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 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 |
Director Name | Director Address |
---|---|
JENNIFER E. BABE | 73 ALCORN AVE, TORONTO ON M4V 1E5, Canada |
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 |
Date | Activity | Details |
---|---|---|
2001-10-12 | Dissolution | Section: 210 |
1997-01-30 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
JENNIFER E. BABE | 73 ALCORN AVE, TORONTO ON M4V 1E5, Canada |
Name | Director Name | Director Address |
---|---|---|
DMS Imaging Canada Inc. | JENNIFER E. BABE | 73 ALCORN AVENUE, TORONTO ON M4V 1E5, Canada |
City | TORONTO |
Post Code | M5H3S1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |