Next Auto Collection Inc. is a business entity registered at Corporations Canada, with entity identifier is 8156646. The registration start date is April 2, 2012. The current status is Active.
Corporation ID | 8156646 |
Business Number | 819011289 |
Corporation Name | Next Auto Collection Inc. |
Registered Office Address |
100-4255 Sherwoodtowne Blvd Mississauga ON L4Z 1Y5 |
Incorporation Date | 2012-04-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DAVID BOCTOR | 5175 Castlefield DR,, MISSISSAUGA ON L5V 1S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-04-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-06-21 | current | 100-4255 Sherwoodtowne Blvd, Mississauga, ON L4Z 1Y5 |
Address | 2012-04-02 | 2016-06-21 | 201-1646 Dundas St West, Mississuga, ON L5C 1E6 |
Address | 2012-04-02 | 2016-06-21 | 201-1646 Dundas St West, Mississuga, ON L5C 1E6 |
Name | 2012-04-02 | current | Next Auto Collection Inc. |
Status | 2017-09-18 | current | Active / Actif |
Status | 2017-09-15 | 2017-09-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-09-12 | 2017-09-15 | Active / Actif |
Status | 2014-09-12 | 2014-09-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2012-04-02 | 2014-09-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-04-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-04-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-09-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 100-4255 Sherwoodtowne Blvd |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 1Y5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sharlo Trading & Consultant Inc. | 100-4255 Sherwoodtowne Blvd, Mississauga, ON L4Z 1Y5 | 2013-04-09 |
Noir Label Custom Collection Inc. | 100-4255 Sherwoodtowne Blvd, Mississauga, ON L4Z 1Y5 | 2013-12-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fortis Accounting Inc. | 4265 Sherwoodtowne Boulevard, Unit 304, Mississauga, ON L4Z 1Y5 | 2020-08-14 |
Prosmi Foundation | 202 - 4255 Sherwood Towne Blvd, Mississauga, ON L4Z 1Y5 | 2018-04-26 |
9911120 Canada Inc. | 4259 Sherwoodtowne Blvd, Suite 302, Mississauga, ON L4Z 1Y5 | 2016-09-19 |
8967911 Canada Corporation | 100 -4255 Sharewoodtowne Blvd, Mississauga, ON L4Z 1Y5 | 2014-07-29 |
8818509 Canada Inc. | 4259 Sherwoodtowne Blvd., Suite 302, Mississauga, ON L4Z 1Y5 | 2014-03-13 |
International Property Brokers Corp. | 4255 Sherwoodtowne Boulevard, Suite 106, Mississauga, ON L4Z 1Y5 | 2014-03-10 |
8789193 Canada Inc. | 100-4255 Sherwoodtowne Blvd., Mississauga, ON L4Z 1Y5 | 2014-02-13 |
8591377 Canada Corporation | 4255 Sherwoodtowne Blvd. Suite 100, Mississauga, ON L4Z 1Y5 | 2013-07-25 |
Skylight Health Inc. | 200-4257 Sherwoodtowne Blvd, Mississauga, ON L4Z 1Y5 | 2011-08-15 |
3d Green Globe Inc. | 100-4255 Sharewoodtowne Blvd, Mississauga, ON L4Z 1Y5 | 2011-04-28 |
Find all corporations in postal code L4Z 1Y5 |
Name | Address |
---|---|
DAVID BOCTOR | 5175 Castlefield DR,, MISSISSAUGA ON L5V 1S2, Canada |
City | MISSISSAUGA |
Post Code | L4Z 1Y5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Presidential Car Collection Inc. | 5605 Pare, Montreal, QC H4P 1P7 | 1988-03-08 |
Auto Collection Jfm Inc. | 95 Bl. Lorrain, Gatineau, QC J8P 2E5 | 1999-04-22 |
Jl Desjardins Auto Collection Inc. | 175 Marais, Vanier, QC G1M 3C8 | |
Société Auto Collection De Québec Incorporee | The Canadian Road, P.o. Box 2000, London, ON L6J 5E4 | |
Collection D'art Benisa Art Collection Inc. | 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 | 1982-04-05 |
Arm Agence De Collection Ltée | 151 Main Street East, Hawkesbury, ON K6A 1A1 | 2011-10-07 |
Les Cadres Collection Inc. | 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 | 1984-07-30 |
La Collection Francaise Inc. | 5620 Ferrier Street, Montreal, QC H4P 1M7 | 1988-12-28 |
Collection Automobile Canadienne | 39 Carl Hall Road, Toronto, ON M3K 2B6 | 1994-06-30 |
D.o.r. National Collection Agency Ltd. | 11,168 Jean Meunier, Montreal, QC H1G 4S8 | 1974-01-17 |
Please provide details on Next Auto Collection 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 |