Full name: Michael Comuzzi
Address: 951 Memorial Avenue, Thunder Bay ON P7B 4A1, Canada
Full name: Sam Hirani
Address: St Andrew St W, Fergus ON N1M 3H2, Canada
Full name: DANNY DIAMANTAKOS
Address: 212 LAKESHORE RD. WEST, MISSISSAUGA ON L5H 1G6, Canada
Full name: James Williamson
Address: 253 Toronto Street South, Uxbridge ON L9P 1S3, Canada
Full name: SEAN GIBSON
Address: 900 ST.LAURENT BLVD., OTTAWA ON K1K 3B3, Canada
Full name: Mike Beernink
Address: Wharncliffe Rd S, London ON N6J 2N4, Canada
Full name: MICHAEL MAGARELLI
Address: 2685 HIGHWAY, #7 WEST, CONCORD ON L4K 1V8, Canada
Full name: WILLIAM JOHNSON
Address: 1350 UPPER JAMES ST., HAMILTON ON L9C 3B4, Canada
Full name: Adam Lally
Address: Richmond St, Chatham ON N7M 1P5, Canada
Anniversary Date (MM-DD)
08-23
Date of Last Annual Meeting
2020-11-12
Annual Filing Period (MM-DD)
08-23 to 10-22
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1987-06-04 to 2000-08-14
CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO
2000-08-14 to 2008-08-15
DaimlerChrysler Dealers Advertising Association of Ontario
2008-08-15 to 2013-08-23
CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO
2013-08-23 to Present
CHRYSLER DEALERS ADVERTISING ASSOCIATION OF ONTARIO
2013-08-23 to Present
ASSOCIATION PUBLICITAIRE DES CONCESSIONNAIRES CHRYSLER DE L'ONTARIO