TESLA MOTORS CANADA INC.

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

TESLA MOTORS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7207115. The registration start date is July 15, 2009. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7207115
Business Number 855583852
Corporation Name TESLA MOTORS CANADA INC.
Registered Office Address 181 Bay Street
Toronto
ON M5J 2T3
Incorporation Date 2009-07-15
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
Michael Taylor 55 Tripp Court, Woodside CA 94062, United States
Deepak Ahuja 539 Jefferson Drive, Palo Alto CA 94303, United States
Martin Paquet c/o Tesla Yorkdale, 3401 Dufferin Street, Suite 320, P.O. Box 156, Toronto ON M6A 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-15 current 181 Bay Street, Toronto, ON M5J 2T3
Address 2011-09-15 current 181 Bay Street, Toronto, ON M5J 2T3
Address 2011-03-09 2011-09-15 50 Queen Street North, Suite 1020, Kitchener, ON N2H 6M2
Address 2009-07-15 2011-03-09 400 - 144 Front Street West, Toronto, ON M5J 2L7
Name 2009-07-15 current TESLA MOTORS CANADA INC.
Status 2013-12-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-12-16 2013-12-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2009-07-15 2013-12-16 Active / Actif

Activities

Date Activity Details
2013-12-23 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2009-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-08-29 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
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
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
Michael Taylor 55 Tripp Court, Woodside CA 94062, United States
Deepak Ahuja 539 Jefferson Drive, Palo Alto CA 94303, United States
Martin Paquet c/o Tesla Yorkdale, 3401 Dufferin Street, Suite 320, P.O. Box 156, Toronto ON M6A 2T9, Canada

Entities with the same directors

Name Director Name Director Address
THE MAN WITHIN INC. Michael Taylor 1601 Shauna Crescent, Ottawa ON K4P 1M8, Canada
NCR CANADA LTD. Michael Taylor 6865 Century Avenue, Mississauga ON L5N 2E2, Canada
9275185 Canada Inc. michael Taylor 2805 Kerrytown Road, Clinton PE C0B 1M0, Canada
BIT MANAGEMENT INC. MICHAEL TAYLOR 2202 MEADOWLAND DRIVE, OAKVILLE ON L5H 6H2, Canada
ACCUDAPT INCORPORATED Michael Taylor 556 O'Connor Drive, Kingston ON K7P 1N3, Canada
LA CHAMBRE DE COMMERCE DE LA VILLE DE LAC BROME MICHAEL TAYLOR 84 DE LA BOURGADE, LAC-BROME QC J0E 1V0, Canada
GWN CAPITAL MANAGEMENT LTD. Michael Taylor 1235 Bay Street, Suite 800, Toronto ON M5R 3K4, Canada
CABLETRON SYSTEMS OF CANADA LIMITED MICHAEL TAYLOR 2202 MEADOWLAND DRIVE, OAKVILLE ON L5H 6H2, Canada
3907848 CANADA INC. MICHAEL TAYLOR 4677, HINGSTON AVENUE, MONTRÉAL QC H4A 2K2, Canada
PHILANTHROPY PRECEPTORSHIP FUND MICHAEL TAYLOR 4508 CAULFIELD LANE, WEST VANCOUVER BC V7W 3J6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Tesla Packaging Inc. 2270 Boul. Industriel, Laval, QC H7S 1P9 2002-03-27
Andrew Tesla Conseil Inc. 6 Chemin Des Grands Bois, Saint-sauveur, QC J0R 1R3 2012-08-07
Fédération Nikola Tesla 394, Rue Grande-allée, Richelieu, QC J3L 4T1 2020-07-22
Motors Holding of Canada Limited 222 General Motors Bldg., Suite 10, Detroit, ON 482 2 1946-02-08
Compagnie De Developpement Du Marche General Motors Du Canada Limitee 1908 Colonel Sam Drive, Oshawa, ON L1N 8P7 1979-02-06
Exportations General Motors Du Canada Limitee 215 William Street East, Oshawa, ON L1G 1K7 1978-11-29
Unicorn Motors Ltd. - 9990 Boul. Henri-bourassa Ouest, Saint-laurent, QC H4S 1R5 2002-08-19
General Motors of Canada Limited 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7
General Motors Du Canada Limitee 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7 1971-12-31
General Motors of Canada Limited 1908 Colonel Sam Drive, Oshawa, ON L1H 8P7

Improve Information

Please provide details on TESLA MOTORS 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