ACCEPTATION ONYX CANADA INC.

Address:
20 Queen St West, Suite 2500, Toronto, ON M5H 3S1

ACCEPTATION ONYX CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3341941. The registration start date is January 30, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3341941
Business Number 893118166
Corporation Name ACCEPTATION ONYX CANADA INC.
ONYX ACCEPTANCE CANADA INC.
Registered Office Address 20 Queen St West
Suite 2500
Toronto
ON M5H 3S1
Incorporation Date 1997-01-30
Dissolution Date 2001-10-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JENNIFER E. BABE 73 ALCORN AVE, TORONTO ON M4V 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-29 1997-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-30 current 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1
Name 1997-01-30 current ACCEPTATION ONYX CANADA INC.
Name 1997-01-30 current ONYX ACCEPTANCE CANADA INC.
Status 2001-10-12 current Dissolved / Dissoute
Status 1997-01-30 2001-10-12 Active / Actif

Activities

Date Activity Details
2001-10-12 Dissolution Section: 210
1997-01-30 Incorporation / Constitution en société

Office Location

Address 20 QUEEN ST WEST
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Narco Scientific Limited 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1956-12-26
Matrix Marking Systems Inc. 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 1992-07-30
Exact Canada Inc. 20 Queen St West, Suite 2700, Toronto, ON M5H 3S1 1996-05-23
Resource Edge Inc. 20 Queen St West, Suite 2400, Toronto, ON M5H 3S1 1996-06-05
3270246 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1996-06-18
3279600 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1996-07-18
3296709 Canada Inc. 20 Queen St West, Suite 2106, Toronto, ON M5H 3R3 1996-09-18
North American Titanium Inc. 20 Queen St West, Suite 2018 Box 101, Toronto, ON M5H 3R3 1997-09-23
3454916 Canada Inc. 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 1998-01-20
3472663 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
81562 Canada Limited 20 Queen St. W., Suite 2700, Toronto, ON M5H 3S1 1977-04-20
Arborite Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1988-10-28
2897806 Canada Limited 20 Queen St W, Suite 2700, Toronto, ON M5H 3S1 1993-02-17
177447 Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
Ontario Energy Marketers Association 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-01-21
3482219 Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-04-06
Catholic Near East Welfare Association of Canada 20 Queen St W, Suite 2500 Box 27, Toronto, ON M5H 3S1 1998-06-02
Alliance Pour Les Produits De Santé Complémentaire 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-11-04
Nelson Muffler Canada, Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1980-03-18
National Canadian Hairdressers & Cosmetologists Association Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1968-02-07
Find all corporations in postal code M5H3S1

Corporation Directors

Name Address
JENNIFER E. BABE 73 ALCORN AVE, TORONTO ON M4V 1E5, Canada

Entities with the same directors

Name Director Name Director Address
DMS Imaging Canada Inc. JENNIFER E. BABE 73 ALCORN AVENUE, TORONTO ON M4V 1E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S1

Similar businesses

Corporation Name Office Address Incorporation
Agence De Personnel Onyx Ltee 200 Rue St-jacques, Suite 900, Montreal, QC H2Y 1M1 1977-04-07
Onyx Sleep Canada Inc. 9160, Blvd. Leduc, Bureau 410, Brossard, QC J4Y 0E3 2018-04-16
Produits Chimiques Millmaster Onyx (canada) Inc. Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1972-03-23
10244872 Canada Inc. 68 Onyx Court, Hamilton, ON L8W 4A3 2017-05-20
8671435 Canada Inc. 132 Onyx Cres., Rockland, ON K4K 0H4 2013-10-23
3188311 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 1995-09-28
7516380 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 2010-04-01
12299925 Canada Inc. 2200 Onyx Street, Ottawa, ON K0A 3H0 2020-08-27
11529552 Canada Corporation 7 Onyx Gate, Brampton, ON L6P 0Z7 2019-07-22
Onyx Telephone Center (canada) Limited 227 Bridgeland Avenue, Toronto, ON 1977-06-21

Improve Information

Please provide details on ACCEPTATION ONYX 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