08-06 Active / Actif

Activities

Date Activity Details
2016-07-18 Dissolution Section: 220(3)
2014-08-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-12-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address 401 SUNSET AVENUE
City WINDSOR
Province ON
Postal Code N9B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Initiatives for Automotive Innovation 401 Sunset Avenue, Windsor, ON N9B 3P4 2004-10-26
Sare Centre 401 Sunset Avenue, Windsor, ON N9B 3P4 2016-02-11
11516426 Canada Inc. 401 Sunset Avenue, Windsor, ON N9B 3P4 2019-07-15
Enacting Change: Windsor 401 Sunset Avenue, Windsor, ON N9B 3P4 2019-12-17
National Self Represented Litigants Project 401 Sunset Avenue, Windsor, ON N9B 3P4 2020-02-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian National Ground Water Association Memorial Hall Room 203, 401 Sunset Avenue, Windsor, ON N9B 3P4 2019-10-25
Supply Chain Advancement Network In Health C/o The University of Windsor, 401 Sunset Avenue, Windsor, ON N9B 3P4 2017-01-13
Nouveau Angel Capital Inc. 401 Sunset Ave., Windsor, ON N9B 3P4 2009-07-29
Bookhouse Productions Inc. 401 Sunset Ave., Lambton Tower, Rm. 4107, Windsor, ON N9B 3P4 2015-06-10
Windsor Education and Technology Canada Inc. 401 Sunset Ave., Windsor, ON N9B 3P4 2019-09-01

Corporation Directors

Name Address
Jennifer Foster 1325 Cormorant Road, Ancaster ON L9G 4V5, Canada
Alan Wildeman 401 Sunset Ave, Windsor ON N9B 4P4, Canada
PETER R. FRISE 401 SUNSET AVENUE, WINDSOR ON N9B 3P4, Canada
James Edward (Ted) Robertson 1213 Creek View Drive, Rochester MI 48307, United States
Robert Little 170 The Donway West, Suite 301, Toronto ON M3C 2G3, Canada
Bob Koch University of Alberta, 4-9 Mechincial Engineering, Edmonton AB T6G 2G8, Canada
David J.L. Miller 4240 Sherwoodtowne Boulevard, Mississauga ON L4Z 2G6, Canada
Jayson Myers 1 Nicholas Street, Suite 1500, Ottawa ON K1N 7B7, Canada
David Pascoe 375 Magna Drive, Aurora ON L4G 7L6, Canada
Ray Finnie 200 Sheldon Drive, Cambridge ON N1R 7K1, Canada
Margaret Lefebvre 399 Clarke Avenue, Suite 7A, Westmount QC H3Z 2E7, Canada
C. Blake Smith The Canadian Road, Oakville ON L6J 5E4, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Interuniversity Sport ALAN WILDEMAN 197 SUNSET AVE., WINDSOR ON N9B 3A6, Canada
BIO-PRODUCTS CANADA INC. ALAN WILDEMAN UNIVERSITY DE GUELPH, GUELPH ON N1G 2W1, Canada
Employers' Advocacy Council EAC Inc. JAYSON MYERS 70 ABERFOYLE MILL COURT, GUELPH ON N1H 6H9, Canada
Jayson Myers Public Affairs Inc. Jayson Myers 70 Aberfoyle Mill Crescent, Puslinch ON N0B 2J0, Canada
THE CANADIAN MANUFACTURERS' ASSOCIATION JAYSON MYERS 70 ABERFOLY MILL CRT, RR#3, GUELPH ON N1H 6H9, Canada
Next Generation Manufacturing Canada Jayson Myers 70 Aberfoyle Mill Crescent, Puslinch ON N0B 2J0, Canada
Wema Inc. Jennifer Foster 97 Factory Street, Odessa ON K0H 2H0, Canada
Defining Opportunities Ltd. Jennifer Foster 33 Northport Street, RR#2, Picton ON K0K 2T0, Canada
The Art of Courage Jennifer Foster 89 Clarence Street, Kingston ON K7X 1X2, Canada
CARTE BLANCHE BAR LTD. JENNIFER FOSTER 347 SORAUREN AVE, UNIT 121, TORONTO ON M6R 2G5, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N9B 3P4

Improve Information

Please provide details on AUTO21 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