2024 CHEVROLET TRAX phone

[x] Cancel search: phone

Page 150 of 328

CHEVROLET TRAX 2024  Owners Manual Chevrolet TRAX Owner Manual (GMNA-Localizing-U.S./Canada/Mexico-
17041293) - 2024 - CRC - 12/2/22
Infotainment System 149
Ending a Call
.Pression the steering wheel controls.
.Touch#on the infotainmen

Page 151 of 328

CHEVROLET TRAX 2024  Owners Manual Chevrolet TRAX Owner Manual (GMNA-Localizing-U.S./Canada/Mexico-
17041293) - 2024 - CRC - 12/2/22
150 Infotainment System
4. When the phone is first connected toactivate Apple CarPlay or Android Auto,

Page 152 of 328

CHEVROLET TRAX 2024  Owners Manual Chevrolet TRAX Owner Manual (GMNA-Localizing-U.S./Canada/Mexico-
17041293) - 2024 - CRC - 12/2/22
Infotainment System 151
Language
Sets the display language used on the
infotainment display. It may al

Page 156 of 328

CHEVROLET TRAX 2024  Owners Manual Chevrolet TRAX Owner Manual (GMNA-Localizing-U.S./Canada/Mexico-
17041293) - 2024 - CRC - 12/2/22
Infotainment System 155
To delete Report Card data, do one of the
following:
.From the Report Card dis

Page 167 of 328

CHEVROLET TRAX 2024  Owners Manual Chevrolet TRAX Owner Manual (GMNA-Localizing-U.S./Canada/Mexico-
17041293) - 2024 - CRC - 12/6/22
166 Driving and Operating
Distracted Driving
Distraction comes in many forms and can
take your focus f

Page 298 of 328

CHEVROLET TRAX 2024  Owners Manual Chevrolet TRAX Owner Manual (GMNA-Localizing-U.S./Canada/Mexico-
17041293) - 2024 - CRC - 12/2/22
Customer Information 297
Customer Information
Customer Information
Customer Satisfaction Procedure . .

Page 299 of 328

CHEVROLET TRAX 2024  Owners Manual Chevrolet TRAX Owner Manual (GMNA-Localizing-U.S./Canada/Mexico-
17041293) - 2024 - CRC - 12/2/22
298 Customer Information
disputes regarding vehicle repairs or the
interpretation of the New Vehicle L

Page 300 of 328

CHEVROLET TRAX 2024  Owners Manual Chevrolet TRAX Owner Manual (GMNA-Localizing-U.S./Canada/Mexico-
17041293) - 2024 - CRC - 12/2/22
Customer Information 299
Canada
Customer Care Centre
General Motors of Canada Company
500 Wentworth St