LOCATION CREDIT FORD CANADA LIMITEE

Address:
1 The Canadian Road, Oakville, ON L6J 5C7

LOCATION CREDIT FORD CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 3472078. The registration start date is March 11, 1998. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3472078
Business Number 867672362
Corporation Name LOCATION CREDIT FORD CANADA LIMITEE
FORD CREDIT CANADA LEASING LIMITED
Registered Office Address 1 The Canadian Road
Oakville
ON L6J 5C7
Incorporation Date 1998-03-11
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN T. NOONE 4985 SUSAN WAY, BLOOMFIELD HILLS, MICHIGAN , United States
WILLIAM G. WILSON 15 MCMURRICH ST #1301, TORONTO ON M5R 3M6, Canada
ROBERT GIRARD 1331 GREENEAGLE DRIVE, OAKVILLE ON L6M 2N8, Canada
GREGORY C. SMITH 2626 HUNTERS BLUFF, BLOOMFIELD HILLS, MICHIGAN , United States
THOMAS A. MICALLEF 71 RANCHDALE CRESCENT, DON MILLS ON M3A 2M1, Canada
NORMAN J. STEWART 8 FALLINGBROOK DR, SCARBOROUGH ON M1N 1B4, Canada
PETER T. SINIYTA 1067 MASTERS GREEN, OAKVILLE ON L6M 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-10 1998-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-03 current 1 The Canadian Road, Oakville, ON L6J 5C7
Address 1998-03-11 1999-05-03 1 The Canadian Road, Oakville, ON L6J 5C7
Name 1998-03-11 current LOCATION CREDIT FORD CANADA LIMITEE
Name 1998-03-11 current FORD CREDIT CANADA LEASING LIMITED
Status 2001-06-12 current Inactive - Discontinued / Inactif - Changement de régime
Status 2001-05-31 2001-06-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-03-11 2001-05-31 Active / Actif

Activities

Date Activity Details
2001-06-12 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1998-03-11 Incorporation / Constitution en société

Office Location

Address 1 THE CANADIAN ROAD
City OAKVILLE
Province ON
Postal Code L6J 5C7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
JOHN T. NOONE 4985 SUSAN WAY, BLOOMFIELD HILLS, MICHIGAN , United States
WILLIAM G. WILSON 15 MCMURRICH ST #1301, TORONTO ON M5R 3M6, Canada
ROBERT GIRARD 1331 GREENEAGLE DRIVE, OAKVILLE ON L6M 2N8, Canada
GREGORY C. SMITH 2626 HUNTERS BLUFF, BLOOMFIELD HILLS, MICHIGAN , United States
THOMAS A. MICALLEF 71 RANCHDALE CRESCENT, DON MILLS ON M3A 2M1, Canada
NORMAN J. STEWART 8 FALLINGBROOK DR, SCARBOROUGH ON M1N 1B4, Canada
PETER T. SINIYTA 1067 MASTERS GREEN, OAKVILLE ON L6M 2N8, Canada

Entities with the same directors

Name Director Name Director Address
ENSITE LIMITED NORMAN J. STEWART 8 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B4, Canada
FORD MOTOR CREDIT COMPANY OF CANADA, LIMITED NORMAN J. STEWART 8 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B4, Canada
PROGRESS FORD SALES LIMITED NORMAN J. STEWART 8 FALLINGBROOK DR, SCARBOROUGH ON M1N 1B4, Canada
152453 CANADA INC. ROBERT GIRARD 986 RUE LALANCETTE, ROBERVAL QC G8H 1W9, Canada
BOISERIE MICHEL INC. ROBERT GIRARD 6038 CHATEAUBRIAND, MONTREAL QC H2S 1S5, Canada
JACKSON-JAY FOUNDATION Robert Girard 1576 Du Chevrotin Street, Longueuil QC J4N 1N5, Canada
FORD MOTOR CREDIT COMPANY OF CANADA, LIMITED ROBERT GIRARD 1331 GREENEAGLE DRIVE, OAKVILLE ON L6M 2N1, Canada
DÉVELOPPEMENT INNUMAX CÔTE-NORD INC. ROBERT GIRARD 542, ROUTE 138, LONGUE-RIVE QC G0T 1Z0, Canada
CORPORATION CANADIENNE POUR LA PROMOTION DE L'ORGUE ROBERT GIRARD 892 AVE. DU COTEAU, STE FOY QC G1X 2P4, Canada
ROBERT GIRARD INVESTMENTS INC. ROBERT GIRARD 975 DU RUISSEAU APT. 511, ST-LAURENT QC , Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J5C7

Similar businesses

Corporation Name Office Address Incorporation
Ford Credit Canada Limited 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6
Ford Credit Canada Limited 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
18/24 Leasing and Credit Corporation Inc. 2065 Autoroute Laval, Laval, QC H7L 3W3 1986-09-29
La Cie J. Ford Limitee 200 Du Moulin, Portneuf, QC G0A 2Y0 1930-01-24
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 1922-11-23
Ventes Progres Ford Limitee 1780 Markham Road, Scarborough, ON M1B 2W2 1976-08-17
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9
Ford Du Canada Limitee The Canadian Rd, Oakville, ON L6J 5E4 1911-12-18

Improve Information

Please provide details on LOCATION CREDIT FORD CANADA LIMITEE 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