LA CORPORATION FINANCIERE TILLCAN

Address:
10 Milner Business Court, Scarborough, ON M1B 3C6

LA CORPORATION FINANCIERE TILLCAN is a business entity registered at Corporations Canada, with entity identifier is 1846370. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1846370
Corporation Name LA CORPORATION FINANCIERE TILLCAN
TILLCAN FINANCIAL CORPORATION
Registered Office Address 10 Milner Business Court
Scarborough
ON M1B 3C6
Dissolution Date 1997-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID D. SINGH 26 BELINDA COURT, RICHMOND HILL ON L4C 5S5, Canada
MURRAY I. COULTER 14 RANGER COURT, MARKHAM ON L5P 5A8, Canada
ERNEST HUCKERBY 85 RIDOUT ST. S., PH4, LONDON ON N6C 5H7, Canada
MICHAEL J. HARTNETT RR.1, ALTON ON L0N 1A0, Canada
JOHN R. FLYNN 8385 NIAGARA RIVER PARKWAY, NIAGARA FALLS ON L2E 6S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-10 1985-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-21 current 10 Milner Business Court, Scarborough, ON M1B 3C6
Name 1985-02-11 current LA CORPORATION FINANCIERE TILLCAN
Name 1985-02-11 current TILLCAN FINANCIAL CORPORATION
Name 1985-02-11 1985-02-11 AMICAN FINANCIAL SERVICES INC.
Status 1997-05-09 current Dissolved / Dissoute
Status 1990-06-01 1997-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-11 1990-06-01 Active / Actif

Activities

Date Activity Details
1997-05-09 Dissolution
1985-02-11 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 MILNER BUSINESS COURT
City SCARBOROUGH
Province ON
Postal Code M1B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intermodal Marine Surveys Limited 10 Milner Business Court, Suite 409, Scarborough, ON M1B 3C6 1973-12-12
Wm. E. Taylor (canada) Limited 10 Milner Business Court, Suite 515, Scarborough, ON M1B 3C6 1959-01-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Harvey W. Watt and Company Limited 325 Milner Avenue, Suite 508, Scarborough, ON M1B 3C6 1957-06-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
DAVID D. SINGH 26 BELINDA COURT, RICHMOND HILL ON L4C 5S5, Canada
MURRAY I. COULTER 14 RANGER COURT, MARKHAM ON L5P 5A8, Canada
ERNEST HUCKERBY 85 RIDOUT ST. S., PH4, LONDON ON N6C 5H7, Canada
MICHAEL J. HARTNETT RR.1, ALTON ON L0N 1A0, Canada
JOHN R. FLYNN 8385 NIAGARA RIVER PARKWAY, NIAGARA FALLS ON L2E 6S6, Canada

Entities with the same directors

Name Director Name Director Address
FORTUNE INVESTMENT MANAGEMENT INC. ERNEST HUCKERBY 1399 COMMISSIONERS ROAD, LONDON ON N6K 1E2, Canada
FORTUNE FINANCIAL GROUP INCORPORATED ERNEST HUCKERBY 1399 COMMISSIONERS RD., UNIT 12, LONDON ON N6K 1E2, Canada
TILLYARD CANADA LTD. Michael J. Hartnett 5409 Eglinton Avenue West, Suite 200, Toronto ON M9C 5K6, Canada
TILLYARD MCCONNELL LTD. MICHAEL J. HARTNETT RR 1, ALTON ON L0N 1A0, Canada
T.W. AUSTIN INVESTMENT INC. MURRAY I. COULTER 18966 CONCESSION 7, HOLT ON L0G 1M0, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1B3C6

Similar businesses

Corporation Name Office Address Incorporation
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
Ehv Financial Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-24
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Snb Corporation Financiere 276 Rue St-jacques O, Bureau 805, Montreal, QC H2Y 1N3 1997-09-09
Corporation Financiere S.a.n.w.a.n. 125 Chabanel St West, Suite 730, Montreal, QC H2N 1E4 1995-12-05
Djp Financial Corporation 505 Rene-levesque Boulevard West, Suite 602, Montreal, QC H2Z 1Y7 2005-09-22
Corporation Financière Bdg Et Associés 288, Rue Saint-jacques, Bureau 300, Montréal, QC H2Y 1N1 2013-10-24
Allegiance Financial Corporation 1130 Sherbrooke St West, Suite 910, Montreal, QC H3A 2M8 1997-07-11

Improve Information

Please provide details on LA CORPORATION FINANCIERE TILLCAN 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