BARCLAYS WESTERN LEASING CORP.

Address:
Commerce Court West, Suite 3500, Toronto, ON M5L 1G2

BARCLAYS WESTERN LEASING CORP. is a business entity registered at Corporations Canada, with entity identifier is 2445255. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2445255
Business Number 883166282
Corporation Name BARCLAYS WESTERN LEASING CORP.
Registered Office Address Commerce Court West
Suite 3500
Toronto
ON M5L 1G2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
DERRICK H.J. COOMBS 472 DAVID AVENUE, OAKVILLE ON L6J 4H3, Canada
GEOFFREY D. FARRAR 312 DOUGLAS DRIVE, TORONTO ON M4W 2C3, Canada
KEVIN R. PUGSLEY 9 ELGIN AVENUE, TORONTO ON M5R 1G5, Canada
ALAN MCKENZIE 580 REBECCA STREET, OAKVILLE ON L6K 3N9, Canada
ROBERT T. CLEMMENS 5 ORCHARD CRESCENT, TORONTO ON M8Z 3C0, Canada
NEVILLE G. TAYLOR 86 MELROSE AVENUE, TORONTO ON M5M 1Y7, Canada
WILLIAM B. HARRIS 56 CLUNY DRIVE, TORONTO ON M4W 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-02 1989-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-02 current Commerce Court West, Suite 3500, Toronto, ON M5L 1G2
Name 1990-02-02 current BARCLAYS WESTERN LEASING CORP.
Name 1989-03-03 1990-02-02 NALCAP LEASING LTD.
Status 1990-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-03-03 1990-11-01 Active / Actif

Activities

Date Activity Details
1989-03-03 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Cclmp Services De Juri-comptabilitÉ Et D'enquÊte (f.a.i.s ) Inc. 25 King St West, Suite 2500 Box 373, Toronto, QC M5L 1G2 1992-05-07
Lacmar Shipping Ltd. Commerce Court Postal Station, P.o.box 379, Toronto, ON M5L 1G2 1967-04-05
Barclays Canada Limitee Commerce Court Postal Station, Suite 3505 P.o.box 377, Toronto, ON M5L 1G2 1928-04-28
3086704 Canada Limited Commerce Court West, 30th Floor Box 348, Toronto, ON M5L 1G2 1995-01-17
Corporation De Credit - Bail Barclays Canada Commerce Court West, Suite 3505 P.o.box 377, Toronto, ON M5L 1G2 1981-11-03

Corporation Directors

Name Address
DERRICK H.J. COOMBS 472 DAVID AVENUE, OAKVILLE ON L6J 4H3, Canada
GEOFFREY D. FARRAR 312 DOUGLAS DRIVE, TORONTO ON M4W 2C3, Canada
KEVIN R. PUGSLEY 9 ELGIN AVENUE, TORONTO ON M5R 1G5, Canada
ALAN MCKENZIE 580 REBECCA STREET, OAKVILLE ON L6K 3N9, Canada
ROBERT T. CLEMMENS 5 ORCHARD CRESCENT, TORONTO ON M8Z 3C0, Canada
NEVILLE G. TAYLOR 86 MELROSE AVENUE, TORONTO ON M5M 1Y7, Canada
WILLIAM B. HARRIS 56 CLUNY DRIVE, TORONTO ON M4W 2R2, Canada

Entities with the same directors

Name Director Name Director Address
KinderWorld DayCare Inc. ALAN MCKENZIE 247 RUTLEDGE CRESCENT, WINNIPEG MB R3W 1E5, Canada
BARCLAYS BANK AGRICULTURAL FINANCE CORPORATION ALAN MCKENZIE 580 REBECCA STREET, OAKVILLE ON L6K 3N9, Canada
BARCLAYS CANADA LEASING CORPORATION - ALAN MCKENZIE 580 REBECCA ST., OAKVILLE ON , Canada
BARCLAYS CANADA LEASING CORPORATION - ALAN MCKENZIE 580 REBECCA ST, OAKVILLE ON L6K 3N9, Canada
BARCLAYS CANADA LEASING CORPORATION - ALAN MCKENZIE 580 REBECCA ST, OAKVILLE ON L6K 3N9, Canada
Carroll Community Sportsplex Alan McKenzie SW 18-7-18, Nesbitt MB R0K 1P0, Canada
BARCLAYS CANADA LEASING CORPORATION - DERRICK H.J. COOMBS 472 DAVID AVE., OAKVILLE ON , Canada
BARCLAYS BANK AGRICULTURAL FINANCE CORPORATION GEOFFREY D. FARRAR 312 DOUGLAS DRIVE, TORONTO ON M4W 2C3, Canada
BARCLAYS CANADA LEASING CORPORATION - GEOFFREY D. FARRAR 312 DONALDS DRIVE, TORONTO ON , Canada
BARCLAYS CANADA LEASING CORPORATION - GEOFFREY D. FARRAR 213 DOUGLAS DR, TORONTO ON M4W 2C3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1G2

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Credit - Bail Barclays Canada Commerce Court West, Suite 3505 P.o.box 377, Toronto, ON M5L 1G2 1981-11-03
Corporation De Credit-bail Barclays Canada 304 Bay Street, 5th Floor, Toronto, ON M5H 2P2
Corporation De Credit-bail Barclays Canada 304 Bat St, 5th Floor, Toronto, ON M5H 2P2
First Western Leasing Corp. 9302 135a Ave, Edmonton, AB 1979-03-02
Societe Financiere Agricole De La Banque Barclays 530 8th Avenue S.w., Suite 2120, Calgary, AB T2P 3S8 1987-03-02
Distribution De Cafe Et Matieres Premieres Barclays Inc. 1600 Boul. Le Corbusier, #49a, Laval, QC H7S 1Y9 2000-03-27
Barclays Canada Limitee Commerce Court Postal Station, Suite 3505 P.o.box 377, Toronto, ON M5L 1G2 1928-04-28
Cac Leasing Corp. 70 C.l. Dobbin Drive, Gander, NL A1V 1W7
Mid-western Auto Rentals & Leasing Corporation 1475 West Walsh Street, Thunder Bay, ON P7C 4X9 1982-09-15
Banque Canadienne De L'ouest Credit-bail Inc. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1 1983-06-27

Improve Information

Please provide details on BARCLAYS WESTERN LEASING CORP. 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