Federal Corporation Information

Federal Corporation Information - 413572-5

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
413572-5
Business Number (BN)
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
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

401 SUNSET AVENUE
WINDSOR ON N9B 3P4
Canada

Note

Active NFP Act corporations are required to update this information. Changes are only legally effective when filed with Corporations Canada. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 7
Maximum 15
  • Margaret Lefebvre
    399 Clarke Avenue
    Suite 7A
    Westmount QC H3Z 2E7
    Canada
  • Alan Wildeman
    401 Sunset Ave
    Windsor ON N9B 4P4
    Canada
  • Jayson Myers
    1 Nicholas Street
    Suite 1500
    Ottawa ON K1N 7B7
    Canada
  • Ray Finnie
    200 Sheldon Drive
    Cambridge ON N1R 7K1
    Canada
  • David Pascoe
    375 Magna Drive
    Aurora ON L4G 7L6
    Canada
  • C. Blake Smith
    The Canadian Road
    Oakville ON L6J 5E4
    Canada
  • David J.L. Miller
    4240 Sherwoodtowne Boulevard
    Mississauga ON L4Z 2G6
    Canada
  • Robert Little
    170 The Donway West
    Suite 301
    Toronto ON M3C 2G3
    Canada
  • Jennifer Foster
    1325 Cormorant Road
    Ancaster ON L9G 4V5
    Canada
  • PETER R. FRISE
    401 SUNSET AVENUE
    WINDSOR ON N9B 3P4
    Canada
  • Bob Koch
    University of Alberta
    4-9 Mechincial Engineering
    Edmonton AB T6G 2G8
    Canada
  • James Edward (Ted) Robertson
    1213 Creek View Drive
    Rochester MI 48307
    United States

Note

Active NFP Act corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

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

Certificates and Filings

Certificate of Continuance
2014-08-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution
2016-07-18
 
Date Modified: