CBA FINANCIAL SERVICES CORPORATION

Address:
5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4

CBA FINANCIAL SERVICES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4108035. The registration start date is September 16, 2002. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4108035
Business Number 859431488
Corporation Name CBA FINANCIAL SERVICES CORPORATION
CORPORATION DES SERVICES FINANCIERS ABC
Registered Office Address 5 Park Home Avenue
Suite 500
Toronto
ON M2N 6L4
Incorporation Date 2002-09-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
Chantal Arsenault 1, Place Ville Marie, bureau 2500, Montreal QC H3B 1R1, Canada
VIRGINIA A. ENGEL 400 - 3RD AVENUE SW, SUITE 850, PEACOCK LINDER & HALT, CALGARY AB T2P 4H2, Canada
James W. Gormley 65 Grafton Street, Charlottetown PE C1A 8B9, Canada
J. DAVID O'BRIEN 10 COURS DE RIVE, MCCAIN EUROCENTER NV, GENEVA 1204, Switzerland
WAYNE M. ONCHULENKO 700 - 330 ST. MARY AVENUE, LEVENE TADMAN GOLUB LAW CORPORATION, WINNIPEG MB R3C 3Z5, Canada
JOHN D. WADDELL 1002 WHARF STREET, WADDELL RAPONI, VICTORIA BC V8W 1T4, Canada
Annette J.R. Horst 1230 - 405 Broadway, Winnipeg MB R3C 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-09-16 2014-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-17 current 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4
Address 2003-03-31 2014-09-17 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4
Address 2002-09-16 2003-03-31 5070- 3080 Yonge Street, Toronto, ON M4N 3R2
Name 2014-09-17 current CBA FINANCIAL SERVICES CORPORATION
Name 2014-09-17 current CORPORATION DES SERVICES FINANCIERS ABC
Name 2002-09-16 2014-09-17 CBA FINANCIAL SERVICES CORPORATION
Name 2002-09-16 2014-09-17 CORPORATION DES SERVICES FINANCIERS ABC
Status 2016-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-09-17 2016-12-01 Active / Actif
Status 2002-09-16 2014-09-17 Active / Actif

Activities

Date Activity Details
2014-09-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-08-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-08-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5 PARK HOME AVENUE
City TORONTO
Province ON
Postal Code M2N 6L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bemany.ca Inc. 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2000-04-20
The Canadian Bar Insurance Association 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 1981-08-17
Canhoo'd Inc. 5 Park Home Avenue, Suite 120, North York, ON M2N 6L4 2007-08-16
The Canadian Bar Insurance Association 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4
Lawyers Financial Advisory Services Inc. 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2019-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
9008039 Canada Ltd. 5 Park Home Ave., 6th Floor, Toronto, ON M2N 6L4 2014-09-03

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
Chantal Arsenault 1, Place Ville Marie, bureau 2500, Montreal QC H3B 1R1, Canada
VIRGINIA A. ENGEL 400 - 3RD AVENUE SW, SUITE 850, PEACOCK LINDER & HALT, CALGARY AB T2P 4H2, Canada
James W. Gormley 65 Grafton Street, Charlottetown PE C1A 8B9, Canada
J. DAVID O'BRIEN 10 COURS DE RIVE, MCCAIN EUROCENTER NV, GENEVA 1204, Switzerland
WAYNE M. ONCHULENKO 700 - 330 ST. MARY AVENUE, LEVENE TADMAN GOLUB LAW CORPORATION, WINNIPEG MB R3C 3Z5, Canada
JOHN D. WADDELL 1002 WHARF STREET, WADDELL RAPONI, VICTORIA BC V8W 1T4, Canada
Annette J.R. Horst 1230 - 405 Broadway, Winnipeg MB R3C 3L6, Canada

Entities with the same directors

Name Director Name Director Address
B4 CONSULTING (CANADA) INC. Chantal Arsenault 1 Place Ville Marie, Suite 2500, Montréal, QC H3B 1R1, Canada
THE CANADIAN BAR INSURANCE ASSOCIATION CHANTAL ARSENAULT 1 PLACE VILLE MARIES, BUREAU 2500, MONTREAL QC H3B 1R1, Canada
THE CANADIAN BAR INSURANCE ASSOCIATION CHANTAL ARSENAULT 1 PLACE VILLE MARIE, BUREAU 2500, MONTREAL QC H3B 1R1, Canada
McCAIN TRADING INC. J. DAVID O'BRIEN 131 HENRY STREET, WOODSTOCK NB E7M 1X8, Canada
McCain Finance (Illinois) Limited J. DAVID O'BRIEN 131 HENRY STREET, WOODSTOCK NB E7M 1X8, Canada
McCAIN ASSETS INC. J. DAVID O'BRIEN 131 HENRY ST., WOODSTOCK NB E7M 1X8, Canada
McCAIN RESOURCES INC. J. DAVID O'BRIEN 131 HENRY ST., WOODSTOCK NB E7M 1X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6L4

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Services Financiers Tay-lin Inc. 3425 Melrose Ave, Montreal, QC H4A 2R9 1977-09-27
Corporation De Services Financiers Forvest 175 Bloor Street East, Suite 1316, North Tower, Toronto, ON M4W 3R8 1988-10-14
Corporation De Services Financiers Qecc 1010 Sherbrooke Street West, Suite 2210, Montreal, QC H3A 2R7 1988-03-21
Jebco Financial Services Corporation 6700 De La Cote-de-liesse Road, Suite 402, Montreal, QC H4T 2B5 2006-12-22
Corporation Des Services Financiers Guardall 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1984-04-24
Lasry Financial Services Corporation 300 Croissant Harrow, Hampstead, QC H3X 3Z7 2020-04-23
Corporation Alter Moneta Services Financiers 101 Roland-therrien Blvd, Suite 550, Longueuil, QC J4H 4B9 2008-01-30
Frontera Financial Services Canada Corporation 200-2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2009-02-23
Corporation De Services Financiers Deutsche Canada 222 Bay St, Suite 1200, Toronto, ON M5K 1E7
Corporation Des Services Financiers Ensu 15 Windsor Avenue, Westmount, QC H3Y 2L7 1978-10-16

Improve Information

Please provide details on CBA FINANCIAL SERVICES 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