SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 2114267. The registration start date is November 5, 1986. The current status is Inactive - Discontinued.
Corporation ID | 2114267 |
Business Number | 884134156 |
Corporation Name |
SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA LLOYDS BANK CANADA MORTGAGE CORPORATION |
Registered Office Address |
First Canadian Place 41st Floor Toronto ON M5X 1B2 |
Incorporation Date | 1986-11-05 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
ROBERT E. DICKSON | 221 AVE ROAD, APT. 4, TORONTO ON M5R 2J3, Canada |
RALPH H. KROMAN | 2 THORNHILL AVENUE, TORONTO ON M6S 4C4, Canada |
LAWRENCE HYNES | 161 GLENROSE AVE, TORONTO ON M4T 1K7, Canada |
J.B. GILLESPIE | 55 ST-EDMUNDS DRIVE, TORONTO ON M4N 2P8, Canada |
G.L. HEFFLER | 14 LONGWOOD DRIVE, DON MILLS ON M3B 1T7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-11-05 | current |
More than 1 Act Applicable Plus d'une loi applicable |
Act | 1986-11-04 | 1986-11-05 |
More than 1 Act Applicable Plus d'une loi applicable |
Address | 1986-11-05 | current | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 |
Name | 1986-11-05 | current | SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA |
Name | 1986-11-05 | current | LLOYDS BANK CANADA MORTGAGE CORPORATION |
Status | 1987-09-25 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1986-11-05 | 1987-09-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-09-25 | Discontinuance / Changement de régime | Jurisdiction: Trust and Loans Companies Act / Loi sur les sociétés de fiducie et de prêt |
1986-11-05 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Uop Products Limited | First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8 | |
Turbopump Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-06 |
Terrestrial Industries Ltd. | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Markovitch Technology Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Flexico Investment & Trading Company Limited | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 | 1952-04-29 |
112522 Canada Limited | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1930-01-16 |
Shieldings Investments Limited | First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 | 1976-09-20 |
159409 Canada Inc. | First Canadian Place, Box 130, Toronto, ON M5X 1A4 | 1976-09-23 |
Emi Technology Ltd. | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1976-12-21 |
Meubles Mobi-cite (canada) Ltee | First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON | 1977-01-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Navision Canada Inc. | 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 | 1998-10-23 |
Regal Pacific Limited | 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 | 1988-01-15 |
Sidha Corporation International Limited | King Street West, P.o.box 100, Toronto, ON M5X 1B2 | 1979-09-14 |
Timeplex Canadian Holding Inc. | 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | |
Bowater PÂtes Et Papiers Canada Inc. | 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2 | |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
82286 Canada Ltd. | First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 | 1977-08-08 |
Cofco Import & Export (canada) Limited | 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 | 1988-11-10 |
2708001 Canada Inc. | 1 First Canadian Place, 41st Fl., Toronto, ON M5X 1B2 | 1991-04-18 |
Find all corporations in postal code M5X1B2 |
Name | Address |
---|---|
ROBERT E. DICKSON | 221 AVE ROAD, APT. 4, TORONTO ON M5R 2J3, Canada |
RALPH H. KROMAN | 2 THORNHILL AVENUE, TORONTO ON M6S 4C4, Canada |
LAWRENCE HYNES | 161 GLENROSE AVE, TORONTO ON M4T 1K7, Canada |
J.B. GILLESPIE | 55 ST-EDMUNDS DRIVE, TORONTO ON M4N 2P8, Canada |
G.L. HEFFLER | 14 LONGWOOD DRIVE, DON MILLS ON M3B 1T7, Canada |
Name | Director Name | Director Address |
---|---|---|
LUCAS INDUSTRIES CANADA LIMITED | J.B. GILLESPIE | 55 ST EDMUND DRIVE, TORONTO ON M4N 2P8, Canada |
VULCAN, PACKAGING INC. | J.B. GILLESPIE | 55 ST-EDMUNDS DRIVE, TORONTO ON M4N 2P8, Canada |
CORNELIUS MANUFACTURING COMPANY LIMITED | J.B. GILLESPIE | 55 ST. EDMUNDS DRIVE, TORONTO ON M4N 2P8, Canada |
THYRRENIAN CORPORATION LTD. | LAWRENCE HYNES | 161 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada |
DAVID MCGILL & SONS LIMITED | LAWRENCE HYNES | 161 GLENROSE AVE, TORONTO ON , Canada |
PERUVIAN TRANSPORT CORPORATION LIMITED | LAWRENCE HYNES | 161 GLENROSE AVE., TORONTO ON M4T 1K7, Canada |
BURCOL PETROLEUMS LIMITED | LAWRENCE HYNES | 161 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada |
Swedish Peak Products Inc. | RALPH H. KROMAN | 37 ABBOTT AVE, TORONTO ON M6P 1H3, Canada |
ARTCALENDAR INC. | RALPH H. KROMAN | 2 THORNHILL AVENUE, TORONTO ON M6S 4C4, Canada |
LLOYDS BANK CANADA LEASING CORPORATION · CORPORATION DE CREDIT-BAIL DE LA BANQUE LLOYDS DU CANADA | RALPH H. KROMAN | 2 THORNHILL AVENUE, TORONTO ON M6S 4C4, Canada |
City | TORONTO |
Post Code | M5X1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation De Credit-bail De La Banque Lloyds Du Canada | 130 Adelaide Street West, Toronto, ON M5H 3R2 | 1986-11-19 |
Societe D'hypotheques De La Banque De La Colombie-britannique | 555 Burrard Street, Vancouver, BC | 1981-09-03 |
Societe D'hypotheques De La Banque Nationale De Grece (canada) | 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2 | 1982-06-15 |
Les Chaines Lloyds Cie LtÉe | 161 Oneida Drive, Pointe Claire, QC H9R 1A9 | 1990-05-22 |
Societe D'hypotheques Northguard | 3 Lombard Place-bank Canada Bldg, Suite 500, Winnipeg, MB R3B 1N4 | 1977-08-08 |
La Societe D'hypotheques Td | Toronto-dominion Bank Tower, P.o.box 191, Toronto, ON M5K 1H6 | |
Societe D'hypotheque De La Banque Royale | 1 Place Ville Marie, Montreal, QC H3B 1Z7 | 1978-11-27 |
National Bank Mortgage Corporation | 635 Ouest, Boul. Dorchester, Suite 1200, Montreal, QC H3B 1R9 | 1976-12-30 |
Societe Hypothecaire Banque De Montreal | 9803 102a Avenue, 2nd Floor Century Place, Edmonton, AB T5J 3A3 | 1981-03-31 |
Societe D'hypotheques Mbc | 625 Dorchester Blvd West, Montreal, QC H3B 1R3 | 1980-12-17 |
Please provide details on SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA 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 |