FINANCEMENT JOHN DEERE LIMITEE

Address:
10123 99th Street, Suite 1700, Edmonton, AB T5J 3H1

FINANCEMENT JOHN DEERE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1989111. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1989111
Business Number 876822198
Corporation Name FINANCEMENT JOHN DEERE LIMITEE
JOHN DEERE FINANCE LIMITED
Registered Office Address 10123 99th Street
Suite 1700
Edmonton
AB T5J 3H1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
PIERRE E. LEROY 9 WINDY POINT, ROCK ISLAND, ILLINOIS , United States
ROBERT G. REIMER 78 STRAWBERRY DR, STONEY CREEK ON L8E 4R4, Canada
JOSEPH G. HAYWARD 55 HARBOUR SQ UNIT 1316, TORONTO ON M5J 2L1, Canada
JOHN W. GLASSFORD RR 1, CALEDONIA ON N0A 1A0, Canada
EUGENE L. SCHOTANUS 16208 ROUTE 84 N, EAST MOLINE, ILLINOIS , United States
GREGORY J. CLARK 386 KEMP RD W, RR 1, GRIMSBY ON L3M 4E7, Canada
JOHN S. GAULT 8 MEADOWVALE DR, FONTHILL ON L0S 1E3, Canada
WAYNE HOFFMAN 12 CAMROSE DR, BRANTFORD ON N3R 6P3, Canada
JAMES G. BOWMAN 4 ANDERSON DR, GRIMSBY ON L3M 4L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-30 1985-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-31 current 10123 99th Street, Suite 1700, Edmonton, AB T5J 3H1
Name 1985-10-31 current FINANCEMENT JOHN DEERE LIMITEE
Name 1985-10-31 current JOHN DEERE FINANCE LIMITED
Status 1992-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-10-31 1992-11-01 Active / Actif

Activities

Date Activity Details
1985-10-31 Amalgamation / Fusion Amalgamating Corporation: 110248.
1985-10-31 Amalgamation / Fusion Amalgamating Corporation: 740080.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-06-11 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
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Financement John Deere Limitee 10123 99th Street, 18th Floor, Edmonton, AB T5J 3N1 1978-08-21

Office Location

Address 10123 99TH STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
Genevieve Holdings Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Gestion Anita & Leo Inc. 10123 99th Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1978-12-20
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
The Emery Library of Video Education Training & Production Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1981-08-24
A-q Structural Steel Ltd. 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1 1981-11-13
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2785285 Canada Ltd. 10123 99 St, Suite 420, Edmonton, AB T5J 3H1 1992-01-20
Jalbh Eastern Importers Ltd. 10123 99th Street 1970 Sun Life, Suite 1970, Edmonton, AB T5J 3H1 1984-10-29
Howard J. Dickey Developments Ltd. 10123 99 Streeet, 2040 Sun Life, Edmonton, AB T5J 3H1 1980-04-18
Toshika Optical, Inc. 10123 99 Street, Suite 1780, Edmonton, AB T5J 3H1 1991-02-12
Securespace Inc. 10123 99 Street, Suite 1720, Edmonton, AB T5J 3H1 1991-02-18
Canada Dairies & Food Processing Inc. 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1 1996-09-16
Electronic Systems of Canada M.r., Inc. 10123 99 Street, Edmonton, AB T5J 3H1 1981-09-28
Elgin Ford Sales Limited 10123 99 Street, Suite 2500 Sun Life Pl., Edmonton, AB T5J 3H1
Nova Ban-corp Limited 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
A.b. Holt Holdings Inc. 10123 99 Street, Suite 1900, Edmonton, AB T5J 3H1 1985-06-21
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
PIERRE E. LEROY 9 WINDY POINT, ROCK ISLAND, ILLINOIS , United States
ROBERT G. REIMER 78 STRAWBERRY DR, STONEY CREEK ON L8E 4R4, Canada
JOSEPH G. HAYWARD 55 HARBOUR SQ UNIT 1316, TORONTO ON M5J 2L1, Canada
JOHN W. GLASSFORD RR 1, CALEDONIA ON N0A 1A0, Canada
EUGENE L. SCHOTANUS 16208 ROUTE 84 N, EAST MOLINE, ILLINOIS , United States
GREGORY J. CLARK 386 KEMP RD W, RR 1, GRIMSBY ON L3M 4E7, Canada
JOHN S. GAULT 8 MEADOWVALE DR, FONTHILL ON L0S 1E3, Canada
WAYNE HOFFMAN 12 CAMROSE DR, BRANTFORD ON N3R 6P3, Canada
JAMES G. BOWMAN 4 ANDERSON DR, GRIMSBY ON L3M 4L9, Canada

Entities with the same directors

Name Director Name Director Address
JOHN DEERE PLOW COMPANY (LIMITED) GREGORY J. CLARK RR 1, GRIMSBY ON L3M 4E7, Canada
147501 CANADA INC. GREGORY J. CLARK 386 KEMP ROAD WEST, RR 1, GRIMSBY ON L3M 4E7, Canada
2862077 CANADA INC. GREGORY J. CLARK 386 KEMP ROAD WEST R.R.#1, GRIMSBY ON L3M 4E7, Canada
John Deere Consumer Products Limited GREGORY J. CLARK 386 KEMP ROAD WEST, RR #1, GRIMSBY ON L3M 4E7, Canada
JOHN DEERE FINANCE LIMITED GREGORY J. CLARK RR 1, GRIMSBY ON L3M 4E7, Canada
CANADIAN EQUIPMENT FINANCE CORPORATION JAMES G. BOWMAN 4 ANDERSON DR, GRIMSBY ON L3M 4L9, Canada
JOHN DEERE FINANCE LIMITED JAMES G. BOWMAN 4 ANDERSON DRIVE, GRIMSBY ON L3M 4L9, Canada
147501 CANADA INC. JOHN S. GAULT 8 MEADOWVALE DRIVE, FONTHILL ON L0S 1E3, Canada
JOHN DEERE PLOW COMPANY (LIMITED) JOSEPH G. HAYWARD 89 PARKSIDE DRIVE, TORONTO ON , Canada
147501 CANADA INC. JOSEPH G. HAYWARD 55 HARBOUR SQUARE, UNIT 1316, TORONTO ON M5J 2L1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1

Similar businesses

Corporation Name Office Address Incorporation
John Deere Consumer Products Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limitee S. Service Rd/ Hunter Rd, Box 1000, Grimsby, ON L3M 4H5 1992-10-20
John Deere Limitee 295 Hunter Road, Grimsby, ON L3M 4H5 1985-10-22
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limitee P.o.box 1000, Grimsby, ON L3M 4H5 1907-12-04
John Deere, Compagnie D'assurance Du Canada P.o.box 1000, Grimsby, ON L3M 4H5 1980-06-23
John Deere Forestry Inc. 925 Devonshire Avenue, P.o. Box 160, Woodstock, ON N4S 7X1
John Deere Canada Funding Inc. 3430 Superior Court, Oakville, ON L6L 0C4 2012-03-29

Improve Information

Please provide details on FINANCEMENT JOHN DEERE LIMITEE 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