LES SERVICES DE CREDIT ACCORD INC.

Address:
77 Bloor Street West, 18th Floor, Toronto, ON M5S 1M2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-03-01 Amalgamation / Fusion Amalgamating Corporation: 281352.
1984-03-01 Amalgamation / Fusion Amalgamating Corporation: 484296.

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address 77 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1M2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5S1M2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches