HERCULES AUTO RECONDITIONING CENTRES INC.

Address:
4635 Burgoyne St, Unit 12, Mississauga, ON

HERCULES AUTO RECONDITIONING CENTRES INC. is a business entity registered at Corporations Canada, with entity identifier is 848395. The registration start date is May 11, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 848395
Corporation Name HERCULES AUTO RECONDITIONING CENTRES INC.
Registered Office Address 4635 Burgoyne St
Unit 12
Mississauga
ON
Incorporation Date 1979-05-11
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
FRANK O. BREWSTER 50 LEMON STREET, GUELPH ON , Canada
BRIAN MCCANN SUITE 9 81 JANEFIELD, GUELPH ON , Canada
BRIAN MCCANN 9-81 JANEFIELD, GUELPH ON , Canada
FRANK O, BREWSTER 50 LEMON STREET, GUELPH ON , Canada
JUDITH GILROY 34 B DUKE STREET, GUELPH ON , Canada
JUDITH GILROY 34-B DUKE STREET, GUELPH ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-10 1979-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-11 current 4635 Burgoyne St, Unit 12, Mississauga, ON
Name 1979-05-11 current HERCULES AUTO RECONDITIONING CENTRES INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-11 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-05-11 Incorporation / Constitution en société

Office Location

Address 4635 BURGOYNE ST
City MISSISSAUGA
Province ON
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Woodchips-the Project Place Inc. 4635 Burgoyne St, Mississauga, ON L4W 1V9 1995-03-15

Corporations in the same city

Corporation Name Office Address Incorporation
12499851 Canada Inc. 3089 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2020-11-17
12501651 Canada Inc. 1015 Galesway Boulevard Unit # 27, Mississauga, ON L5V 0A8 2020-11-17
12501716 Canada Inc. 602-1900 North Sheridan Way, Mississauga, ON L5K 2R3 2020-11-17
12501767 Canada Inc. 24-3020 Cedarglen Gate, Mississauga, ON L5C 4S7 2020-11-17
Accelerated Global Solution Inc. 5250 Satellite Dr, Unit 12, Mississauga, ON L4W 5G5 2020-11-17
Panda Moon Fashion Ltd. 22a - 830 Westlock Road, Mississauga, ON L5C 1K6 2020-11-17
12502976 Canada Inc. 7413 Leesburg Street, Mississauga, ON L4T 3R7 2020-11-17
12503093 Canada Inc. 3094 Doyle St, Mississauga, ON L5M 0N1 2020-11-17
Gkpa Inc. 108 - 6200 Dixie Road, Mississauga, ON L5T 2E1 2020-11-17
Viva Voce English Training Program Inc. 20 Tecumseth Avenue, Mississauga, ON L5G 1K6 2020-11-16
Find all corporations in MISSISSAUGA

Corporation Directors

Name Address
FRANK O. BREWSTER 50 LEMON STREET, GUELPH ON , Canada
BRIAN MCCANN SUITE 9 81 JANEFIELD, GUELPH ON , Canada
BRIAN MCCANN 9-81 JANEFIELD, GUELPH ON , Canada
FRANK O, BREWSTER 50 LEMON STREET, GUELPH ON , Canada
JUDITH GILROY 34 B DUKE STREET, GUELPH ON , Canada
JUDITH GILROY 34-B DUKE STREET, GUELPH ON , Canada

Entities with the same directors

Name Director Name Director Address
136373 CANADA INC. BRIAN MCCANN 1323 TECUMSEH PARK DRIVE, MISSISSAUGA ON L5H 2W5, Canada
SOL-THERM INC. BRIAN MCCANN 276 GREENWOOD RD., R.R.#11, PETERBOROUGH ON K9J 6Y3, Canada
TC INDUSTRIES OF CANADA LTD. FRANK O. BREWSTER 50 LEMON STREET, GUELPH ON N1E 2H2, Canada
TC INDUSTRIES OF CANADA LTD. FRANK O. BREWSTER 3 PAISLEY ST., GUELPH ON , Canada

Competitor

Search similar business entities

City MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
National Automotive Reconditioning Centres Incorporated 276 Stone Road, Aurora, ON L4G 6Y7 2002-11-19
Four Seasons Auto-care Centres Ltd. 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7 1970-11-16
Ming Centres De Beaute D'auto (canada) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1978-06-16
Les Modes Hercules Inc. 550 Beaumont Avenue, Suite 302, Montreal, QC H3N 1V1 1982-03-04
Hercules Plumber Ltd. 5181 Boulevard Gouin Est, Montreal, QC H1G 6A3 1977-10-14
Hercules Sling & Cable Inc. 250 Michel Jasmin Street, Dorval, QC H9P 1B9 1977-11-08
Les Modes Hercules Inc. 760 Place Satim, St-laurent, QC H4M 2X3 1998-06-12
Carspec Centres De L'auto Inc. 80 Orenda Road, Unit 614, Brampton, ON 1977-02-25
Hercules Sling & Cable Inc. 3800 Trans-canada Highway, Pointe-claire, QC H9R 1B1
G K H Auto Centres Ltd./ltee 25 Rosedale, Dollard-des-ormeaux, QC 1975-12-18

Improve Information

Please provide details on HERCULES AUTO RECONDITIONING CENTRES 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