Next Auto Collection Inc.

Address:
100-4255 Sherwoodtowne Blvd, Mississauga, ON L4Z 1Y5

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 Overview

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

Directors

Director Name Director Address
DAVID BOCTOR 5175 Castlefield DR,, MISSISSAUGA ON L5V 1S2, Canada

Corporation History

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

Activities

Date Activity Details
2012-04-02 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 100-4255 Sherwoodtowne Blvd
City MISSISSAUGA
Province ON
Postal Code L4Z 1Y5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DAVID BOCTOR 5175 Castlefield DR,, MISSISSAUGA ON L5V 1S2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1Y5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches