SOCIETE DE SERVICE BANCAIRE DE LA BANQUE D'AMERIQUE DU CANADA S.C.C.

Address:
20 Queen St. West, Box. 38, Toronto, ON M5H 3R3

SOCIETE DE SERVICE BANCAIRE DE LA BANQUE D'AMERIQUE DU CANADA S.C.C. is a business entity registered at Corporations Canada, with entity identifier is 1376209. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1376209
Corporation Name SOCIETE DE SERVICE BANCAIRE DE LA BANQUE D'AMERIQUE DU CANADA S.C.C.
BANK OF AMERICA CANADA SERVICE CORPORATION
Registered Office Address 20 Queen St. West
Box. 38
Toronto
ON M5H 3R3
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 15

Directors

Director Name Director Address
L.K. CAMPBELL 1540 POINT-O-WOODS, MISSISSAUGA ON L5G 2X7, Canada
M.A. BASTIAN 1662 RUSCOMBE CLOSE, MISSISSAUGA ON L5J 1Y3, Canada
M.M. KOSICH 26 STRATH AVE., TORONTO ON M9X 1P9, Canada
R.D. LITTLE 1460 BAYVIEW AVE. APT. 602, TORONTO ON M4G 3B3, Canada
W.W. WILSON 55A AVENUE ROAD, TORONTO ON M5R 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-30 1982-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-07 current 20 Queen St. West, Box. 38, Toronto, ON M5H 3R3
Name 1982-10-31 current SOCIETE DE SERVICE BANCAIRE DE LA BANQUE D'AMERIQUE DU CANADA S.C.C.
Name 1982-10-31 current BANK OF AMERICA CANADA SERVICE CORPORATION
Status 1983-07-08 current Inactive - Discontinued / Inactif - Changement de régime
Status 1983-07-07 1983-07-08 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1982-10-31 1983-07-07 Active / Actif

Activities

Date Activity Details
1983-07-08 Discontinuance / Changement de régime Jurisdiction: Ontario
1982-10-31 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 20 QUEEN ST. WEST
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acme Strapping Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1916-03-14
Pneumatic Scale Corporation,limited 20 Queen St. West, Toronto, ON M5H 2V3 1910-01-19
Service De Location Du Canada Limitee 20 Queen St. West, Suite 3400, Toronto, ON M5H 3R3 1958-06-18
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Promotion Internationale Berendsohn Limitee 20 Queen St. West, Suite 1400, Toronto, ON M5H 2V3 1978-01-01
General Chemical Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1947-12-20
Day & Zimmermann International Corporation 20 Queen St. West, Toronto, ON M5H 2V3 1961-02-02
John Graham Consultants, Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1960-04-29
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
National Loss Control Service Corporation (canada) Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1971-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
149242 Canada Inc. 20 Queen St. W., Suite 1102, Toronto, ON M5H 3R3 1986-02-25
126597 Canada Inc. 20 Queen Street W., Suite 3501, Toronto, ON M5H 3R3 1983-09-07
Iv Ward Publications Ltd. 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1979-10-04
Seb Canada Inc. 20 Queen St W, Suite 3300, Toronto, ON M5H 3R3 1979-08-09
Canadian Automobile Service Association, Limited 20 Queen Street, Box 57, Toronto, ON M5H 3R3 1922-03-28
163884 Canada Inc. 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 1988-09-13
Loyalty Telecommunications Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3
Front Street Technologies Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-02-22
Front Street Holdings Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-03-15
3296709 Canada Inc. 20 Queen St West, Suite 2106, Toronto, ON M5H 3R3 1996-09-18
Find all corporations in postal code M5H3R3

Corporation Directors

Name Address
L.K. CAMPBELL 1540 POINT-O-WOODS, MISSISSAUGA ON L5G 2X7, Canada
M.A. BASTIAN 1662 RUSCOMBE CLOSE, MISSISSAUGA ON L5J 1Y3, Canada
M.M. KOSICH 26 STRATH AVE., TORONTO ON M9X 1P9, Canada
R.D. LITTLE 1460 BAYVIEW AVE. APT. 602, TORONTO ON M4G 3B3, Canada
W.W. WILSON 55A AVENUE ROAD, TORONTO ON M5R 3L2, Canada

Entities with the same directors

Name Director Name Director Address
ARIENS CREDIT CANADA LTD. L.K. CAMPBELL 1540 POINT-O-WOODS, MISSISSAUGA ON L5G 2X7, Canada
BANK OF AMERICA CANADA FACTORS CORPORATION L.K. CAMPBELL 1540 POINT-O-WOODS, MISSISSAUGA ON L5G 2X7, Canada
MERCREDIT LIMITED L.K. CAMPBELL 1540 POINT-O-WOODS, MISSISSAUGA ON L5G 2X7, Canada
SURE INVESTMENT LIMITED L.K. CAMPBELL 1540 POINT-O-WOODS, MISSISSAUGA ON L5G 2X7, Canada
BANK OF AMERICA CANADA LEASING CORPORATION L.K. CAMPBELL 1540 POINT-O-WOODS, MISSISSAUGA ON L5G 2X7, Canada
BANK OF AMERICA CANADA LEASING CORPORATION L.K. CAMPBELL 1540 POINT-O-WOODS, MISSISSAUGA ON L5G 2X7, Canada
BANK OF AMERICA CANADA FACTORS CORPORATION M.A. BASTIAN 1662 RUSCOMBE CLOSE, MISSISSAUGA ON L5J 1Y3, Canada
BANK OF AMERICA CANADA LEASING CORPORATION M.A. BASTIAN 1662 RUSCOMBE CLOSE, MISSISSAUGA ON L5J 1Y3, Canada
INTERNATIONAL MARINE INSURANCE BROKERS LTD. M.A. BASTIAN 1662 RUSCOMBE CRES., MISSISSAUGA ON L5J 1Y3, Canada
BANK OF AMERICA CANADA LEASING CORPORATION M.A. BASTIAN 1662 RUSCOMBE CLOSE, MISSISSAUGA ON L5J 1Y3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3R3

Similar businesses

Corporation Name Office Address Incorporation
Societe D'affacturage De La Banque D'amerique Du Canada S.c.c. 20 Queen St. West, Box 38, Toronto, ON M5H 3R3
Societe De Credit-bail De La Banque D'amerique Du Canada S.c.c. 20 Queen St. West, Box 38, Toronto, ON M5H 3R3
Societe De Credit-bail De La Banque D'amerique Du Canada S.c.c. 20 Queen St. West, Box 38, Toronto, ON M5H 3R3
Societe De Credit-bail De La Banque D'amerique Du Canada S.c.c. 200 Front Street West, Suite 2500, Toronto, AB M5V 3L2
Societe De Capitaux A Risque De La Banque D'amerique Du Canada S.c.c. 4 King Street West, 18th Floor, Toronto, ON M5H 1B6 1964-05-25
Placements Banque D'amerique Du Canada Corporation 200 Front Street West, Suite 2700, Toronto, ON M5V 3L2
Société Croissance Banque Royale Inc. 1 Richmond Street West, 8th Floor, Toronto, ON M5H 3W4 1997-09-08
Societe D'hypotheques De La Banque De La Colombie-britannique 555 Burrard Street, Vancouver, BC 1981-09-03
Societe D'hypotheque De La Banque Royale 1 Place Ville Marie, Montreal, QC H3B 1Z7 1978-11-27
National Bank Mortgage Corporation 635 Ouest, Boul. Dorchester, Suite 1200, Montreal, QC H3B 1R9 1976-12-30

Improve Information

Please provide details on SOCIETE DE SERVICE BANCAIRE DE LA BANQUE D'AMERIQUE DU CANADA S.C.C. 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