Motors Mine Canada Inc.

Address:
2730 Brighton Road, Units B&c, Oakville, ON L6H 5T4

Motors Mine Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9100725. The registration start date is November 26, 2014. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 9100725
Business Number 822844783
Corporation Name Motors Mine Canada Inc.
Registered Office Address 2730 Brighton Road
Units B&c
Oakville
ON L6H 5T4
Incorporation Date 2014-11-26
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
TAREQ AYESH 2080 Westoak Trails Blvd, Oakville ON L6M 3K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-26 current 2730 Brighton Road, Units B&c, Oakville, ON L6H 5T4
Address 2014-11-26 current 2730 Brighton Road, Units B;c, Oakville, ON L6H 5T4
Name 2014-11-26 current Motors Mine Canada Inc.
Status 2017-06-09 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-03-29 2017-06-28 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2014-11-26 2017-03-29 Active / Actif

Activities

Date Activity Details
2017-06-09 Discontinuance / Changement de régime Jurisdiction: Ontario
2014-11-26 Incorporation / Constitution en société

Office Location

Address 2730 Brighton Road
City Oakville
Province ON
Postal Code L6H 5T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Studiofsa 2730 Brighton Road, Units B&c, Oakville, ON L6H 5T4 2015-03-02
Storypost Inc. 2730 Brighton Road, Oakville, ON L6H 5T4 2017-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fx Commercial House Inc. 2730 Brighton Rd Suite Upper B, Oakville, ON L6H 5T4 2014-12-12
Erindale Educational and Settlement Services Centre 2780, Brighton Rd., Oakville, ON L6H 5T4 2011-12-08
Machinerie Cahmac Internationale Inc. 2730 Brighton Rd, Oakville, ON L6H 5T4
Edu Fun International Inc. 2730 Brighton Rd Suite Upper B, Oakville, ON L6H 5T4 2015-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
TAREQ AYESH 2080 Westoak Trails Blvd, Oakville ON L6M 3K5, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6H 5T4

Similar businesses

Corporation Name Office Address Incorporation
Motors Mine Inc. 1071 Speers Road, Unit 301, Oakville, ON L6L 2X5 2012-03-08
La Mine De Muzo Mine Co. Ltee. 1185 Vanier Drive, Mississauga, ON L5H 3W9 1982-05-27
Yours & Mine Distribution Inc. 1350 Rue Mazurette, Suite 323, Montreal, QC H4N 1H2 2015-04-25
Groupe Metah Mine Inc. 69 Sir Jacobs Crescent, Brampton, ON L7A 3T5 2014-06-23
Pneu Mine X International Inc. 1180, Rue De L'escale, Val-d'or, QC J9P 4G8 2011-02-22
Motors Holding of Canada Limited 222 General Motors Bldg., Suite 10, Detroit, ON 482 2 1946-02-08
Jeffrey Mine Inc. 111, Boulevard St Luc, Asbestos, QC J1T 3N2
Compagnie De Developpement Du Marche General Motors Du Canada Limitee 1908 Colonel Sam Drive, Oshawa, ON L1N 8P7 1979-02-06
Exportations General Motors Du Canada Limitee 215 William Street East, Oshawa, ON L1G 1K7 1978-11-29
Mine D'or Dona Lake LtÉe P.o. Box 310, Pickle Lake, ON P0V 3A0 1993-08-20

Improve Information

Please provide details on Motors Mine Canada 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