Canadian Companies Directory

Global Automakers of Canada (Constructeurs mondiaux d'automobiles du Canada)

Corporation Number:359488-2
Business Number:899272017RC0001
Corporate Name:Global Automakers of Canada (Constructeurs mondiaux d'automobiles du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-03-25
Office Address:1 Concorde Gate Suite 701 TORONTO ON M3C 3N6 Canada
Office Address in Map
Directors
Full name: Pierre Boutin
Address: 777 Bayly Street West, Ajax ON L1S 7G7, Canada
Full name: GEORGE BOUSIOUTIS
Address: 180 Foster Crescent, Mississauga ON L5R 4J5, Canada
Full name: Steve Milette
Address: 5290 Orbitor Drive, Mississauga ON L4W 4Z5, Canada
Full name: Paula Kelly
Address: 165 Yorkland Boulevard, Unit 150, Toronto ON M2J 4R2, Canada
Full name: Paul Simmonds
Address: 2090 Matheson Boulevard East, Mississauga ON L4W 5P3, Canada
Full name: Reiner Braun
Address: 50 Ultimate Drive, Richmond Hill ON L4S 1P4, Canada
Full name: STEPHEN BEATTY
Address: ONE TOYOTA PLACE, SCARBOROUGH ON M1H 1H9, Canada
Full name: David Klan
Address: 55 Vogell Road, Richmond Hill ON L4B 3P6, Canada
Full name: Daniel Minicucci
Address: 6500 Mississauga Road, Mississauga ON L5N 1A8, Canada
Full name: Eva Wiese
Address: 98 Vanderhoof Avenue, Toronto ON M4G 2L5, Canada
Full name: DON ROMANO
Address: 75 Frontenac Drive, Markham ON L3R 6H2, Canada
Full name: Matt Girgis
Address: 9130 Leslie St. Suite 101, Richmond Hill ON L4B 0B9, Canada
Full name: Wolfgang Hoffman
Address: 75 Courtneypark Drive West, Unit 3, Mississauga ON L5W 0E3, Canada
Full name: Jean-Marc Leclerc
Address: 180 Honda Boulevard, Markham ON L6C 0H9, Canada
Full name: DON DURST
Address: 560, SUFFOLK COURT, MISSISSAUGA ON L5R 4J7, Canada
Annual Filings
Anniversary Date (MM-DD)
03-25
Date of Last Annual Meeting
2021-04-14
Annual Filing Period (MM-DD)
03-25 to 05-24
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1999-03-04 to 2013-03-25

ASSOCIATION OF INTERNATIONAL AUTOMOBILE MANUFACTURERS OF CANADA

1999-03-04 to 2013-03-25

L'ASSOCIATION DES FABRICANTS INTERNATIONAUX D'AUTOMOBILES DU CANADA

2013-03-25 to Present

Global Automakers of Canada

2013-03-25 to Present

Constructeurs mondiaux d'automobiles du Canada

Certificates and Filings
Certificate of Continuance
2013-03-25
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2013-05-10
Amendment details: Other
By-laws
Received on 2013-05-17
Back to Home page

Other Companies