INDIANHEAD FINANCIAL SERVICES LIMITED

Address:
2 First Canadian Place, Suite 2145, Toronto, ON M5X 1E3

INDIANHEAD FINANCIAL SERVICES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1223569. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1223569
Corporation Name INDIANHEAD FINANCIAL SERVICES LIMITED
Registered Office Address 2 First Canadian Place
Suite 2145
Toronto
ON M5X 1E3
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 10

Directors

Director Name Director Address
CHARLES F. TURNER 534 LAKEPOINTE, GROSSE PTE PARK 48230, United States
ALLAN J. FLETCHER 215 PRADO PLACE, WINDSOR ON N8S 2G9, Canada
J. MICHAEL ROBINSON 135 STRATHALLAN BLVD., TORONTO ON M5W 1S9, Canada
EDMOND J. MONTBLEAU 469 ST-JOHNS STREET, WINDSOR ON N8S 3T8, Canada
LAWRENCE N. DAVID 757 WESTCHESTER, GROSSE PTE PARK 48230, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-27 1981-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-28 current 2 First Canadian Place, Suite 2145, Toronto, ON M5X 1E3
Name 1981-10-28 current INDIANHEAD FINANCIAL SERVICES LIMITED
Status 1982-02-04 current Inactive - Discontinued / Inactif - Changement de régime
Status 1981-10-28 1982-02-04 Active / Actif

Activities

Date Activity Details
1982-02-04 Discontinuance / Changement de régime Jurisdiction: Bank Act / Loi sur les banques
1981-10-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abitibi-price Inc. 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 1914-02-09
I.p. Sharp Associes Limitee 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 1964-12-16
Selachii Carburator Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1977-01-24
The Allen Group Equipment Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1972-07-24
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
163531 Canada Inc. 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 1988-08-17
163532 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
163533 Canada Inc. 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 1988-08-17
163534 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
General Accident Holdings (canada) Limited 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 1992-10-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
David Parson Associates Limited One First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3 1976-09-07
Associated Freezers Acquisition Inc. 100 King St West, Suite 5102, Toronto, ON M5X 1E3 1997-05-26
La Corporation Entrepots Frigorifiques 100 King St West, Suite 5102, Toronto, ON M5X 1E3
Midland International Trade Services (canada) Limited 2 First Canadian Place, Suite 1100, Toronto, ON M5X 1E3 1971-08-20
Societe Des Systemes Promis Ltee. 2 First Canadian Place, Suite 1900, Toronto, ON M5X 1E3 1985-12-12
Ifs Realty Limited 2 First Canadian Place, Suite 2145 Box 401, Toronto, ON M5X 1E3
142715 Canada Inc. 2 First Canadian Place, Suite 1300, Toronto, ON M5X 1E3 1985-08-19
First Interstate Trading (canada) Inc. 2 First Canadian Place, Suite 800 P.o. Box 429, Toronto, ON M5X 1E3 1986-02-18
Gotaverken Boiler Services Ltd. 1 First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3 1981-12-08
Credit-bail De La Banque Comerica Du Canada Ltee 2 First Canadian Place, Suite 2145 Box 401, Toronto, ON M5X 1E3 1982-02-03
Find all corporations in postal code M5X1E3

Corporation Directors

Name Address
CHARLES F. TURNER 534 LAKEPOINTE, GROSSE PTE PARK 48230, United States
ALLAN J. FLETCHER 215 PRADO PLACE, WINDSOR ON N8S 2G9, Canada
J. MICHAEL ROBINSON 135 STRATHALLAN BLVD., TORONTO ON M5W 1S9, Canada
EDMOND J. MONTBLEAU 469 ST-JOHNS STREET, WINDSOR ON N8S 3T8, Canada
LAWRENCE N. DAVID 757 WESTCHESTER, GROSSE PTE PARK 48230, United States

Entities with the same directors

Name Director Name Director Address
ANC INC. J. MICHAEL ROBINSON 135 STRATHALLAN BLVD., TORONTO ON M5N 1S9, Canada
INSTITUTE FOR THE STUDY AND APPLICATION OF INTEGRATED DEVELOPMENT J. MICHAEL ROBINSON 135 STRATHALLAN BLVD., TORONTO ON M5N 1S9, Canada
WILPUTTE CANADA INC. J. MICHAEL ROBINSON 135 STRATHALLAN BLVD., TORONTO ON M5N 1S9, Canada
ANC CORPORATION J. MICHAEL ROBINSON 135 STRATHALLAN BLVD., TORONTO ON M5N 1S9, Canada
ANC SUPPLY CORPORATION J. MICHAEL ROBINSON 135 STARTHALLAN BLVD., TORONTO ON M5N 1S9, Canada
ANC EXPRESS LIMITED J. MICHAEL ROBINSON 135 STRATHALLAN BLVD., TORONTO ON M5N 1S9, Canada
AETNA REALTY CREDIT OF CANADA (1982) LTD. J. MICHAEL ROBINSON 135 STRATHALLAN, TORONTO ON M5N 1S9, Canada
ASSOCIATION MONTESSORI INTERNATIONALE (CANADA) J. Michael Robinson 87 Tranmer Ave., Toronto ON M5P 1E3, Canada
ANC MANAGEMENT CORPORATION J. MICHAEL ROBINSON 135 STRATHALLAN BLVD., TORONTO ON M5N 1S9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1E3

Similar businesses

Corporation Name Office Address Incorporation
Morrison Financial Services Limited 8 Sampson Mews, Suite 202, Toronto, ON M3C 0H5
Lp Financial Planning Services Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Fraser & Hoyt Financial Services Limited 91 Archimedes Street, P. O. Box 489, New Glasgow, NS B2H 5E5
Nn Services Financiers Limitee 1 First Canadian Place, 41 Floor, Toronto, ON M5X 1B2 1988-03-01
Services Financiers Des Cantons De L'est Limitee 127 Rue Principale, Suite 105, Cowansville, QC J2K 1J3 1979-06-18
B.a. Financial Services Limited Royal Bank Plaza, Suite 1900 North Tower, Toronto, ON M5J 2J6
Cg & B Financial Services Inc. 120 South Town Centre Blvd., Markham, ON L6G 1C3
Sears Financial Services Limited 222 Jarvis Street, Department 766 - Legal, Toronto, ON M5B 2B8 2002-02-27
Siemens Financial Services Limited 2185 Derry Road West, Mississauga, ON L5N 7A6 1996-09-03
Les Services Financiers Aetna Limitee 200 King St W, Suite 1707 P O Box 17, Toronto, QC M5H 3W8 1960-02-01

Improve Information

Please provide details on INDIANHEAD FINANCIAL SERVICES LIMITED 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