ASSOCIATION DES CONCESSIONNAIRES GM DE LA REGION DE LA CAPITALE NATIONALE

Address:
400-141 Laurier, Ottawa, ON K1P 1Z8

ASSOCIATION DES CONCESSIONNAIRES GM DE LA REGION DE LA CAPITALE NATIONALE is a business entity registered at Corporations Canada, with entity identifier is 730955. The registration start date is July 26, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 730955
Corporation Name ASSOCIATION DES CONCESSIONNAIRES GM DE LA REGION DE LA CAPITALE NATIONALE
GM DEALERS ASSOCIATION OF THE NATIONAL CAPITAL REGION-
Registered Office Address 400-141 Laurier
Ottawa
ON K1P 1Z8
Incorporation Date 1978-07-26
Dissolution Date 2013-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
ROBERT MEWS 1875 ST.JOSEPH BLVD, ORLEANS ON K1C 7J2, Canada
ANNE HARCOURT 619 DEVONWOOD CIRCLE, OTTAWA ON K1T 4E7, Canada
JOHN MAY 3788 PRINCE OF WALES DRIVE, OTTAWA ON K2C 9H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-07-25 1978-07-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 400-141 Laurier, Ottawa, ON K1P 1Z8
Address 1978-07-26 2002-03-31 230 Irving Place, Ottawa, ON K1Y 1Z8
Name 1978-11-01 current ASSOCIATION DES CONCESSIONNAIRES GM DE LA REGION DE LA CAPITALE NATIONALE
Name 1978-11-01 current GM DEALERS ASSOCIATION OF THE NATIONAL CAPITAL REGION-
Name 1978-07-26 1978-11-01 ASSOCIATION DES DETAILLANTS GM DE LA REGION DE LA CAPITALE NATIONALE
Name 1978-07-26 1978-11-01 GM DEALERS ASSOCIATION OF THE NATIONAL CAPITAL REGION-
Status 2013-04-11 current Dissolved / Dissoute
Status 1978-07-26 2013-04-11 Active / Actif

Activities

Date Activity Details
2013-04-11 Dissolution Section: Part II of CCA / Partie II de la LCC
1978-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-07-26
2012 2011-12-16
2011 2010-12-02

Office Location

Address 400-141 LAURIER
City OTTAWA
Province ON
Postal Code K1P 1Z8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
ROBERT MEWS 1875 ST.JOSEPH BLVD, ORLEANS ON K1C 7J2, Canada
ANNE HARCOURT 619 DEVONWOOD CIRCLE, OTTAWA ON K1T 4E7, Canada
JOHN MAY 3788 PRINCE OF WALES DRIVE, OTTAWA ON K2C 9H2, Canada

Entities with the same directors

Name Director Name Director Address
92928 CANADA LIMITED ANNE HARCOURT 100 KIMBERWICK CRES., OTTAWA ON K1V 1K7, Canada
JIM TUBMAN HOLDINGS LTD. ANNE HARCOURT 619 Devonwood Circle, OTTAWA ON K1T 4E7, Canada
OGILVY & MATHER DIRECT RESPONSE LTD. JOHN MAY 145 ROSELAWN AVENUE, TORONTO ON M4R 1E7, Canada
HRC DEVELOPMENT CORPORATION JOHN MAY 9335 NORTH CAMINO DE PLAZA, TUCSON, ARIZONA , United States
ARTIC SUNSET LODGE INC. JOHN MAY FORT CHIMO, KUUJJUAQ, T. DU NOUVEAU QUEBEC QC J0M 1C0, Canada
CROWN MINING & SMELTING LTD. JOHN MAY 11106 - 118 STREET, EDMONTON AB T5G 2W7, Canada
LES FRANCHISES INSTA-CASH LTÉE JOHN MAY B.P. 36, KUUJJUAK QC J0M 1C0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1Z8

Similar businesses

Corporation Name Office Address Incorporation
Association Acadienne De La Région De La Capitale Nationale (aarcn) 1404-179 Rue Metcalfe, Ottawa, ON K2P 0W1 2008-02-25
Association Syndrome Down - Region De La Capitale Nationale 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 1990-03-23
Digital Built National Capital Region 1385 Woodroffe Ave., Room Ca118, Ottawa, ON K2G 1V8 2018-12-04
Wbn - The Women's Business Network of The National Capital Region 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2016-05-09
Conseil De Sports Amateurs De La Region De La Capitale Nationale 234 Argyle Avenue, Ottawa, ON K2P 1B9 1975-10-28
La CommunautÉ Camerounaise Du Canada ( RÉgion De La Capitale Nationale ) 1053 Candlewood Street, Ottawa, ON K4A 5E9 2003-01-13
Military Family Resource Centre of The National Capital Region 330 Croil Pvt., Ottawa, ON K1V 1J1 1992-12-15
Capital Region Interfaith Council 3 Blue Spruce Court, Gloucester, ON K1B 3E3 2004-12-22
Mission Billy Graham RÉgion De La Capitale Nationale Prince of Wales Drive, Suite 500, Ottawa, ON K2C 3N6 1997-04-15
Association Des Djiboutiens De La Région De La Capitale Nationale 54 De Pergame, Gatineau, QC J9J 1K2 2018-02-02

Improve Information

Please provide details on ASSOCIATION DES CONCESSIONNAIRES GM DE LA REGION DE LA CAPITALE NATIONALE 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