eCapital Commercial Finance (Canada) Corp. is a business entity registered at Corporations Canada, with entity identifier is 4340949. The registration start date is January 19, 2006. The current status is Active.
Corporation ID | 4340949 |
Business Number | 811118140 |
Corporation Name |
eCapital Commercial Finance (Canada) Corp. Financement Commercial eCapital (Canada) Corp. |
Registered Office Address |
199 Bay Street Suite 4000 Toronto ON M5L 1A9 |
Incorporation Date | 2006-01-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Steven Weisz | 199 Bay Street, Suite 4000, Toronto ON M5L 1A9, Canada |
Jeffrey D. Morse | 225 Aster Court, Canton GA 30114, United States |
James Poston | 4 Robert Speck Parkway, Suite 310, Mississauga ON L4Z 1S1, Canada |
Stephen Rose | Old Barn House, Goose Lane, Bodicote, Banbury OX15 4BY, United Kingdom |
Bret Hill | 600 TownPark Lane, Suite 450, Kennesaw GA 30144, United States |
Ian Watson | 600 TownPark Lane, Suite 450, Kennesaw GA 30144, United States |
Calum Williamson | 4 Robert Speck Parkway, Suite 310, Mississauga ON L4Z 1S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-01-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-04-05 | current | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 |
Address | 2006-01-19 | 2011-04-05 | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 |
Name | 2020-05-15 | current | eCapital Commercial Finance (Canada) Corp. |
Name | 2020-05-15 | current | Financement Commercial eCapital (Canada) Corp. |
Name | 2006-01-19 | 2020-05-15 | BIBBY FINANCIAL SERVICES (CANADA) INC. |
Name | 2006-01-19 | 2020-05-15 | BIBBY SERVICES FINANCIERS (CANADA) INC. |
Status | 2006-01-19 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-05-15 | Amendment / Modification |
Name Changed. Section: 178 |
2006-01-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2008-05-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2008-05-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-05-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Évaluation Americaine Du Canada, Inc. | 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 | 1909-09-29 |
2720523 Canada Inc. | 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 | 1991-05-30 |
Cibc Ba Limitée | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1988-10-03 |
Fethard-on-sea Ltd. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1991-12-31 |
Tms International Canada Limited | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | |
Services Environnementaux Kpmg Inc. | 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 | 1992-02-28 |
Barbecon Inc. | 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3 | |
Glyko Biomedical Ltd. | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | 1992-06-26 |
Major League Baseball Properties Canada Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 1992-10-19 |
Shawdata Services Canada Inc. | 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 1992-12-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
Steven Weisz | 199 Bay Street, Suite 4000, Toronto ON M5L 1A9, Canada |
Jeffrey D. Morse | 225 Aster Court, Canton GA 30114, United States |
James Poston | 4 Robert Speck Parkway, Suite 310, Mississauga ON L4Z 1S1, Canada |
Stephen Rose | Old Barn House, Goose Lane, Bodicote, Banbury OX15 4BY, United Kingdom |
Bret Hill | 600 TownPark Lane, Suite 450, Kennesaw GA 30144, United States |
Ian Watson | 600 TownPark Lane, Suite 450, Kennesaw GA 30144, United States |
Calum Williamson | 4 Robert Speck Parkway, Suite 310, Mississauga ON L4Z 1S1, Canada |
Name | Director Name | Director Address |
---|---|---|
The New 53 Colours Inc. | Ian Watson | 1047 Rideau Narrows Drive, Manotick ON K4M 1B3, Canada |
ZOGBY RESEARCH CANADA INC. | IAN WATSON | 425 SUSSEX DR., # 302, OTTAWA ON K1N 9M6, Canada |
3996697 Canada Inc. | IAN WATSON | 5312 HILLCREST DRIVE, MANOTICK ON K4M 1E6, Canada |
Altia-ABM Inc. | Ian Watson | 3 Glendoune Road, Clarkston, Glasgow G76 7TT, United Kingdom |
8666911 Canada Inc. | Ian Watson | 28 Rodney Blvd, Toronto ON M2N 4B6, Canada |
Design Prompt Ontario Inc. | Ian Watson | 584 Larmer Line, Fraserville ON K0L 1V0, Canada |
ABC e-learning Corporation | IAN WATSON | 425 SUSSEX DRIVE APT 302, OTTAWA ON K1N 9M6, Canada |
OUTSLOPES Inc. | Ian Watson | 120 Homewood Ave, Suite 3107, Toronto ON M4Y 2J3, Canada |
Platmin Limited | IAN WATSON | NUMBER 2 BROADWAY, COLLEEN RD.,, MORNINGSIDE, SANDOWN, PO BOX 91 RIVONIA, JOHANNESBURG 2128, South Africa |
CANADIAN ACADEMY OF ENDODONTICS | Ian Watson | #702, 55 City Centre Drive, Mississauga ON L5B 1M3, Canada |
City | TORONTO |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Idb Commercial Finance Inc. | 1411 Peel Street, Suite 701, Montreal, QC H3A 1S5 | 2006-12-15 |
Ge Commercial Distribution Finance Canada Inc. | 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 | 2001-04-17 |
Tcf Commercial Finance Canada, Inc. | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2008-09-11 |
Chittenden Commercial Finance Inc. | 1 Place Ville Marie, Suite 3900, MontrÉal, QC H3B 4M7 | 2004-11-01 |
Corporation De Financement Commercial Transamerica, Canada. | 1290 Central Parkway West, Suite 1000, Mississauga, ON L5C 4R3 | 1969-04-19 |
Clearflow Commercial Finance Corp. | 217 Speers Road, Unit 2 & 3, Oakville, ON L6K 2E8 | 2014-03-21 |
Northpoint Commercial Finance Canada Inc. | 5035 South Service Road, Burlington, ON L7L 6M9 | |
Factoring and Commercial Financing Conference of Canada Inc. | 1010 St. Catherine Street West, Suite 501, Montreal, QC H3B 1G5 | 1974-07-17 |
Corp. De Financement D'actifs Td | 66 Wellington Street West, Td Tower, 15th Floor, Toronto, ON M5K 1A2 | |
National Commercial Foreign Exchange Corp (canada) Ltd. | 1240 Peel Street, Montreal, QC H3B 2T6 | 1977-09-01 |
Please provide details on eCapital Commercial Finance (Canada) Corp. 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 |