LA COMPAGNIE DE FINANCE HOUSEHOLD DU CANADA

Address:
100 Sheppard Ave East, Suite 1000, North York, ON M2N 6N7

LA COMPAGNIE DE FINANCE HOUSEHOLD DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 2634252. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2634252
Corporation Name LA COMPAGNIE DE FINANCE HOUSEHOLD DU CANADA
HOUSEHOLD FINANCE CORPORATION OF CANADA
Registered Office Address 100 Sheppard Ave East
Suite 1000
North York
ON M2N 6N7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS GEORGE ARNDT 837 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1K8, Canada
RICHARD C. HENDERSON 34 WOODBRIDGE CIRCLE, ASHBURN ON L0B 1A0, Canada
TERRY WAYNE CRETNEY 79 PITTMANN CRESCENT, AJAX ON L1S 3G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-12 1990-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-13 current 100 Sheppard Ave East, Suite 1000, North York, ON M2N 6N7
Name 1990-08-13 current LA COMPAGNIE DE FINANCE HOUSEHOLD DU CANADA
Name 1990-08-13 current HOUSEHOLD FINANCE CORPORATION OF CANADA
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-08-13 2000-01-01 Active / Actif

Activities

Date Activity Details
1999-11-29 Amendment / Modification
1990-08-13 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 SHEPPARD AVE EAST
City NORTH YORK
Province ON
Postal Code M2N 6N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cel Marshares Inc. 100 Sheppard Ave East, Suite 930, North York, ON M2N 6N5 1992-05-13
Marshall - Barwick Inc. 100 Sheppard Ave East, Suite 930, North York, QC M2N 6N5
Interlog Internet Services Inc. 100 Sheppard Ave East, 6th Floor, Toronto, ON M2N 6N5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
THOMAS GEORGE ARNDT 837 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1K8, Canada
RICHARD C. HENDERSON 34 WOODBRIDGE CIRCLE, ASHBURN ON L0B 1A0, Canada
TERRY WAYNE CRETNEY 79 PITTMANN CRESCENT, AJAX ON L1S 3G6, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATES AUTO LEAGUE OF NORTH AMERICA LIMITED - RICHARD C. HENDERSON 34 WOODBRIDGE CIRCLE, ASHBURN ON L0B 1A0, Canada
HOUSEHOLD COMMERCIAL CANADA INC. RICHARD C. HENDERSON 34 WOODBRIDGE CIRCLE, ASHBURN ON L0B 1A0, Canada
ASSOCIATES AUTO LEAGUE OF NORTH AMERICA LIMITED - TERRY WAYNE CRETNEY 79 PITTMAN CRESCENT, AJAX ON L1S 3G6, Canada
HOUSEHOLD DISCOUNT AND CREDIT CORPORATION LIMITED TERRY WAYNE CRETNEY 79 PITTMAN CRES, AJAX ON L1S 3G6, Canada
HOUSEHOLD ACCEPTANCE AND LOAN CORPORATION LIMITED TERRY WAYNE CRETNEY 79 PITTMANN CRES, AJAX ON L1S 3G6, Canada
ASSOCIATES AUTO LEAGUE OF NORTH AMERICA LIMITED - THOMAS GEORGE ARNDT 837 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1K8, Canada
HOUSEHOLD DISCOUNT AND CREDIT CORPORATION LIMITED THOMAS GEORGE ARNDT 837 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1K8, Canada
HOUSEHOLD ACCEPTANCE AND LOAN CORPORATION LIMITED THOMAS GEORGE ARNDT 837 LOCKWOOD CIRCLE, NEW MARKET ON L3X 1K8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N6N7

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Canadienne De La Finance Du Menage Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1928-06-11
Societe De Placements Household 5100 Sherbrooke Est, Montreal, QC H1V 3R9 1990-07-26
Household Commercial Canada Inc. 185 The West Mall, Suite 1600, Etobicoke, ON M9C 5M5
Compagnie De Finance E.c.h. Ltee 9494 Boul. St-laurent, Suite 401, Montreal, QC H2N 1P4 1965-04-12
La Compagnie De Finance Et D'investissements Al-mal Inc. 300 Leo Pariseau, Suite 2200 P.o. 1081, Montreal, QC H2W 2P4 1989-08-30
J. Cardinal Finance Company Limited 5325 Rue Jean Talon Est, Suite 202, St-leonard, QC H1S 1L4 1957-02-15
La Compagnie De Finance Susmar 594 Boul. Marie-victorin, Boucherville, QC J4B 1X3 1980-12-09
Young Canadians In Finance Corporation of Canada 800 Place Victoria, Suite 3700, Montreal, QC H4Z 1E9 2008-05-01
Corporation Internationale De Technologie Et De Finance (canada) Inc. 6830 Avenue Du Parc, Ste 300-73, Montreal, QC H3N 1W7 1987-07-08
Aerospace Finance Company Inc. 4300 De Maisonneuve West Blv. #512, Westmount, QC H3Z 3C7 2008-03-12

Improve Information

Please provide details on LA COMPAGNIE DE FINANCE HOUSEHOLD 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches