CO AUTO WAREHOUSING LIMITED

Address:
3033 Universal Drive, Mississauga, ON L4X 2E2

CO AUTO WAREHOUSING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 833029. The registration start date is March 21, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 833029
Business Number 885887174
Corporation Name CO AUTO WAREHOUSING LIMITED
Registered Office Address 3033 Universal Drive
Mississauga
ON L4X 2E2
Incorporation Date 1979-03-21
Dissolution Date 2003-09-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 12

Directors

Director Name Director Address
MALCOLM NOURSE 173 LAKESHORE ROAD WEST, OAKVILLE ON L6J 5B4, Canada
GARY RILEY 11 PARK HILL ROAD, FONTHILL ON L0S 1E9, Canada
DOM ROMEO 3790 HIGHWAY 7, WOODBRIDGE ON L4L 1A9, Canada
GENO CASTELLARIN 321 LAKESHORE ROAD WEST, PORT CREDIT ON L5H 1G9, Canada
DAVID TOMLINSON 9612 YONGE STREET, RICHMOND HILL ON L4C 1V7, Canada
ANGELO LONGO RR 2, CAMBRIDGE ON N3C 2V4, Canada
ROBERT MYERS 3200 GREENBURN PLACE, BOX 525 RR 1, LOCTUS HILL ON L0H 1J0, Canada
HERBERT STEIN 3400 DUFFERIN, TORONTO ON M7A 1R7, Canada
D. SCOTT VICKERS 90 GREENSIDE DRIVE, NOBLETON ON L0G 1N0, Canada
H. CUNNINGHAM RR 3, WALKERTON ON , Canada
ANGELO LONGO RR 22, CAMBRIDGE ON N3C 2V4, Canada
JAMES HANNA 1575 WESTON ROAD, WESTON ON , Canada
CHARLES CLAYTON 226 ROSE PARK DRIVE, TORONTO ON M4T 1R5, Canada
DON STRUPAT 912 MOUNT PLEASANT ROAD, TORONTO ON M4P 2L6, Canada
RUSSELL FORBES 26 ABERDEEN ROAD, KITCHENER ON N2M 2Y5, Canada
GARY RILEY 11 PARK HILL ROAD, FRONTHILL ON L0S 1E9, Canada
TERRY YATES 10 QUEENSTON ROAD, HAMILTON ON , Canada
JOHN PHILLIPS 7250 YONGE STREET, UNIT 1710, THORNHILL ON L4J 7X1, Canada
H.S. HADLEY PO BOX 459, BALLYMORE FARMS, AURORA ON L4G 3L7, Canada
D.W. LAMBERT 1880 STEEPBANK CRESCENT, MISSISSAUGA ON L4X 1T8, Canada
DAVID SCOTT VICKERS 90 GREENSIDE DRIVE, NOBLETON ON L0G 1N0, Canada
WILLIAM POSIVY 3 WHITECROFT PLACE, ISLINGTON ON M9A 4T3, Canada
ROBERT MYERS 3200 GREENBURN PLACE, BOX 525 RR 1, LOCTUS HILL ON L0H 1J0, Canada
JOHN PHILLIPS 7250 YONGE STREET, SUITE 1710, THORNHILL ON L4J 7X1, Canada
ROBERT ATTRELL 22 CASPER CRESCENT, BRAMPTON ON L6W 4N3, Canada
CHARLES CLAYTON 226 ROSE PARK DRIVE, TORONTO ON M4T 1R5, Canada
ROBERT ATTRELL 22 CASPER CRESCENT, BRAMPTON ON L6W 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-20 1979-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-08 current 3033 Universal Drive, Mississauga, ON L4X 2E2
Name 1979-03-21 current CO AUTO WAREHOUSING LIMITED
Status 2003-09-04 current Dissolved / Dissoute
Status 1993-12-31 2003-09-04 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1989-08-03 1993-12-31 Active / Actif
Status 1989-07-01 1989-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-09-04 Dissolution Section: 212
1993-12-31 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3033 UNIVERSAL DRIVE
City MISSISSAUGA
Province ON
Postal Code L4X 2E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Roadway Transport (canada) Inc. 3033 Universal Drive, Mississauga, ON L4X 2E2 1983-09-06
Canmor Body and Trailer Company Limited 3033 Universal Drive, Mississauga, ON L4X 2E2
Fleet Express Lines Limited 3033 Universal Drive, Mississauga, ON L4X 2E2
Camionnage Inter-city (canada) Inc. 3033 Universal Drive, Mississauga, ON L4X 2E2
Camionnage Inter-city (canada) Inc. 3033 Universal Drive, Mississauga, ON L4X 2E2
Entreposage Et Distribution F.e.s. Ltee. 3033 Universal Drive, Mississauga, ON L4X 2E2 1982-03-03
Gestion Nord-sud Inc. 3033 Universal Drive, Mississauga, ON L4X 2E2
Camionnage Inter-city (canada) Inc. 3033 Universal Drive, Mississauga, ON L4X 2E2

Corporations in the same postal code

Corporation Name Office Address Incorporation
108930 Canada Ltd. 3033 Universal Avenue, Mississauga, ON L4X 2E2 1981-07-20
Canadian Aftermarket Trade Association 3045 Universal Drive, Mississauga, ON L4X 2E2 1980-01-16
Permaquik (canada) Limited 3043 Universal Drive, Mississauga, ON L4X 2E2 1978-12-28
Dynapak Music Services Limited 3121 Universal Ave, Mississauga, ON L4X 2E2 1974-05-06

Corporation Directors

Name Address
MALCOLM NOURSE 173 LAKESHORE ROAD WEST, OAKVILLE ON L6J 5B4, Canada
GARY RILEY 11 PARK HILL ROAD, FONTHILL ON L0S 1E9, Canada
DOM ROMEO 3790 HIGHWAY 7, WOODBRIDGE ON L4L 1A9, Canada
GENO CASTELLARIN 321 LAKESHORE ROAD WEST, PORT CREDIT ON L5H 1G9, Canada
DAVID TOMLINSON 9612 YONGE STREET, RICHMOND HILL ON L4C 1V7, Canada
ANGELO LONGO RR 2, CAMBRIDGE ON N3C 2V4, Canada
ROBERT MYERS 3200 GREENBURN PLACE, BOX 525 RR 1, LOCTUS HILL ON L0H 1J0, Canada
HERBERT STEIN 3400 DUFFERIN, TORONTO ON M7A 1R7, Canada
D. SCOTT VICKERS 90 GREENSIDE DRIVE, NOBLETON ON L0G 1N0, Canada
H. CUNNINGHAM RR 3, WALKERTON ON , Canada
ANGELO LONGO RR 22, CAMBRIDGE ON N3C 2V4, Canada
JAMES HANNA 1575 WESTON ROAD, WESTON ON , Canada
CHARLES CLAYTON 226 ROSE PARK DRIVE, TORONTO ON M4T 1R5, Canada
DON STRUPAT 912 MOUNT PLEASANT ROAD, TORONTO ON M4P 2L6, Canada
RUSSELL FORBES 26 ABERDEEN ROAD, KITCHENER ON N2M 2Y5, Canada
GARY RILEY 11 PARK HILL ROAD, FRONTHILL ON L0S 1E9, Canada
TERRY YATES 10 QUEENSTON ROAD, HAMILTON ON , Canada
JOHN PHILLIPS 7250 YONGE STREET, UNIT 1710, THORNHILL ON L4J 7X1, Canada
H.S. HADLEY PO BOX 459, BALLYMORE FARMS, AURORA ON L4G 3L7, Canada
D.W. LAMBERT 1880 STEEPBANK CRESCENT, MISSISSAUGA ON L4X 1T8, Canada
DAVID SCOTT VICKERS 90 GREENSIDE DRIVE, NOBLETON ON L0G 1N0, Canada
WILLIAM POSIVY 3 WHITECROFT PLACE, ISLINGTON ON M9A 4T3, Canada
ROBERT MYERS 3200 GREENBURN PLACE, BOX 525 RR 1, LOCTUS HILL ON L0H 1J0, Canada
JOHN PHILLIPS 7250 YONGE STREET, SUITE 1710, THORNHILL ON L4J 7X1, Canada
ROBERT ATTRELL 22 CASPER CRESCENT, BRAMPTON ON L6W 4N3, Canada
CHARLES CLAYTON 226 ROSE PARK DRIVE, TORONTO ON M4T 1R5, Canada
ROBERT ATTRELL 22 CASPER CRESCENT, BRAMPTON ON L6W 4N3, Canada

Entities with the same directors

Name Director Name Director Address
WORLD MISSION TO THE DEAF DAVID TOMLINSON 205 MONTROSE AVENUE, TORONTO ON M6G 3G6, Canada
108930 CANADA LTD. DAVID TOMLINSON 9612 YONGE STREET, RICHMOND HILL ON L4C 1V7, Canada
108930 CANADA LTD. DOM ROMEO 3790 HWY 7, WOODBRIDGE ON L4L 1A9, Canada
108930 CANADA LTD. DON STRUPAT 912 MOUNT PLEASANT RD., TORONTO ON M4P 2L6, Canada
108930 CANADA LTD. GENO CASTELLARIN 321 LAKESHORE RD. W., PORT CREDIT ON L5H 1G9, Canada
INDEPENDENT AUTOCARE EXTENDED WARRANTY 2000 INC. HERBERT STEIN 3900 YONGE ST PH 6, TORONTO ON M4N 3N6, Canada
108930 CANADA LTD. HERBERT STEIN 3400 DUFFERIN ST., TORONTO ON M7A 1R7, Canada
Skana Ventures Ltd. JAMES HANNA 187 GLENGARRY AVENUE, MONT-ROYAL QC H3R 1A3, Canada
Prairie Rose Management Ltd. JAMES HANNA 187 GLENGARRY AVENUE, MONTREAL QC H3R 1A3, Canada
108930 CANADA LTD. JAMES HANNA 1575 WESTONROAD, WESTON ON M9N 1T5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4X2E2

Similar businesses

Corporation Name Office Address Incorporation
Lormac Warehousing Limited 27 Holgate St, Weston, ON M9R 1C6 1951-03-12
Modern Automotive Warehousing Limited 166 Norfinch Dr, Downsview, ON 1970-11-30
Hilton International Shipping and Warehousing Limited 116 Albert St, Ottawa 4, ON 1969-07-08
G.a.p. (auto Guaranty) Limited 1433 Est R Fleury, Montreal, QC 1975-03-05
Services Et Echange D'auto S.p. Limitee 4 Browning, Dollard Des Ormeaux, QC H9G 2K6 1979-01-08
K D M Packaging and Warehousing Limited 1117 St. Catherine St. West, Suite 923, Montreal, QC 1972-02-14
Mcintosh Warehousing & Distribution Limited 1830 Dundas Street East, Mississauga, ON 1981-10-09
R.s.m. Automotive Warehousing Limited 985 Cure Poirier Blvd West, Jacques Cartier, QC 1960-12-30
Baron Moving & Warehousing Limited 5266 Timberly Blvd., Mississauga, ON L4W 2S6
Unidist Universal Warehousing Limited 61 Middlefield Road, P.o.box 4200, Agincourt, ON M1S 3Y5 1975-08-08

Improve Information

Please provide details on CO AUTO WAREHOUSING LIMITED 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