MUSASHI AUTO PARTS CANADA INC.

Address:
181 Bay Street, Suite 4400, Toronto, ON M5J 2T3

MUSASHI AUTO PARTS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6520561. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 6520561
Business Number 890155534
Corporation Name MUSASHI AUTO PARTS CANADA INC.
Registered Office Address 181 Bay Street, Suite 4400
Toronto
ON M5J 2T3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TRACEY SIVILL 105701 SOUTHGATE RD 10, R.R. 3, CONN ON N0G 1N0, Canada
HARUHISA OTSUKA 428 SAUVE CRES., WATERLOO ON N2T 2Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-10 current 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3
Name 2006-02-10 current MUSASHI AUTO PARTS CANADA INC.
Status 2006-02-10 current Active / Actif

Activities

Date Activity Details
2006-02-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 Bay Street, Suite 4400
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abs Group Services (canada) Ltd. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1977-05-05
Goodbaby Canada Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Scientific Games Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1993-02-16
Calea Vancouver Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1996-07-17
Nobil It Canada Corp. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1997-09-09
The Ritz-carlton Hotel Company of Canada Limited 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1997-11-25
Tf Canada Estate Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1998-07-27
Mfta Canada Inc. 181 Bay Street, Suite 4400, Brookfield Place, Toronto, ON M5J 2T3 1999-08-10
3974677 Canada Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 2001-11-21
Boliden Limited 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
TRACEY SIVILL 105701 SOUTHGATE RD 10, R.R. 3, CONN ON N0G 1N0, Canada
HARUHISA OTSUKA 428 SAUVE CRES., WATERLOO ON N2T 2Y8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Placements Musashi Inc. 5482 Royalmount, Mont-royal, QC H4P 1H7 1987-12-09
Systemes De Telecommunications Musashi Inc. 5482 Royalmount, Mont-royal, QC H4P 1H7 1987-03-25
Sonshine Auto Parts Inc. 404 Fruitland Road, Stoney Creek, ON L8E 5L9
Labelle Auto Parts (1979) Ltd. 44 Ouest 9ieme Avenue, Vimont, Laval, QC H7M 1M9 1979-11-30
Aaa Auto Parts Mechanics and Wrecking Inc. 2722 Totem Ranch, Kemptville, ON K0G 1T0 2005-04-13
Action Recycled Auto Parts (1997) Ltd. 2500-360 Main Street, Winnipeg, MB R3C 4H6
Pieces D'auto At-pac Inc. 10700 Henri-bourassa East, Montreal, QC H1G 1C9 1983-03-30
Milki Auto Parts Inc. 1677 Poirier, Ville St-laurent, QC H4L 1J2 1983-12-30
Pieces D'auto Du Capitaine Ltee 2255 Old Orchard Street, Montreal, QC 1978-09-29
Bss Auto Parts Inc. 435, Rue Lafontaine, Mont-laurier, QC J9L 2W6 2016-01-04

Improve Information

Please provide details on MUSASHI AUTO PARTS CANADA 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