LES SERVICES DE CREDIT ACCORD INC. is a business entity registered at Corporations Canada, with entity identifier is 1656104. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 1656104 |
Business Number | 876946393 |
Corporation Name |
LES SERVICES DE CREDIT ACCORD INC. ACCORD BUSINESS CREDIT INC. |
Registered Office Address |
77 Bloor Street West 18th Floor Toronto ON M5S 1M2 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 5 - 9 |
Director Name | Director Address |
---|---|
GERALD S. LEVINSON | 62 CHESTERFIELD AVE, WESTMOUNT QC H3Y 2M4, Canada |
JOHN D. LAMONT | 2170 MARINE DRIVE, SUITE 1607, OAKVILLE ON L6L 5V1, Canada |
JOEL S. GREISMAN | 48 CHESTNUT PARK, TORONTO ON M4W 1W8, Canada |
AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3A6, Canada |
KEN HITZIG | 97 GLENGOWAN ROAD, TORONTO ON M4N 1G5, Canada |
H. THOMAS BECK | 248 FOREST HILL ROAD, TORONTO ON M5P 2N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-02-29 | 1984-03-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-03-01 | current | 77 Bloor Street West, 18th Floor, Toronto, ON M5S 1M2 |
Name | 1984-03-01 | current | LES SERVICES DE CREDIT ACCORD INC. |
Name | 1984-03-01 | current | ACCORD BUSINESS CREDIT INC. |
Status | 1992-04-21 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1984-03-01 | 1992-04-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-03-01 | Amalgamation / Fusion | Amalgamating Corporation: 281352. |
1984-03-01 | Amalgamation / Fusion | Amalgamating Corporation: 484296. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1991-10-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1991-10-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-10-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Services De Credit Accord Inc. | 1250 Bay Street, Suite 401, Toronto, ON M5R 2B1 | 1978-02-28 |
Les Services De Credit Accord Inc. | 77 Bloor W, 18th Floor, Toronto, ON M5S 1M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Urbx Capital Inc. | 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 | 1997-10-22 |
The Dorchester Corporation | 77 Bloor Street West, Suite 1702, Toronto, ON M5S 1M2 | 1998-11-25 |
Britannia-by-the-bay Apartments I Limited | 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 | 1981-10-28 |
Cubacan Investment Corp. | 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 | 1994-08-19 |
D. B. Tours Limited | 77 Bloor Street West, Suite 1105, Toronto, ON M5S 1M2 | 1982-09-22 |
Ddb Needham Publicite Dans Le Monde Entier Ltee. | 77 Bloor Street West, Suite 1902, Toronto, ON M5S 2Z8 | |
164253 Canada Inc. | 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 | 1988-10-06 |
Carder Gray Ddb Needham Advertising Inc. | 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 | |
Synovate Ltd. | 77 Bloor Street West, Suite 1200, Toronto, ON M5S 3A4 | |
Minaki Development Company Limited | 77 Bloor Street West, 10th Floor, Toronto, ON M7A 2R9 | 1966-10-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Artistat Canada Limited | 77 Bloor St West, 14th Floor, Toronto, ON M5S 1M2 | 1969-12-11 |
Les Services De Credit Accord Inc. | 77 Bloor W, 18th Floor, Toronto, ON M5S 1M2 | |
Realstar Management Income (gp) Inc. | 77 Bloor St West, Suite 200, Toronto, ON M5S 1M2 | 1997-09-11 |
Services De Paie Dyspar (canada) Inc. | 77 Bloor St West, Suite 2000, Toronto, ON M5S 1M2 | 1997-12-22 |
The 500 Selection Services Toronto Ltd. | 77 Bloor St. West, Suite 1101, Toronto, ON M5S 1M2 | 1979-05-16 |
Lombard Tower Management Limited | 77 Bloor Street West, Suite 1205, Toronto, ON M5S 1M2 | 1982-02-08 |
Drake Beam Morin-canada Inc. | 77 Bloor Street West, Suite 1802, Toronto, ON M5S 1M2 | 1982-07-23 |
Name | Address |
---|---|
GERALD S. LEVINSON | 62 CHESTERFIELD AVE, WESTMOUNT QC H3Y 2M4, Canada |
JOHN D. LAMONT | 2170 MARINE DRIVE, SUITE 1607, OAKVILLE ON L6L 5V1, Canada |
JOEL S. GREISMAN | 48 CHESTNUT PARK, TORONTO ON M4W 1W8, Canada |
AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3A6, Canada |
KEN HITZIG | 97 GLENGOWAN ROAD, TORONTO ON M4N 1G5, Canada |
H. THOMAS BECK | 248 FOREST HILL ROAD, TORONTO ON M5P 2N5, Canada |
Name | Director Name | Director Address |
---|---|---|
OAKWEST CAPITAL INC. | AUSTIN C. BEUTEL | 33 GARDINER RD., TORONTO ON M5P 3B6, Canada |
ASTRAL BELLEVUE PATHE INC. | AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada |
BEUTEL, GOODMAN & COMPANY LTD. | AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada |
Oakwest Corporation Limited | AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada |
ALL DYNAMIC FUNDS - II LTD. | AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada |
ASTRAL BELLEVUE PATHE INC. | AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada |
ACCORD BUSINESS CREDIT INC. | AUSTIN C. BEUTEL | 33 GARDINER RD, TORONTO ON M5P 3B6, Canada |
ALL DYNAMIC FUNDS - IV LTD. | AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada |
EMBERWOOD GLEN ENTERPRISES LIMITED | Austin C. Beutel | 33 Gardiner Road, Toronto ON M5P 3B6, Canada |
DYNAMIC MANAGED PORTFOLIO INC. | AUSTIN C. BEUTEL | 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada |
City | TORONTO |
Post Code | M5S1M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Accord Credit Group Inc. | 22 Carlisle Drive, Dartmouth, NS B2V 1V4 | 2010-05-19 |
Climatisation Accord Inc. | 5450 Cranbrooke, Suite 806, Montreal, QC H4X 2E1 | 1986-08-25 |
Accord Publishing Inc. | 5757 Rue Cypihot, St-laurent, QC H4S 1X4 | 1986-09-25 |
D’accord Pharmaceutical Inc. | 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 | 2019-03-19 |
Bon Accord Real Estate Inc. | 532-3551, Boulevard Saint-charles, Kirkland, QC H9H 3C4 | 2020-05-14 |
Optique Accord Inc. | 2555 Havre Des Iles, Apt 1412, Chomedy Laval, QC H7W 4R4 | 1982-08-20 |
Distribution De Marchandises Accord Ltee | 8325 3rd Avenue, Ville D'anjou, QC | 1979-05-28 |
Manulife Asset Management Accord (2015) Inc. / Gestion D'actifs Manuvie Accord (2015) Inc. | 1001 De Maisonneuve Blvd.west, Bureau 1000, Montreal, QC H3A 3C8 | 1973-12-10 |
Trans-accord Realties Inc. | 6373 28e Avenue, Montreal, QC H1T 3H8 | 1983-08-29 |
Accord Job Placement Inc. | 5180 Ave Bessborough, Montreal, QC H4V 2S4 | 2013-12-29 |
Please provide details on LES SERVICES DE CREDIT ACCORD 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |