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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X1E3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |