Global auto and services Inc.

Address:
D-1989 Dundas Street East, Mississauga, ON L4X 1M1

Global auto and services Inc. is a business entity registered at Corporations Canada, with entity identifier is 9217584. The registration start date is March 12, 2015. The current status is Active.

Corporation Overview

Corporation ID 9217584
Business Number 811025394
Corporation Name Global auto and services Inc.
Registered Office Address D-1989 Dundas Street East
Mississauga
ON L4X 1M1
Incorporation Date 2015-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jose Alfonso Herrera Rodriguez 1 Burke Street, New Tecumseth ON L0L 1L0, Canada
Diana Paola Martinez Campos 43 Desert Sand Drive, Brampton ON L6R 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-12 current D-1989 Dundas Street East, Mississauga, ON L4X 1M1
Name 2017-06-08 current Global auto and services Inc.
Name 2015-03-12 2017-06-08 O J Auto Ltd.
Status 2015-03-12 current Active / Actif

Activities

Date Activity Details
2017-06-08 Amendment / Modification Name Changed.
Section: 178
2016-11-07 Amendment / Modification Section: 178
2015-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address D-1989 DUNDAS STREET EAST
City MISSISSAUGA
Province ON
Postal Code L4X 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9906231 Canada Inc. 1989 Dundas Street East. Unit D, Mississauga, ON L4X 1M1 2016-09-14
Star Remit International Inc. 1855 Dundas Street East, Unit 3, Mississauga, ON L4X 1M1 2013-09-13
Everest Food Services Inc. 1855 Dundas Street East, Unit 3, Mississauga, ON L4X 1M1 2014-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Handbrook Corporation 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 2015-08-12
Telecast Canada Inc. 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 2006-03-20
Telemesure Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 1993-08-19
Platek Services Incorporated 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2003-06-30
Windsolar Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2010-07-21
Platek Holdings Corporation 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2013-03-09
Platinum Engineers Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2014-05-15
Canadian Golf Superintendents Association 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 1967-04-25
Bunseog Limited 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 2020-02-24
11463543 Canada Ltd. 2879 Dufferin Street, Toronto, ON L4X 0A3 2019-06-13
Find all corporations in postal code L4X

Corporation Directors

Name Address
Jose Alfonso Herrera Rodriguez 1 Burke Street, New Tecumseth ON L0L 1L0, Canada
Diana Paola Martinez Campos 43 Desert Sand Drive, Brampton ON L6R 1V5, Canada

Entities with the same directors

Name Director Name Director Address
9906231 Canada Inc. JOSE ALFONSO HERRERA RODRIGUEZ 20 SANDERSON RD, MARKHAM ON L6C 2H8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4X 1M1

Similar businesses

Corporation Name Office Address Incorporation
Global Auto Sport (g.a.s.) Inc. 153 Paul-sala St., Rr #1, RiviÈre-beaudette, QC J0P 1R0 2003-01-27
Td Auto Finance Services Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2
Td Auto Finance Services Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2
Les Services D'auto Capitaine Hook Ltee 4186 Girouard Avenue, Montreal, QC H4A 3C9 1981-02-13
Emj Auto Services Inc. 5015 Rue Buchan, Montreal, QC H4P 1S4 2003-07-16
Services Auto Silkey Inc. 2380 Laurentian Blvd., Suite 201, St. Laurent, QC H4R 1J9 1991-07-29
Hit Global China Consulting Services Inc. 455-2055, Rue Peel, Montréal, QC H3A 1V4 2012-08-22
Services Global B.a.c. Op. Inc. 32, Boul. Antonio-barrette, Notre-dame-des-prairies, QC J6E 1E3 1999-03-01
Auto-decide Consulting Services Inc. / Services De Consultations Auto-decide Inc. 468 Maureen Street, Kingston, ON K7K 7M1 2003-07-18
Services D'auto Lido Inc. 8780 Othello, Brossard, QC J4Y 3B1 1993-02-08

Improve Information

Please provide details on Global auto and services 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