Carter Plymouth Chrysler Ltd.

Address:
595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8

Carter Plymouth Chrysler Ltd. is a business entity registered at Corporations Canada, with entity identifier is 560545. The registration start date is June 10, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 560545
Business Number 104040340
Corporation Name Carter Plymouth Chrysler Ltd.
Registered Office Address 595 Burrard Street
Suite 1000 Po Box 49290
Vancouver
BC V7X 2S8
Incorporation Date 1965-06-10
Dissolution Date 2006-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GEORGE H MITCHELL 10320 SIDAWAY, RICHMOND BC V6W 1C4, Canada
JAMES D MITCHELL 5479 GROVE AVE, LADNER BC V4K 2A6, Canada
MARGARET CARTER 6011 CHURCHILL ST, VANCOUVER BC V6M 3H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-17 1977-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-06-10 1977-10-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1999-09-15 current 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8
Address 1995-12-15 1999-09-15 1055 Dunsmuir Street, Suite 2500 Po Box 49290, Vancouver, BC V7X 1S8
Name 1995-10-18 current Carter Plymouth Chrysler Ltd.
Name 1976-07-23 1995-10-18 PACIFIC DODGE CHRYSLER LTD.
Name 1965-06-10 1976-07-23 PACIFIC CHRYSLER PLYMOUTH (1965) LTD.
Status 2006-11-23 current Dissolved / Dissoute
Status 1977-10-18 2006-11-23 Active / Actif

Activities

Date Activity Details
2006-11-23 Dissolution Section: 210
2006-11-10 Amendment / Modification
1977-10-18 Continuance (Act) / Prorogation (Loi)
1965-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 2S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mitroflow Enterprises Ltd. 595 Burrard Street, Suite 2323 P.o. Box 49196, Vancouver, BC V7X 1K8 1991-03-01
Northern Feather Canada Ltd. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1992-04-28
The Great Canadian Sleep Company Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8
Hauts-monts Pacific Ltd. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1993-05-13
Roco Rescue of Canada Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1996-03-27
3272541 Canada Ltd. 595 Burrard Street, Suite 2900 Po Box 49130, Vancouver, BC V7X 1J5 1996-06-25
Think Retail (canada) Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 1S8 1996-11-07
Therexcell, Inc. 595 Burrard Street, P.o.box 49314, Vancouver, BC V7X 1L3 1997-06-19
T & Pb Holdings Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1997-06-23
Cinnaroll Bakeries Limited 595 Burrard Street, 29th Floor, Vancouver, BC V7X 1J5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daekyo Canada Inc. 595 Burrard St, Suite 1000 P.o. Box:49290, Vancouver, BC V7X 2S8 1997-05-07
Grocer Industry Banner Network Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1998-05-06
Sabre Scientific Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1998-11-03
Granite 2000 Specialty Products Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8
Worldway Holdings Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8
Carter Dodge Chrysler Ltd. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1960-01-26
Tees & Persse Brokerage Ltd. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1986-12-15
Lai Sun Development (canada) Limited 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1989-04-13
Helicon Pictures Limited 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1989-05-29
Ever-ever Investments (canada) Ltd. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1990-11-30
Find all corporations in postal code V7X 2S8

Corporation Directors

Name Address
GEORGE H MITCHELL 10320 SIDAWAY, RICHMOND BC V6W 1C4, Canada
JAMES D MITCHELL 5479 GROVE AVE, LADNER BC V4K 2A6, Canada
MARGARET CARTER 6011 CHURCHILL ST, VANCOUVER BC V6M 3H4, Canada

Entities with the same directors

Name Director Name Director Address
The Monteregie Partners for Community Development; MARGARET CARTER 70 TISSEUR, SUITE 104, GREENFIELD PARK QC J4V 1A4, Canada
CANADIAN COMPASS ROSE SOCIETY INC. MARGARET CARTER 2707-9 GEORGE ST N., BRAMPTON ON L6X 0T6, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 2S8

Similar businesses

Corporation Name Office Address Incorporation
Claireview Chrysler Plymouth Ltee 3900 Cote Vertu, Suite 120, St Laurent, QC H4R 1V4 1959-12-21
Cyrville Chrysler Plymouth Ltee 900 St. Laurent Blvd., Ottawa, ON K1K 3B3
Cyrville Chrysler Plymouth Ltee 900 St-laurent Boul., Ottawa, ON L1K 3B3
Cyrville Chrysler Plymouth Ltee 900 St. Laurent Blvd., Ottawa, ON K1K 3B3 1957-02-26
Cyrville Chrysler Plymouth Ltee 900 St Laurent Blvd., Ottawa, ON K1K 3B3
City Chrysler Plymouth (1980) Ltd. 2450 Chrysler Center, Windsor, ON N8W 3X7 1978-01-26
Lakeview Chrysler Plymouth (1975) Ltd. 2450 Chrysler Center, Windsor, ON N8W 3X7 1975-01-14
Lions Gate Plymouth Chrysler Ltd. 2450 Chrysler Center, Windsor, ON N8W 3X7 1971-02-04
Fairway Plymouth Chrysler Ltd. 2450 Chrysler Center, Windsor, ON N8W 3X7 1971-02-04
Harbour View Plymouth Chrysler Ltd. 463 Chrysler Center, Po Box 218, Windsor, ON N8W 3X7 1980-09-15

Improve Information

Please provide details on Carter Plymouth Chrysler 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