CITIGROUP FINANCE CANADA INC.

Address:
123 Front Street, 19th Floor, Citibank Place, Toronto, ON M5J 2M3

CITIGROUP FINANCE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1378619. The registration start date is October 19, 1982. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1378619
Business Number 100298934
Corporation Name CITIGROUP FINANCE CANADA INC.
Registered Office Address 123 Front Street, 19th Floor
Citibank Place
Toronto
ON M5J 2M3
Incorporation Date 1982-10-19
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 12

Directors

Director Name Director Address
Francesca M. Guolo 18 Bracondale Hill Road, Toronto ON M6G 3P4, Canada
DAWN JETTEN 77 GLENGOWAN ROAD, TORONTO ON M4N 1G5, Canada
John Hastings 40 The Kingsway, Toronto ON M8X 2T2, Canada
Helen Pan 153 E 53rd Street, New York NY 10022, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-18 1982-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-28 current 123 Front Street, 19th Floor, Citibank Place, Toronto, ON M5J 2M3
Address 2011-12-28 2011-12-28 123 Front Street, 19th Floor, Citibank Place, Toronto, ON M4J 2M3
Address 2000-05-17 2011-12-28 201 Queens Avenue, London, ON N6A 1A2
Address 1996-11-12 2000-05-17 199 Bay St, Suite 2800, Toronto, ON M5L 1A9
Name 2003-06-11 current CITIGROUP FINANCE CANADA INC.
Name 1984-01-23 2003-06-11 CORPORATION DE CAPITAL ASSOCIES DU CANADA
Name 1984-01-23 2003-06-11 ASSOCIATES CAPITAL CORPORATION OF CANADA
Name 1982-10-19 1984-01-23 118184 CANADA INC.
Status 2017-10-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-10-30 2017-10-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1982-10-19 2017-10-30 Active / Actif

Activities

Date Activity Details
2017-10-30 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2007-06-28 Amendment / Modification
2003-06-11 Amendment / Modification Name Changed.
2001-12-12 Amendment / Modification
2000-05-17 Amendment / Modification RO Changed.
Directors Changed.
1982-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-05 Distributing corporation
Société ayant fait appel au public
2016 2016-06-30 Distributing corporation
Société ayant fait appel au public
2015 2015-01-13 Distributing corporation
Société ayant fait appel au public

Office Location

Address 123 Front Street, 19th Floor
City Toronto
Province ON
Postal Code M5J 2M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Citibank Canada Investment Funds Limited 123 Front Street West, Toronto, ON M5J 2M3 1994-04-12
Citibank Nominee Ltd. 123 Front Street West, Toronto, ON M5J 2M3 1985-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12348888 Canada Inc. 12 York St Suite 1010, Toronto, ON M5J 0A1 2020-09-17
Vieca Tech Solutions Inc. 12 York Street, Suite 5508, Toronto, ON M5J 0A1 2020-07-14
Aa Impact Inc. 12 York Street, Toronto, ON M5J 0A1 2020-07-30
The Donor Motivation Program Canada Corp. 15 York Street, Suite 200, Toronto, ON M5J 0A3 2019-01-28
Canadian National Day of Service Foundation 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 2007-07-17
Kidz Kare Daycare Toronto Inc. 15 York Street, Third Floor, Toronto, ON M5J 0A3
Lauren Emily Gibson Style Ltd. 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-04-08
Panacea Medcare Corp. 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-01-30
Zulu Content and Communications Inc. 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 2019-09-05
11429540 Canada Inc. 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 2019-05-24
Find all corporations in postal code M5J

Corporation Directors

Name Address
Francesca M. Guolo 18 Bracondale Hill Road, Toronto ON M6G 3P4, Canada
DAWN JETTEN 77 GLENGOWAN ROAD, TORONTO ON M4N 1G5, Canada
John Hastings 40 The Kingsway, Toronto ON M8X 2T2, Canada
Helen Pan 153 E 53rd Street, New York NY 10022, United States

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF GOLF SALESPERSONS INC. JOHN HASTINGS 2000 CAVENDISH DRIVE, BURLINGTON ON L7P 1Y7, Canada
THE CANADIAN BANKERS' ASSOCIATION JOHN HASTINGS 123 FRONT STREET WEST, , TORONTO ON M5J 2M3, Canada
ST. JOSEPH'S HEALTH CENTRE CAPITAL FOUNDATION JOHN HASTINGS 40 THE KINGSWAY, TORONTO ON M8X 2T2, Canada
CONDOMINIUM DIRECTORS INSTITUTE OF CANADA JOHN HASTINGS 60 STEVENSON ROAD, TORONTO ON M9V 2B4, Canada
CONDOMINIUM ASSOCIATION OF CANADA JOHN HASTINGS 60 STEVENSON RD STE 1506, REXDALE ON M9V 2B4, Canada
CONDOMINIUM NEWS AND VIEWS JOHN HASTINGS 60 STEVENSON ROAD UNIT 1506, REXDALE ON M9V 2B4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2M3

Similar businesses

Corporation Name Office Address Incorporation
Citigroup, Ltd. 3000 Young St, Toronto, ON 1975-08-22
Citigroup Systems Inc. 715 Don Mills Road, Suite 1406, Don Mills, ON M3C 1S5 1984-08-15
Gs Commercial Finance Inc. 2800 Avenue Andre, Suite 55, Dorval, QC H9P 1K6 2016-06-03
Finance Provisionnelle Inc. 8087 North Service Road, Trans Can Hwy, St-laurent, QC 1980-11-04
Compagnie De Finance E.c.h. Ltee 9494 Boul. St-laurent, Suite 401, Montreal, QC H2N 1P4 1965-04-12
La Compagnie De Finance Et D'investissements Al-mal Inc. 300 Leo Pariseau, Suite 2200 P.o. 1081, Montreal, QC H2W 2P4 1989-08-30
Online Finance Academy Inc. 496 Rue Pierre Germain, Mont Saint Hilaire, QC J3H 5L2 2016-11-25
Finance Et Fiscalité Internationales (i.f.f.p.) Inc. 634 Rue De La Coulee, Sainte-julie, QC J3E 1J6 1994-10-05
Ncc Finance Ltd. 4431 Rainforest Drive, Ottawa, ON K1V 1L5 2018-12-22
Mci Finance Inc. 2660 Matheson Blvd. East, Mississauga, ON L4W 5M2

Improve Information

Please provide details on CITIGROUP FINANCE CANADA INC. 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