LES ASSOCIES COMPAGNIE D'ACCEPTATION LIMITEE

Address:
110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7

LES ASSOCIES COMPAGNIE D'ACCEPTATION LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 101010. The registration start date is August 27, 1954. The current status is Dissolved.

Corporation Overview

Corporation ID 101010
Corporation Name LES ASSOCIES COMPAGNIE D'ACCEPTATION LIMITEE
ASSOCIATES CAPITAL CORPORATION -
Registered Office Address 110 Bloor Street West
Suite 305
Toronto
ON M5S 2W7
Incorporation Date 1954-08-27
Dissolution Date 1984-03-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
D.J. CORSCADDEN 50 LEE AVENUE, MILLIKEN ON L0H 1K0, Canada
L.J. GOFFART 247 CORTLEIGH BLVD., TORONTO ON M5N 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-04-28 1977-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1954-08-27 1977-04-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1983-04-28 current 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7
Name 1977-04-29 current LES ASSOCIES COMPAGNIE D'ACCEPTATION LIMITEE
Name 1977-04-29 current ASSOCIATES CAPITAL CORPORATION -
Name 1973-09-17 1977-04-29 LES ASSOCIES-COMPAGNIE D'ACCEPTATION LIMITEE
Name 1973-09-17 1977-04-29 ASSOCIATES ACCEPTANCE COMPANY LIMITED -
Name 1962-09-15 1973-09-17 ASSOCIATES ACCEPTANCE COMPANY LIMITED
Name 1954-08-27 1962-09-15 ASSOCIATES DISCOUNT (CANADA) LIMITED
Status 1984-03-27 current Dissolved / Dissoute
Status 1977-04-29 1984-03-27 Active / Actif

Activities

Date Activity Details
1984-03-27 Dissolution
1977-04-29 Continuance (Act) / Prorogation (Loi)
1954-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bond Fibres Limited 110 Bloor Street West, Suite 2005, Toronto, ON M5S 2W7 1956-04-09
Hepel Consulting & Marketing Inc. 110 Bloor Street West, Suite 402, Toronto, AB M5J 2W7 1980-05-01
Paramount Film Service Limited 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7 1919-09-15
Allyn & Bacon Canada Inc. 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7 1974-11-12
Perspectives Toronto Mgt. Ltd. 110 Bloor Street West, Suite 605, Toronto, ON M5S 2W7 1980-10-30
Corporation De Publicite Multi-fax 110 Bloor Street West, Suite 1602, Toronto, ON M5S 2W7 1982-11-30
Interieurs Par Fay Steinberg Inc. 110 Bloor Street West, Apt. 1606, Toronto, ON M5S 2W7 1983-04-22
123587 Canada Ltd. 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7 1983-05-06
Icd Institut Carriere Et Developpement Ltee 110 Bloor Street West, Suite 202, Toronto, ON M5S 2W7 1989-04-27
Productions Paramount Inc. 110 Bloor Street West, Suite 305, Toronto, ON
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11463799 Canada Inc. 110 Bloor St W, Suite 2002, Toronto, ON M5S 2W7 2019-06-13
10004880 Canada Inc. 110 Bloor Street West, Suite 1106, Toronto, ON M5S 2W7 2016-11-30
9117784 Canada Limited 126 Cumberland Street Lower Level, Toronto, ON M5S 2W7 2014-12-11
7907184 Canada Limited 110 Bloor Street West, Suite 1404, Toronto, ON M5S 2W7 2011-06-30
The Autism Acceptance Project 110 Bloor Street West, Suite 1605, Toronto, ON M5S 2W7 2006-06-23
J.a. (jack) Walsh Associates Inc. 110 Bloor Street W., Suite 1307, Toronto, ON M5S 2W7 1993-02-02
Agence Cook Et Schafer Inc. 110 Bloor Street, #1506, Toronto, ON M5S 2W7 1992-09-02
Les Investissements Pasadan Inc. 110 Bloor Street, Apt. 808, Toronto, ON M5S 2W7 1986-08-28
3643999 Canada Corp. 110 Bloor Street, Suite 1503, Toronto, ON M5S 2W7 1999-07-22
Associates Financial Services Limited 110 Bloor St. West, Suite 305, Toronto, ON M5S 2W7
Find all corporations in postal code M5S 2W7

Corporation Directors

Name Address
D.J. CORSCADDEN 50 LEE AVENUE, MILLIKEN ON L0H 1K0, Canada
L.J. GOFFART 247 CORTLEIGH BLVD., TORONTO ON M5N 1P8, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATES LEASING CANADA LTD. D.J. CORSCADDEN 50 LEE AVE, MILLIKEN ON , Canada
123587 CANADA LTD. D.J. CORSCADDEN 50 LEE AVENUE, MILLIKEN ON L0H 1K0, Canada
ASSOCIATES COMMERCIAL CORPORATION OF CANADA LTD.- D.J. CORSCADDEN 50 LEE AVENUE, MILLIKEN ON L0H 1K0, Canada
ASSOCIATES FINANCIAL SERVICES LIMITED D.J. CORSCADDEN 50 LEE AVENUE, MILLIKEN ON L0H 1K0, Canada
123587 CANADA LTD. L.J. GOFFART 247 CORTLEIGH BLVD., TORONTO ON M5N 1P8, Canada
ASSOCIATES FINANCIAL SERVICES LIMITED L.J. GOFFART 247 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2W7

Similar businesses

Corporation Name Office Address Incorporation
Corporation D'acceptation Smivs Limitee 4702 Wellington St, Verdun, QC H4G 1X3 1956-01-23
The V Associates Investment Company Inc. 920 Gervais St, St-bruno, QC J3V 5C1 1979-01-31
Arday Capital Partners Limited 2230 Lakeshore Road, Burlington, ON L7R 1A9 2009-04-22
Milton Capital Partners Limited Suite 2512, 99 Harbourfront, Toronto, ON M5J 2H2 2010-12-15
Stante, Waked and Associates Capital Inc. 3565 Jarry Est, Suite 200, Montreal, QC H1Z 4K6 1995-10-30
Jak Art Associes Limitee 523 Lepine Avenue, Dorval, QC H9P 2S9 1968-09-16
Compagnie De Commerce Elmau & Associes Ltee 9850 Meilleur St., Montreal, QC H3L 3J4 1981-06-30
J.h.m. Et Associes Limitee 3860 Garneau, St-vincent De Paul Laval, QC 1979-12-14
Corporation Capital Commerce Limitee 595 Bay Street, 14th Floor, Toronto, ON M5G 2C6 1970-11-20
Les Associes De Gestion I.k. Limitee 14 Harland Place, Hampstead, QC H3X 3G3 1975-08-18

Improve Information

Please provide details on LES ASSOCIES COMPAGNIE D'ACCEPTATION LIMITEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches