FIRST-CLASS AUTO ACCESSORIES INC.

Address:
51 Susan Ave, Brampton, ON L6Y 5N8

FIRST-CLASS AUTO ACCESSORIES INC. is a business entity registered at Corporations Canada, with entity identifier is 8982350. The registration start date is August 8, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8982350
Business Number 839052784
Corporation Name FIRST-CLASS AUTO ACCESSORIES INC.
Registered Office Address 51 Susan Ave
Brampton
ON L6Y 5N8
Incorporation Date 2014-08-08
Dissolution Date 2017-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GURDEEP SINGH KEHAL 51 SUSAN AVE, BRAMPTON ON L6Y 5N8, Canada
DURDEEP SINGH DHALIWAL 22 CEDARHOLME AVE, CALEDON ON L7C 3S9, Canada
JATINDER SINGH 7 GOLDEN EAGLE RD, BRAMPTON ON L6R 1Z4, Canada
SARABJIT SINGH CHIMA 12 BACH BLVD, BRAMPTON ON L6Y 2P6, Canada
KARAMJIT SINGH GOSAL 13 INGLEBOROUGH DR, BRAMPTON ON L6X 0X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-08 current 51 Susan Ave, Brampton, ON L6Y 5N8
Name 2014-08-08 current FIRST-CLASS AUTO ACCESSORIES INC.
Status 2017-06-11 current Dissolved / Dissoute
Status 2017-01-12 2017-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-08 2017-01-12 Active / Actif

Activities

Date Activity Details
2017-06-11 Dissolution Section: 212
2014-08-08 Incorporation / Constitution en société

Office Location

Address 51 SUSAN AVE
City BRAMPTON
Province ON
Postal Code L6Y 5N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11305603 Canada Inc. 15 Outlook Ave, Brampton, ON L6Y 5N8 2019-03-18
Rajkilli Trans Inc. 7 Outlook Avenue, Brampton, ON L6Y 5N8 2017-04-04
Canadian Immigration Scouts Inc. 47 Susan Avenue, Brampton, ON L6Y 5N8 2017-03-15
9890262 Canada Inc. 43 Susan Avenue, Brampton, ON L6Y 5N8 2016-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
GURDEEP SINGH KEHAL 51 SUSAN AVE, BRAMPTON ON L6Y 5N8, Canada
DURDEEP SINGH DHALIWAL 22 CEDARHOLME AVE, CALEDON ON L7C 3S9, Canada
JATINDER SINGH 7 GOLDEN EAGLE RD, BRAMPTON ON L6R 1Z4, Canada
SARABJIT SINGH CHIMA 12 BACH BLVD, BRAMPTON ON L6Y 2P6, Canada
KARAMJIT SINGH GOSAL 13 INGLEBOROUGH DR, BRAMPTON ON L6X 0X8, Canada

Entities with the same directors

Name Director Name Director Address
RANA TRADERS SIKRI LOGISTICS INC. JATINDER SINGH 178 Brisdale Drive, Brampton ON L7A 2Y9, Canada
12372703 Canada Inc. Jatinder Singh 14736 72 Avenue, Surrey BC V3S 2E7, Canada
GURSIFT SINGH TRANSPORT INC. JATINDER SINGH 217 LINKS CRES., WOODSTOCK ON N4T 0M1, Canada
NEK RAM TRUCKING Inc. Jatinder Singh apt:8, 12 High Street, Waterloo ON N2L 3X6, Canada
12411555 CANADA INC. JATINDER SINGH 19 COACHWHIP RD, BRAMPTON ON L6R 1X7, Canada
12276801 CANADA INC. JATINDER SINGH 59 BINDER TWINE TRAIL, BRAMPTON ON L6X 4T2, Canada
12408074 CANADA INC. JATINDER SINGH 126 Lake Louise Drive, Brampton ON L6X 4Z8, Canada
JEETU TRANSPORT LTD. JATINDER SINGH 100 CHALKFARM CRESCENT, BRAMPTON ON L7A 3V9, Canada
12335301 Canada Inc. Jatinder Singh 173 rue Lafleur, Verdun QC H4G 3C3, Canada
TATTOOTH INC. JATINDER SINGH 17 ARJAY TRAIL, BRAMPTON ON L6X 4L9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Y 5N8

Similar businesses

Corporation Name Office Address Incorporation
Mr. First Class Auto Service Ltd. 2101 Chartier Street, Dorval, QC 1979-08-07
Mattech Auto Accessories Inc. 122 Rue De Liege, Saint-jean-sur-richelieu, QC J3B 2T1 1986-03-05
Abm Canada Auto Parts and Accessories Inc. 7 Croissant D'avaugour, Laval, QC H7G 1S4 2020-01-03
Auto & Accessoires Tai Seng Inc. 54 Audubon, Dollard Des Ormeaux, QC H9B 2W4 1992-09-10
First Class Auto Export Inc. 124 Felicity Cr, Ottawa, ON K1W 0C3 2012-08-31
First Class J & N Auto Inc. 5441 Loonlake Ave., Mississauga, ON L5V 2E1 2015-04-02
Winner Class Auto Inc. 82 Manston Crescent, Markham, ON L3R 0V2 2011-09-09
High Class Auto Sales Inc. 6995 Justine Dr., Mississauga, ON L4T 1M4 2005-09-28
Location D'auto High Class Inc. 2100 Boul. Des Laurentides, Chomedy, Laval, QC H7M 2Y6 1995-09-20
Accessoires D'auto Casa Blanca Inc. 8235 Mountain Sights, Montreal, QC 1982-03-23

Improve Information

Please provide details on FIRST-CLASS AUTO ACCESSORIES 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