PARTS 4 LESS P4L INC.

Address:
2670 County Road 31, Winchester, ON K0C 2K0

PARTS 4 LESS P4L INC. is a business entity registered at Corporations Canada, with entity identifier is 8301034. The registration start date is September 20, 2012. The current status is Active.

Corporation Overview

Corporation ID 8301034
Business Number 845103241
Corporation Name PARTS 4 LESS P4L INC.
Registered Office Address 2670 County Road 31
Winchester
ON K0C 2K0
Incorporation Date 2012-09-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TREVOR KINGSBURY 7432 MITCH OWENS RD, GRELLY ON K4P 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-21 current 2670 County Road 31, Winchester, ON K0C 2K0
Address 2012-09-20 2017-09-21 106 Caledonia Road, St. Isidore, ON K0C 2B0
Name 2012-09-20 current PARTS 4 LESS P4L INC.
Status 2012-09-20 current Active / Actif

Activities

Date Activity Details
2012-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2670 County Road 31
City Winchester
Province ON
Postal Code K0C 2K0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Average Joes Auto Parts Inc. 2670 County Road 31, Winchester, ON K0C 2K0 2016-07-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467909 Canada Inc. 453, Clarence Street, Winchester, ON K0C 2K0 2020-11-03
12271222 Canada Inc. 532 Church, Winchester, ON K0C 2K0 2020-08-15
Hobbiesville Boutique Inc. 493 Ottawa St, Wonchester, ON K0C 2K0 2020-08-04
Country Living Daycare Incorporated 11997 Cloverdale Road, Winchester, ON K0C 2K0 2020-02-03
11574825 Canada Inc. 1301 Merkley Road, Winchester, ON K0C 2K0 2019-08-17
11538900 Canada Inc. 460 Annable Street, Winchester, ON K0C 2K0 2019-07-27
11283120 Canada Inc. 8534 Marionville Road, Winchester, ON K0C 2K0 2019-03-05
10758256 Canada Incorporated 467 North Street, Winchester, ON K0C 2K0 2018-04-30
10547999 Canada Inc. 12455 Boyne Rd., Box # 1123, Winchester, ON K0C 2K0 2017-12-20
10452416 Canada Incorporated 468 North Street, Winchester, ON K0C 2K0 2017-12-01
Find all corporations in postal code K0C 2K0

Corporation Directors

Name Address
TREVOR KINGSBURY 7432 MITCH OWENS RD, GRELLY ON K4P 1N6, Canada

Entities with the same directors

Name Director Name Director Address
Average Joes Auto Parts Inc. Trevor Kingsbury 7432 Mitch Owens Rd., Greely ON K4P 1N6, Canada
Logel's Ottawa INC. TREVOR KINGSBURY 106 CALEDONIA RD, ST. ISIDORE ON K0C 2B0, Canada
6519156 CANADA LTD. TREVOR KINGSBURY 7432 MITCH OWENS ROAD.,, GREELY ON K4P 1K9, Canada

Competitor

Search similar business entities

City Winchester
Post Code K0C 2K0

Similar businesses

Corporation Name Office Address Incorporation
Cbs Parts Ltd. Suite 2300 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Pinwood Truck Parts Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Sonshine Auto Parts Inc. 404 Fruitland Road, Stoney Creek, ON L8E 5L9
Labelle Auto Parts (1979) Ltd. 44 Ouest 9ieme Avenue, Vimont, Laval, QC H7M 1M9 1979-11-30
Autochoice Parts & Paints Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 2X2
Aaa Auto Parts Mechanics and Wrecking Inc. 2722 Totem Ranch, Kemptville, ON K0G 1T0 2005-04-13
Action Recycled Auto Parts (1997) Ltd. 2500-360 Main Street, Winnipeg, MB R3C 4H6
North Shore Parts & Industrial Supplies Ltd. 91-93 Glacier Street, Coquitlam, BC V3K 5Z1
Home Car Parts Inc. 2000-08-09
Parts Meister Inc. Rr3, Site 119, Box 27, Sundre, AB T0M 1X0 2013-08-16

Improve Information

Please provide details on PARTS 4 LESS P4L 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