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 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 |
Director Name | Director Address |
---|---|
TAREQ AYESH | 2080 Westoak Trails Blvd, Oakville ON L6M 3K5, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-06-09 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
2014-11-26 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
TAREQ AYESH | 2080 Westoak Trails Blvd, Oakville ON L6M 3K5, Canada |
City | Oakville |
Post Code | L6H 5T4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |