Canadian Companies Directory

AUTO21 Inc.

Corporation Number:413572-5
Business Number:894645209RC0001
Corporate Name:AUTO21 Inc.
Status:Dissolved by the corporation (s. 220) on 2016-07-18
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-06
Office Address:401 SUNSET AVENUE WINDSOR ON N9B 3P4 Canada
Office Address in Map
Directors
Full name: Margaret Lefebvre
Address: 399 Clarke Avenue, Suite 7A, Westmount QC H3Z 2E7, Canada
Full name: Alan Wildeman
Address: 401 Sunset Ave, Windsor ON N9B 4P4, Canada
Full name: Jayson Myers
Address: 1 Nicholas Street, Suite 1500, Ottawa ON K1N 7B7, Canada
Full name: Ray Finnie
Address: 200 Sheldon Drive, Cambridge ON N1R 7K1, Canada
Full name: David Pascoe
Address: 375 Magna Drive, Aurora ON L4G 7L6, Canada
Full name: C. Blake Smith
Address: The Canadian Road, Oakville ON L6J 5E4, Canada
Full name: David J.L. Miller
Address: 4240 Sherwoodtowne Boulevard, Mississauga ON L4Z 2G6, Canada
Full name: Robert Little
Address: 170 The Donway West, Suite 301, Toronto ON M3C 2G3, Canada
Full name: Jennifer Foster
Address: 1325 Cormorant Road, Ancaster ON L9G 4V5, Canada
Full name: PETER R. FRISE
Address: 401 SUNSET AVENUE, WINDSOR ON N9B 3P4, Canada
Full name: Bob Koch
Address: University of Alberta, 4-9 Mechincial Engineering, Edmonton AB T6G 2G8, Canada
Full name: James Edward (Ted) Robertson
Address: 1213 Creek View Drive, Rochester MI 48307, United States
Annual Filings
Anniversary Date (MM-DD)
08-06
Date of Last Annual Meeting
2015-11-03
Annual Filing Period (MM-DD)
08-06 to 10-05
Type of Corporation
Soliciting
Status of Annual Filings
2015 - Filed
Corporate History

2002-12-31 to 2014-08-06

AUTO21 INC.

2014-08-06 to Present

AUTO21 Inc.

Certificates and Filings
Certificate of Continuance
2014-08-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution
2016-07-18
Back to Home page

Other Companies