BIG CITY COMPLETE AUTO CARE INC.

Address:
7 Heritage Road, Unit #3, Markham, ON L3P 1M3

BIG CITY COMPLETE AUTO CARE INC. is a business entity registered at Corporations Canada, with entity identifier is 8515646. The registration start date is May 7, 2013. The current status is Active.

Corporation Overview

Corporation ID 8515646
Business Number 812088649
Corporation Name BIG CITY COMPLETE AUTO CARE INC.
Registered Office Address 7 Heritage Road, Unit #3
Markham
ON L3P 1M3
Incorporation Date 2013-05-07
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
BRANDON WILLIAM DOERNTLEIN 1714 MAPLE HILL COURT, PICKERING ON L1X 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-01 current 7 Heritage Road, Unit #3, Markham, ON L3P 1M3
Address 2014-07-25 2017-02-01 1517 Somergrove Crescent, Pickering, ON L1X 2K7
Address 2013-05-07 2014-07-25 1714 Maple Hill Court, Pickering, ON L1X 2T4
Name 2017-01-06 current BIG CITY COMPLETE AUTO CARE INC.
Name 2013-05-07 2017-01-06 Durham Dent Removal Inc.
Status 2016-10-13 current Active / Actif
Status 2016-10-13 2016-10-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-07 2016-10-13 Active / Actif

Activities

Date Activity Details
2017-01-06 Amendment / Modification Name Changed.
Section: 178
2013-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 Heritage Road, Unit #3
City Markham
Province ON
Postal Code L3P 1M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6519628 Canada Inc. 11 Heritage Dr., Suite 200, Markham, ON L3P 1M3 2006-02-09
6113702 Canada Ltd. 7 Heritage Rd. #2, Markham, ON L3P 1M3 2003-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9514104 Canada Corp. 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 2015-11-17
Morrisson & Filles Construction Limitee 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 2012-05-22
The Halal Brand Inc. 6579 Hwy. 7, Markham, ON L3P 0C8 2013-10-10
8612455 Canada Inc. 6579 Highway 7, Markham, ON L3P 0C8 2013-08-20
Contrabrandz International Corp. 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 2019-02-22
Coyote Exchange Inc. 183-5694 Highway #7 East, Markham, ON L3P 0E3 2018-11-02
Mathart Canada Inc. 105-5694 Highway 7 East, Markham, ON L3P 0E3 2018-04-09
Noomadic Herbals Inc. 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 2016-03-02
Slip and Follwell Inc. 5694 Highway #7 East, #314, Markham, ON L3P 0E3 2014-01-13
Purewind Corporation 405-5694 Hwy 7 East, Markham, ON L3P 0E3 2011-10-11
Find all corporations in postal code L3P

Corporation Directors

Name Address
BRANDON WILLIAM DOERNTLEIN 1714 MAPLE HILL COURT, PICKERING ON L1X 2T4, Canada

Competitor

Search similar business entities

City Markham
Post Code L3P 1M3

Similar businesses

Corporation Name Office Address Incorporation
Complete Auto Care Plus Inc. 7878 Yonge St, Innisfil, ON L9S 1L4 2014-05-24
Ava Complete Muscle Care Therapy Inc. 30 Hendricks Crescent, Brampton, ON L6Y 4L2 2018-07-31
Avaponce Complete Trailer Care Services Inc. 30 Hendricks Crescent, Brampton, ON L6Y 4L2 2019-06-24
Complete Home and Health Care B.g.b. Inc. 815 Main Street East, Hamilton, ON L8M 1L7 1993-05-06
Tri-city Complete Renovations & Repairs Incorporated 139 Fisher Mills Road, Cambridge, ON N3C 1E1 2020-06-01
Complete Auto Glass Canada Inc. 17 Finlayson Court, Thornhill, ON L4K 3B8 2007-11-22
Complete Auto Jobs Inc. 08-3480 Colonial Drive, Mississauga, ON L5L 5T5 2019-01-21
Canadian Cottage Complete Property Care Ltd. 2360 South Bay Road, Douro-dummer, ON K0L 2H0 2003-12-31
Vic Simmonds Complete Auto Repair Services Ltd. 1277 Wellington St., Ottawa, ON 1980-07-28
Complete Insulation P.l.m. Inc. 1225 Rue Couvrette, Ville Saint-laurent, QC H4L 4T4 1981-02-05

Improve Information

Please provide details on BIG CITY COMPLETE AUTO CARE 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