AutoElite Transport LTD.

Address:
400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3

AutoElite Transport LTD. is a business entity registered at Corporations Canada, with entity identifier is 8672261. The registration start date is October 24, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8672261
Business Number 833582034
Corporation Name AutoElite Transport LTD.
Registered Office Address 400 Applewood Crescent
Unit 100
Vaughan
ON L4K 0C3
Incorporation Date 2013-10-24
Dissolution Date 2016-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Esperanza Rodriguez 5944 Beaconpark St., Lithia FL 33547, United States
Susan Openal 400 Applewood Crescent, Unit 100, Vaghan ON L4K 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-16 current 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3
Address 2013-10-24 2013-12-16 9418 Chinguacousy Road, Brampton, ON L6X 0E7
Name 2013-10-24 current AutoElite Transport LTD.
Status 2016-08-22 current Dissolved / Dissoute
Status 2016-03-25 2016-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-24 2016-03-25 Active / Actif

Activities

Date Activity Details
2016-08-22 Dissolution Section: 212
2013-10-24 Incorporation / Constitution en société

Office Location

Address 400 Applewood Crescent
City Vaughan
Province ON
Postal Code L4K 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ram-pak Compaction Systems Ltd. 400 Applewood Crescent, Suite 200, 2nd Floor, Vaughan, ON L4K 0C3
Medianomics Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2008-03-23
Petroleum Advanced Technology Services Corporation 400 Applewood Crescent, Suite 100, Concord, ON L4K 0C3 2009-02-12
Global Life Financial Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2010-09-23
Durafine Industrial Coatings Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2011-03-25
Mydware It Solutions Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-03-01
United Medical Suppliers, Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-04-05
Emg Contracting Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-05-01
Agent Partner Incorporated 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-06-11
Custom Commercial Painting Canada Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-12-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mbokodo Resources Limited Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 2020-09-18
Credit Freedom Canada Inc. 400, Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2020-04-06
High Volume Realty Inc. 400 Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2019-12-11
Push Us Forward Inc. 400 Applewood Cres, Unit #100, Vaughan, ON L4K 0C3 2019-11-26
The One By One Movement Inc. 100-400 Applewood Cresent, Vaughan, ON L4K 0C3 2019-05-29
Stan Levitt and Associates Inc. C/o Darryl Levitt Law, 400 Applewood Crescent Suite 100, Vaughan, ON L4K 0C3 2019-05-09
11363859 Canada Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2019-04-17
Falcon Wd Inc. 400 Applewood Cres., Suite 100, Vaughan, ON L4K 0C3 2018-10-24
We Do It Right Restoration Inc. 100-400 Applewood Cres, Vaughan, ON L4K 0C3 2016-08-03
Sourcebox Corporation 400 Applewood Crescent Suite 100, Concord, ON L4K 0C3 2015-07-03
Find all corporations in postal code L4K 0C3

Corporation Directors

Name Address
Esperanza Rodriguez 5944 Beaconpark St., Lithia FL 33547, United States
Susan Openal 400 Applewood Crescent, Unit 100, Vaghan ON L4K 0C3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 0C3
Category transport
Category + City transport + Vaughan

Similar businesses

Corporation Name Office Address Incorporation
Autoelite Inc. 3354 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z9 2008-01-02
Transport & Broker Jo-bo Ltd. 555 Rue Dollard, Suite 203, Lasalle, QC H8N 1S2 1986-11-20
Bbj Equipement De Transport Ltee 855 Montee De Liesse, St-laurent, QC H4T 1P5 1976-10-29
Transport Pro-aid Inc. 1245 Sherbrooke St.w., Suite 1225, Montreal, QC H3B 1G2 1991-04-08
Hk Logistic Transport Inc. 11255 A Ch. Côte-de-liesse, Dorval, QC H9P 1B1 2009-06-08
Transport Tfi 4 Inc. 8801 Trans-canada Highway, Suite 500, St-laurent, QC H4S 1Z6 2006-08-02
Transport Tfi 4 Inc. 8801 Trans-canada Hwy, Suite 500, Saint-laurent, QC H4S 1Z6
Auto Transport R.v.d. Ltd. 56 Berlioz, Candiac, QC J5R 3Z4 1998-09-23
Tti Technologie Transport Inc. 136 D'avignon, Dollard Des Ormeaux, QC H9B 2H1 1989-03-03
Transport D.g.m. Ltee 89 St-adolphe Road, Morin Heights, QC J0R 1H0 1979-06-21

Improve Information

Please provide details on AutoElite Transport LTD. 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