AUTOMOTIVE RETAILERS FOUNDATION INC.

Address:
Paul W. Schwartz Law Corporation, #202 - 15388 24 Avenue, Surrey, BC V4A 2J2

AUTOMOTIVE RETAILERS FOUNDATION INC. is a business entity registered at Corporations Canada, with entity identifier is 8870209. The registration start date is May 5, 2014. The current status is Active.

Corporation Overview

Corporation ID 8870209
Business Number 814536579
Corporation Name AUTOMOTIVE RETAILERS FOUNDATION INC.
Registered Office Address Paul W. Schwartz Law Corporation
#202 - 15388 24 Avenue
Surrey
BC V4A 2J2
Incorporation Date 2014-05-05
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Kenneth W. McCormack Unit #1 – 8980 Fraserwood Court, Burnaby BC V5J 5H7, Canada
Nairn McKenna 77 East Broadway, Vancouver BC V5T 1V4, Canada
Marc Bergevin 1749 Sugarpine Court, Coquitlam BC V3E 3E4, Canada
Faruki Mubasher 1475 El Camino Drive, Coquitlam BC V3E 3C1, Canada
Alyn Edwards 3455 Bedwell Bay Road, Belcarra BC V3H 4S3, Canada
Al Cameron 5695 Alder Way, Nanaimo BC V9T 5N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-05-05 current Paul W. Schwartz Law Corporation, #202 - 15388 24 Avenue, Surrey, BC V4A 2J2
Name 2014-05-05 current AUTOMOTIVE RETAILERS FOUNDATION INC.
Status 2014-05-05 current Active / Actif

Activities

Date Activity Details
2015-06-09 Amendment / Modification Section: 201
2014-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address Paul W. Schwartz Law Corporation
City Surrey
Province BC
Postal Code V4A 2J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecohome Network Incorporated 202- 15388- 24th Ave, Surrey, BC V4A 2J2 2020-01-31
Rvhoppers Inc. #202 - 15388 24th Street, Surrey, BC V4A 2J2 2019-11-29
Midori Ecologic Corporation 15388 24 Avenue, Suite 202, Surrey, BC V4A 2J2 2017-09-18
Sbr E-solutions Limited 202 – 15388 24th Avenue, Surrey, BC V4A 2J2 2016-03-23
2iis Marketiing Inc. 15388-24th Avenue, #202, Surrey, BC V4A 2J2 2016-03-11
Bodycartel Ltd. 202-15388 24 Avenue, Surrey, BC V4A 2J2 2013-11-15
Openpro Worldwide Holdings, Inc. 202 15388 24th Avenue, Surrey, BC V4A 2J2 2013-08-13
Irsc Integrated Recovery Solutions Corp. Care of Paul W. Schwartz Law Corporation, #202 - 15388 24 Avenue, Surrey, BC V4A 2J2 2012-05-31
Charmant Beauty Product Inc. 15388 - 24th Avenue, #202, Surrey, BC V4A 2J2 2009-03-30
Duet Introductions Limited 202-15388 - 24th Avenue, South Surrey, BC V4A 2J2 2007-12-19
Find all corporations in postal code V4A 2J2

Corporation Directors

Name Address
Kenneth W. McCormack Unit #1 – 8980 Fraserwood Court, Burnaby BC V5J 5H7, Canada
Nairn McKenna 77 East Broadway, Vancouver BC V5T 1V4, Canada
Marc Bergevin 1749 Sugarpine Court, Coquitlam BC V3E 3E4, Canada
Faruki Mubasher 1475 El Camino Drive, Coquitlam BC V3E 3C1, Canada
Alyn Edwards 3455 Bedwell Bay Road, Belcarra BC V3H 4S3, Canada
Al Cameron 5695 Alder Way, Nanaimo BC V9T 5N4, Canada

Competitor

Search similar business entities

City Surrey
Post Code V4A 2J2

Similar businesses

Corporation Name Office Address Incorporation
National Equipment Retailers' Foundation 92 Caplan Ave. Suite 623, Barrie, ON L4N 9J2 2017-06-27
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Driving The Passion Automotive Foundation 800 Rue Du Square-victoria, Montréal, QC H4Z 1H1 2018-02-23
Trendz Gourmet Retailers Inc. Unit C - 17581 57th Avenue, Surrey, BC V3S 1G8 2003-04-24
Women's Automotive Association International Foundation 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W5 1998-06-12
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Les Exportateurs & Conseillers Dorval Automotive Inc. 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1 1981-08-28
Automotive Universal Trading Operator (a.u.t.o.) Canada Inc. 204-2840 Rue St-charles, Montreal, QC H3K 1G1 2006-01-13
Freco Automotive Limitee 9240 Charles De Latour, Montreal, QC 1975-03-10

Improve Information

Please provide details on AUTOMOTIVE RETAILERS FOUNDATION 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