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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2013-12-23 | Discontinuance / Changement de régime | Jurisdiction: Nova Scotia / Nouvelle-Écosse |
2009-07-15 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5J 2T3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |