FIRSTLEASE FEDERAL FINANCIAL CORPORATION

Address:
180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8

FIRSTLEASE FEDERAL FINANCIAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3515460. The registration start date is July 27, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3515460
Business Number 872777065
Corporation Name FIRSTLEASE FEDERAL FINANCIAL CORPORATION
Registered Office Address 180 Dundas Street West
Suite 1800
Toronto
ON M5G 1Z8
Incorporation Date 1998-07-27
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
SANDRA CAMERON-MILKS 12 LYALL AVENUE, TORONTO ON M4E 1V8, Canada
KIMBERLY SARRIS 24 PAVIN CRESCENT, BOLTON ON L7E 1W9, Canada
ANDREA LADNER 983 GLENCAIRN AVENUE, TORONTO ON M6B 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-26 1998-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-07-27 current 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8
Name 1998-07-27 current FIRSTLEASE FEDERAL FINANCIAL CORPORATION
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-27 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-07-27 Incorporation / Constitution en société

Office Location

Address 180 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M5G 1Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
164141 Canada Inc. 180 Dundas Street West, Suite 1600, Toronto, ON M5G 1Z8 1988-09-23
Media Canada 1993 Inc. 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8 1988-09-13
Cabrin Closure Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1991-12-13
Contact Vacation Rentals Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1992-02-28
La Fondation De L'institut Canadien De Recherches Avancees 180 Dundas Street West, 1400, Toronto, ON M5G 1Z8 1993-04-15
Mun Tat Holdings Limited 180 Dundas Street West, Suite 1600, Toronto, ON M5G 1Z8 1996-01-09
Norigen Communications Group Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1998-02-02
Groupement Technique Des Assureurs Inc. 180 Dundas Street West, Suite 2600, Toronto, ON M5G 1Z9 1937-04-01
Association Professionnelle Des Golfeuses Du Canada Inc. - (apgc) 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z6 1972-09-12
Hunter, Winn Underwriting Management Limited 180 Dundas Street West, Suite 2303, Toronto, ON M5G 1Z8 1979-03-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition for Children, Families & Communities In Canada 180 Dundas Street, Suite 1900, Toronto, ON M5G 1Z8 1998-07-10
Norigen Communications Inc.- 180 Dundas St.w., Suite 2500, Toronto, ON M5G 1Z8 1997-10-23
Westmorland Investors Fund (newfoundland) Inc. 180 Dundas West, Suite 1600, Toronto, ON M5G 1Z8 1989-11-07
164888 Canada Inc. 180 Dundas St. W., Suite 1600, Toronto, ON M5G 1Z8 1988-11-14
Fredcatco Inc. 180 Dundas St West, Suite 2403, Toronto, ON M5G 1Z8 1986-07-03
U Freight Canada Inc. 180 Dundas St. West, Suite 2400, Toronto, ON M5G 1Z8 1982-11-19
176833 Canada Limited 180 Dundas Street West, Suite 1200 Box 36, Toronto, ON M5G 1Z8 1966-11-23
124330 Canada Ltd. 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z8 1975-09-25
Emcana Resources Inc. 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8 1981-02-06
Equus Breeding and Racing Stables Limited 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8 1985-06-25
Find all corporations in postal code M5G1Z8

Corporation Directors

Name Address
SANDRA CAMERON-MILKS 12 LYALL AVENUE, TORONTO ON M4E 1V8, Canada
KIMBERLY SARRIS 24 PAVIN CRESCENT, BOLTON ON L7E 1W9, Canada
ANDREA LADNER 983 GLENCAIRN AVENUE, TORONTO ON M6B 2A8, Canada

Entities with the same directors

Name Director Name Director Address
EISNER CANADA MEDICAL PRODUCTS INC. SANDRA CAMERON-MILKS 12 LYALL AVENUE, TORONTO ON M4E 1V8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1Z8

Similar businesses

Corporation Name Office Address Incorporation
Agence Immobiliere Federal Leasing Limitee 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3 1970-02-24
Bullmastiff Federal Capital Financial Services Inc. 1004 - 155 Antibes Drive, Toronto, ON M2R 3G7 2014-02-21
Polymeres Federal Inc. 7975 Marco Polo Ave., Montreal, QC H1E 1N8 1998-10-30
Équipement FÉdÉral Inc. 1945 - 55th Avenue, Dorval, QC H9P 1G9
La Corporation Federale Commerciale De Metaux F.c.e. 460 St-catherine St. West, Suite 300, Montreal, QC H3B 1A7 1987-05-22
Papier Federal Ltee 395 De Maisonneuve Blvd West, Montreal 111, QC H3A 1L6 1914-04-29
Federal Weather Strips Inc. 8301 Marconi Street, Anjou, QC H1J 2W4 1983-06-30
Federal Hardwood Products Inc. 1172 Monte De Liesse, St. Laurent, QC H4S 1J4 2003-05-14
L'institut Federal De La Gestion Postal Station "d", P.o.box 3055, Ottawa, ON K1P 6H6 1976-05-25
Transformateur Federal Ltee 5059 Boul. St-jean Baptiste, Pointe Aux Trembles, QC H1B 5V3 1974-12-16

Improve Information

Please provide details on FIRSTLEASE FEDERAL FINANCIAL CORPORATION 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