TOYOTA CREDIT CANADA INC.

Address:
80 Micro Court, Suite 200, Markham, ON L3R 9Z5

TOYOTA CREDIT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2574764. The registration start date is February 19, 1990. The current status is Active.

Corporation Overview

Corporation ID 2574764
Business Number 121786891
Corporation Name TOYOTA CREDIT CANADA INC.
Registered Office Address 80 Micro Court
Suite 200
Markham
ON L3R 9Z5
Incorporation Date 1990-02-19
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Larry Hutchinson 1 Toyota Place, Scarborough ON M1H 1H9, Canada
Koji Okuda 80 Micro Court, Suite 200, Markham ON L3R 9Z5, Canada
Michael Groff 19001 South Western Avenue, EF-10, Torrance CA 90501, United States
Cyril Dimitris 1 Toyota Place, Scarborough ON M1H 1H9, Canada
Darren Cooper 80 Micro Court, Suite 200, Markham ON L3R 9Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-18 1990-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-01-30 current 80 Micro Court, Suite 200, Markham, ON L3R 9Z5
Name 1990-02-19 current TOYOTA CREDIT CANADA INC.
Status 1997-06-17 current Active / Actif
Status 1997-06-01 1997-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-06-20 Proxy / Procuration Statement Date: 2004-09-24.
1990-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 MICRO COURT
City MARKHAM
Province ON
Postal Code L3R 9Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2807807 Canada Inc. 80 Micro Court, Suite 100, Markham, ON L3R 9Z5 1992-03-25
Telesystems Slw Inc. 80 Micro Court, Suite 100, Markham, ON L3R 9Z5

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Nationwide Groups Ltd. 80 Micro Court, 3rd Floor, Markham, ON L3R 9Z5 2018-10-18
Real Estate Links Inc. 80 Micro Court, 3rd Floor, Markham, ON L3R 9Z5 2019-07-22
Nationwide Home Inspection Services Inc. 3rd Floor, Markham, ON L3R 9Z5 2020-01-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Larry Hutchinson 1 Toyota Place, Scarborough ON M1H 1H9, Canada
Koji Okuda 80 Micro Court, Suite 200, Markham ON L3R 9Z5, Canada
Michael Groff 19001 South Western Avenue, EF-10, Torrance CA 90501, United States
Cyril Dimitris 1 Toyota Place, Scarborough ON M1H 1H9, Canada
Darren Cooper 80 Micro Court, Suite 200, Markham ON L3R 9Z5, Canada

Entities with the same directors

Name Director Name Director Address
North American-Japanese Friendship Foundation CYRIL DIMITRIS 51 WICKENS CRESCENT, AJAX ON L1T 3M8, Canada
TOYOTA CANADA FOUNDATION CYRIL DIMITRIS ONE TOYOTA PLACE, TORONTO ON M1H 1H9, Canada
TOYOTA CANADA INC. LARRY HUTCHINSON 1 TOYOTA PLACE, TORONTO ON M1H 1H9, Canada
JAPAN AUTOMOBILE MANUFACTURERS ASSOCIATION OF CANADA LARRY HUTCHINSON One Toyota Place, Scarborough ON M1H 1H9, Canada
ASSOCIATION OF INTERNATIONAL AUTOMOBILE MANUFACTURERS OF CANADA Larry Hutchinson One Toyota Place, Scarborough ON M1H 1H9, Canada
6711383 CANADA LTD. LARRY HUTCHINSON PO BOX 286, 4103 RIVER ROAD, FORT VERMILLION AB T0H 1N0, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 9Z5

Similar businesses

Corporation Name Office Address Incorporation
Toyota Canada Foundation One Toyota Place, Toronto, ON M1H 1H9 1985-03-18
Toyota Canada Inc. One Toyota Place, Scarborough, ON M1H 1H9
L'institut Canadien Du Credit 219 Dufferin Street, #216c, Toronto, ON M6K 3J1 1928-06-11
L.p.n. Toyota Inc. 9415 Trans Canada Highway, St. Laurent, QC H4S 1V3
Groupe Abc Canada, Conseiller En Crédit-recouvrement Inc. 1801, Montcalm, Terrebonne, QC J6W 4K4 2016-01-20
I.t.c. Carte De Credit Commerciale (canada) Ltee 300 St-sacrement Street, Room 411, Montreal, QC H2Y 1X8 1973-07-16
The Credit Genius Inc. 1009-4500, Chemin Des Cageux, Laval, QC H7W 2S7 2018-09-04
Les Systemes De Credit 30-60-90 Ltee 231 St-jacques, Suite 894, Montreal, QC H2Y 1M6 1984-08-20
Damm4u Credit Services Inc. 21-2275 Credit Valley Road, Mississauga, ON L5M 4N5 2011-11-04
Credit Abb Ltee 1410 Blair Pl, Suite 600, Gloucester, ON K1J 9B9 1990-07-09

Improve Information

Please provide details on TOYOTA CREDIT CANADA 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