Services Financiers CT Inc.

Address:
175 Dundas Street, London, ON N6B 3L1

Services Financiers CT Inc. is a business entity registered at Corporations Canada, with entity identifier is 2260247. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2260247
Business Number 101221158
Corporation Name Services Financiers CT Inc.
CT Financial Services Inc.
Registered Office Address 175 Dundas Street
London
ON N6B 3L1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 40

Directors

Director Name Director Address
JOSEPH Y. K. WONG 14 SHAMOKIN DRIVE, DON MILLS ON M3A 3H6, Canada
HELEN K. SINCLAIR 73 WEYBOURNE CRESCENT, TORONTO ON M4N 2R6, Canada
WENDY K. DOBSON 2901 7 TH CONCESSION, RR #4, UXBRIDGE ON L9P 1R4, Canada
W. EDMUND CLARK 10 PLYMBRIDGE ROAD, NORTH YORK ON M4N 2H5, Canada
M. NORMAN ANDERSON 4900 CARTIER ST., STE. 72, VANCOUVER BC V6M 4H2, Canada
A. CHARLES BAILLIE 78 CHESTNUT PARK ROAD, TORONTO ON M4W 1W9, Canada
HENRY H. KETCHAM 6786 BLENH EIM STREET, VANCOUVER BC V6N 1R7, Canada
PIERRE H. LESSARD 1515 KENILWORTH ROAD, MONT-ROYAL QC H3R 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-04 1987-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-05 current 175 Dundas Street, London, ON N6B 3L1
Name 1987-11-05 current Services Financiers CT Inc.
Name 1987-11-05 current CT Financial Services Inc.
Status 2001-04-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-11-05 2001-04-01 Active / Actif

Activities

Date Activity Details
2001-04-01 Discontinuance / Changement de régime Jurisdiction: Trust and Loans Companies Act / Loi sur les sociétés de fiducie et de prêt
2000-12-11 Amendment / Modification
1999-06-07 Proxy / Procuration Statement Date: 1999-04-21.
1987-11-05 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-04-21 Distributing corporation
Société ayant fait appel au public
1998 1998-04-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1998-04-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 175 DUNDAS STREET
City LONDON
Province ON
Postal Code N6B 3L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coopers & Lybrand London Limited 275 Dundas Street, Suite 900, London, ON N6B 3L1 1977-03-31
Glengowan Canadian Analysts Limited 275 Dundas St, Suite 902, London, ON N6B 3L1 1967-01-30
Caskel International Inc. 275 Dundas Street, Suite 1602, London, ON N6B 3L1 1978-09-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kidz Printz Incorporated 1206-390 Burwell Street, London, ON N6B 0A1 2012-02-28
Idasap Corporation 1202-390 Burwell Street, London, ON N6B 0A1 2008-05-15
7037911 Canada Inc. 1202-390 Burwell Street, London, ON N6B 0A1 2008-09-04
Dildo Warmer Inc. 1202-390 Burwell Street, London, ON N6B 0A1 2010-10-01
Yiadom Transport Inc. 462 South Carriage Way, London, ON N6B 0B2 2018-07-15
7242573 Canada Inc. 239 Hill Street, London, ON N6B 1C8 2009-09-15
Konterr Enterprises Inc. 248 Grey St., London, ON N6B 1G5 2009-01-20
Slimelite Inc. 385 Grey Street, London, ON N6B 1G8 2020-03-21
Zutan Engineering Technology Consulting & Trade Company Ltd. 435 Grey St Apt 503, London, ON N6B 1H2 2004-02-04
Rental Direct Incorporated 180 Simcoe Street, London, ON N6B 1H9 1998-12-09
Find all corporations in postal code N6B

Corporation Directors

Name Address
JOSEPH Y. K. WONG 14 SHAMOKIN DRIVE, DON MILLS ON M3A 3H6, Canada
HELEN K. SINCLAIR 73 WEYBOURNE CRESCENT, TORONTO ON M4N 2R6, Canada
WENDY K. DOBSON 2901 7 TH CONCESSION, RR #4, UXBRIDGE ON L9P 1R4, Canada
W. EDMUND CLARK 10 PLYMBRIDGE ROAD, NORTH YORK ON M4N 2H5, Canada
M. NORMAN ANDERSON 4900 CARTIER ST., STE. 72, VANCOUVER BC V6M 4H2, Canada
A. CHARLES BAILLIE 78 CHESTNUT PARK ROAD, TORONTO ON M4W 1W9, Canada
HENRY H. KETCHAM 6786 BLENH EIM STREET, VANCOUVER BC V6N 1R7, Canada
PIERRE H. LESSARD 1515 KENILWORTH ROAD, MONT-ROYAL QC H3R 2S2, Canada

Entities with the same directors

Name Director Name Director Address
TD FINANCIAL FUTURES LIMITED A. CHARLES BAILLIE 78 CHESTNUT PARK ROAD, TORONTO ON M4W 1W9, Canada
CANADA TRUSTCO MORTGAGE COMPANY A. CHARLES BAILLIE 78 CHESTNUT PARK ROAD, TORONTO ON M4W 1W9, Canada
CANADIAN SATELLITE COMMUNICATIONS INC. HELEN K. SINCLAIR 73 WEYBOURNE CRESCENT, TORONTO ON M4N 2R6, Canada
THE STEEL COMPANY OF CANADA, LIMITED HELEN K. SINCLAIR 73 WEYBOURNE CRESCENT, TORONTO ON M4N 2R6, Canada
CANADA TRUSTCO MORTGAGE COMPANY HELEN K. SINCLAIR 73 WEYBOURNE CRESCENT, TORONTO ON M4N 2R6, Canada
CANADA TRUSTCO MORTGAGE COMPANY HENRY H. KETCHAM 6786 BLENH EIM STREET, VANCOUVER BC V6N 1R7, Canada
WELDWOOD OF CANADA SALES LIMITED · DISTRIBUTION WELDWOOD DU CANADA LTEE HENRY H. KETCHAM 3488 PINE CRESCENT, VANCOUVER BC V6J 4J8, Canada
THE CANADA TRUST COMPANY JOSEPH Y. K. WONG 14 SHAMOKIN DRIVE, DON MILLS ON M3A 3H6, Canada
CARATAX MANAGEMENT INC. GESTION CARATAX INC. M. NORMAN ANDERSON 4900 CARTIER STREET, SUITE 72, VANCOUVER BC V6M 4H2, Canada
INTERNATIONAL CORONA RESOURCES LTD. M. NORMAN ANDERSON 6825 ADERA STREET, VANCOUVER BC V6P 5C2, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6B3L1

Similar businesses

Corporation Name Office Address Incorporation
Les Services Financiers Primerica Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1985-08-19
Les Services Financiers Wbp Inc. 6963 St-hubert Street, Suite 201, Montreal, QC 1981-04-15
M.e.t.c. Financial Services Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1993-10-01
Services Financiers La Laurentienne Inc. 95 St. Clair Avenue W., Toronto, ON M4V 1N7 1987-08-21
Cn Financial Services II Inc. 935 De La GauchetiÈre St West, 16th Floor, Montreal, QC H3B 2M9
E.e.s. Services Financiers Ltee 6090 Highway No.7 East, Markham, ON L3P 3B1 1979-08-20
Services Financiers C.l.h. Inc. 4936 87 Street, Suite 100, Edmonton, AB T6E 5E3 1989-06-21
Ned Financial Services Inc. / Services Financiers Ned Inc. 16766 Route Transcanadienne, Suite 500, Kirkland, QC H9H 4M7 2008-11-10
Services Financiers Integres Wnw Inc. 47 Birchview, Dollard Des Ormeaux, QC H9A 2Y3 1983-08-22
Les Services Financiers G & G Inc. 7580 Central, Suite 202, Lasalle, QC H8P 1K5 1977-11-10

Improve Information

Please provide details on Services Financiers CT 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