North American Motorsports Holdings Inc.

Address:
199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9

North American Motorsports Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 8228604. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 8228604
Business Number 840775720
Corporation Name North American Motorsports Holdings Inc.
Registered Office Address 199 Bay Street
Suite 4000, Commerce Court West
Toronto
ON M5L 1A9
Dissolution Date 2012-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY CROTTY 1801 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA FL 32114, United States
JOHN R. SAUNDERS 1801 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA FL 32114, United States
DARYL Q. WOLFE 744 BARROWS DAIRY ROAD, PORT ORANGE FL 32127, United States
ANDREW POLLOCK 199 BAY STREET, 4000, TORONTO ON M5L 1A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-30 current 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Name 2012-11-30 current North American Motorsports Holdings Inc.
Status 2012-12-05 current Dissolved / Dissoute
Status 2012-11-30 2012-12-05 Active / Actif

Activities

Date Activity Details
2012-12-05 Dissolution Section: 210(3)
2012-11-30 Amalgamation / Fusion Amalgamating Corporation: 4385969.
Section: 184 1
2012-11-30 Amalgamation / Fusion Amalgamating Corporation: 6628885.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
North American Motorsports Holdings Inc. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-09-20

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
GARY CROTTY 1801 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA FL 32114, United States
JOHN R. SAUNDERS 1801 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA FL 32114, United States
DARYL Q. WOLFE 744 BARROWS DAIRY ROAD, PORT ORANGE FL 32127, United States
ANDREW POLLOCK 199 BAY STREET, 4000, TORONTO ON M5L 1A9, Canada

Entities with the same directors

Name Director Name Director Address
STORY PLANET ANDREW POLLOCK 174 HILLSDALE AVE EAST, TORONTO ON M4S 1T5, Canada
STOCK-CAR MONTRÉAL INC. Andrew Pollock 199 Bay Street, Suite 4000, Toronto ON M5L 1A9, Canada
NORTH AMERICAN MOTORSPORTS HOLDINGS INC. Andrew Pollock 199 Bay Street, Suite 4000, Toronto ON M5L 1A9, Canada
Destination Motorsports GP Inc. Andrew Pollock 199 Bay Street, Suite 4000, Toronto ON M5L 1A9, Canada
STOCK-CAR MONTRÉAL INC. Daryl Q. Wolfe 744 Barrows Dairy Road, Port Orange FL 32127, United States
NORTH AMERICAN MOTORSPORTS HOLDINGS INC. DARYL Q. WOLFE 744 Barrows Dairy Road, Port Orange FL 32127, United States
NORTH AMERICAN MOTORSPORTS HOLDINGS INC. GARY CROTTY 1801 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH FL 32114, United States
STOCK-CAR MONTRÉAL INC. JOHN R. Saunders 1801 W INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH FL 32114, United States
NORTH AMERICAN MOTORSPORTS HOLDINGS INC. JOHN R. SAUNDERS 1801 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH FL 32114, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9
Category sports
Category + City sports + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
North American Precut Inc. 435 Route 108, Saint-victor, Beauce, QC G0M 2B0 2003-07-11
Societe De Chemises North American Canada Inc. 2500 Schenker Boulevard, Ville Lasalle, QC H8N 1E2 1981-08-26
Amp Motorsports Incorporated 357 Edgeley Blvd, Unit 12 and 13, Concord, ON L4K 4Z5 2016-02-04
North American Caisson Ltd. 2700, 10155 - 102 Street, Edmonton, AB T5J 4G8
North American Pile Driving Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
La Compagnie D'assurance-vie North American Life 105 Adelaide St. West, Toronto, ON M5H 1R1 1879-05-15
North American Lifestyle Planning Corporation 589 Marshall Avenue, Dorval, QC H9P 1E1 2000-02-01
Modifying Motorsports Inc. Unit-3 220 Toryork Dr, North York, ON M9L 1Y1 2007-03-30
Cooke Central American Holdings II Inc. 40 Wellington Row, Saint John, NB E2L 3H3
Placements Dispo D'amerique Du Nord Ltee 1155 Dorchester Blvd West, Suite 3900, Montreal, QC 1973-12-17

Improve Information

Please provide details on North American Motorsports Holdings 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