Comox Valley Dodge Chrysler Jeep Ltd.

Address:
1040 West Georgia Street, 19th Floor, Vancouver, BC V6E 4H3

Comox Valley Dodge Chrysler Jeep Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4194896. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4194896
Business Number 101176683
Corporation Name Comox Valley Dodge Chrysler Jeep Ltd.
Registered Office Address 1040 West Georgia Street
19th Floor
Vancouver
BC V6E 4H3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 8

Directors

Director Name Director Address
MITCHELL GEORGE TROTMAN 2561 248TH STREET, LANGLEY BC V4W 1X3, Canada
MICHAEL DAVID TROTMAN 5605 HAMPTON PLACE, 13, VANCOUVER BC V6T 2H2, Canada
BRUCE HUNTER HENDERSON SMITH 6409 EAGLES DRIVE, COURTENAY BC V9N 5M9, Canada
GEORGE AUSTIN PORTE TROTMAN 1675 PRITCHARD DRIVE, WESTBANK BC V4T 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-20 current 1040 West Georgia Street, 19th Floor, Vancouver, BC V6E 4H3
Name 2003-10-20 current Comox Valley Dodge Chrysler Jeep Ltd.
Status 2003-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-10-20 2003-11-01 Active / Actif

Activities

Date Activity Details
2003-10-20 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Corporations with the same name

Corporation Name Office Address Incorporation
Comox Valley Dodge Chrysler Jeep Ltd. 1040 West Georgia St, 19th Floor, Vancouver, BC V6E 4H3

Office Location

Address 1040 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 4H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duck Lake Nurseries Inc. 1040 West Georgia Street, # 1170, Vancouver, BC V6E 4H1 1996-11-26
Integrated Air Cargo Terminals Inc. 1040 West Georgia Street, Suite 510, Vancouver, BC V6E 4H1 1997-01-30
Diamond Investment Group Ltd. 1040 West Georgia Street, Suite 1900, Vancouver, BC V6E 4H3
Raintree Hospitality Corp. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1997-10-10
Redback Networks Systems Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1998-02-18
3542661 Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 2000-01-24
Grande Alberta Paper Holdings Limited 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1991-04-02
3565564 Canada Inc. 1040 West Georgia Street, Suite 1900, Vancouver, BC
3565572 Canada Inc. 1040 West Georgia Street, Suite 1900, Vancouver, BC V6E 4H3
3568822 Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1998-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bizmo Capital Inc. 1900 - 1040 W. Georgia Street, Vancouver, BC V6E 4H3 2019-02-25
Refy Financial Inc. 1900-1040 W. Georgia Street, Vancouver, BC V6E 4H3 2017-12-15
Sugarcrm Canada Inc. Suite 1900, 1040 West Georgia Street, Vancouver, BC V6E 4H3 2012-06-27
Lumberjack Enterprises Incorporated 1900-1040 West Georgia St, Vancouver, BC V6E 4H3 2007-05-28
VidÉocrack Inc. 1040 West Georgia St, Suite 1900, Vancouver, BC V6E 4H3 1999-04-22
3392333 Canada Corporation 1900 - 1040 West Georgia Street, Vancouver, BC V6E 4H3 1997-07-10
Canada-singapore Business Association 1900-1040 West Georgia Street, Vancouver, BC V6E 4H3 1995-11-23
4083628 Canada Ltd. 1900 -1040 West Georgia Street, Vancouver, BC V6E 4H3
Perdue Commodities Inc. 1900-1040 West Georgia St., Vancouver, BC V6E 4H3
Canada Metal (pacific) Limited #1900-1040 West Georgia Street, Vancouver, BC V6E 4H3
Find all corporations in postal code V6E 4H3

Corporation Directors

Name Address
MITCHELL GEORGE TROTMAN 2561 248TH STREET, LANGLEY BC V4W 1X3, Canada
MICHAEL DAVID TROTMAN 5605 HAMPTON PLACE, 13, VANCOUVER BC V6T 2H2, Canada
BRUCE HUNTER HENDERSON SMITH 6409 EAGLES DRIVE, COURTENAY BC V9N 5M9, Canada
GEORGE AUSTIN PORTE TROTMAN 1675 PRITCHARD DRIVE, WESTBANK BC V4T 1X5, Canada

Entities with the same directors

Name Director Name Director Address
3794423 CANADA INC. BRUCE HUNTER HENDERSON SMITH 6409 EAGLES DRIVE, COURTENAY BC V9N 5M9, Canada
COMOX VALLEY DODGE CHRYSLER JEEP LTD. BRUCE HUNTER HENDERSON SMITH 6409 EAGLE DR, COURTENAY BC V9N 5M9, Canada
LALBC Holdings Ltd. BRUCE HUNTER HENDERSON SMITH 6409 EAGLES DRIVE, COURTENAY BC V9N 5M9, Canada
3794423 CANADA INC. GEORGE AUSTIN PORTE TROTMAN 1675 PRITCHARD DRIVE, WESTBANK BC V4T 1X5, Canada
LALBC Holdings Ltd. GEORGE AUSTIN PORTE TROTMAN 1675 PRITCHARD DRIVE, WESTBANK BC V4T 1X5, Canada
3794423 CANADA INC. MICHAEL DAVID TROTMAN 5605 HAMPTON PLACE, 13, VANCOUVER BC V6T 2H2, Canada
COMOX VALLEY DODGE CHRYSLER JEEP LTD. MICHAEL DAVID TROTMAN 5605 HAMPTON PLACE, SUITE 13, VANCOUVER BC V6T 2H2, Canada
LALBC Holdings Ltd. MICHAEL DAVID TROTMAN 13-5605 HAMPTON PLACE, VANCOUVER BC V6T 2H2, Canada
3794423 CANADA INC. MITCHELL GEORGE TROTMAN 2561 248TH STREET, LANGLEY BC V4W 1X3, Canada
COMOX VALLEY DODGE CHRYSLER JEEP LTD. MITCHELL GEORGE TROTMAN 2561 248TH STREET, LANGLEY BC V4W 1X3, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E 4H3

Similar businesses

Corporation Name Office Address Incorporation
Holand Chrysler Dodge Jeep Ltd. 5350 Rue Ferrier, Montreal, QC H4P 1L9 2007-05-03
Marine Chrysler Dodge Jeep Ltd. 700 - 401 West Georgia St., Vancouver, BC V6B 5A1 1989-04-04
Chambly Dodge Chrysler Jeep Inc. 2091 Des Aulnes, St-bruno-de-montarville, QC J3V 5Z6 2000-01-07
Alliance Chrysler Dodge Jeep Inc. 1875 Chemin Chambly, Carignan, QC J3L 4N4 2006-10-24
Cyrville Chrysler Dodge Jeep Limited 900 St-laurent Blvd, Ottawa, ON K1K 3B3
Belanger Chrysler Dodge Jeep Ram Inc. 8501 Highway 17 East, Rockland, ON K7K 1K7 1986-09-25
Tremblay Chrysler Dodge Jeep Ram Inc. 15 Front Street, Sturgeon Falls, ON P2B 3L3 2016-03-07
Jerry Pfeil Chrysler Dodge Jeep Ram Ltd. 132 Atkins Street, Owen Sound, ON N4K 6V5 2019-05-17
Boulevard Dodge Chrysler Jeep (2000) Inc. 2955 Cote De Liesse, Montreal, QC H4N 2N3 1990-02-05
Longue Pointe Chrysler Dodge Jeep Ram LtÉe 6200, Boul. Métropolitian, Montréal, QC H1S 1A9 1987-08-26

Improve Information

Please provide details on Comox Valley Dodge Chrysler Jeep Ltd. 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