COMPAGNIE DE FINANCEMENT ENSIGN LTEE is a business entity registered at Corporations Canada, with entity identifier is 437131. The registration start date is September 21, 1973. The current status is Dissolved.
Corporation ID | 437131 |
Corporation Name |
COMPAGNIE DE FINANCEMENT ENSIGN LTEE ENSIGN ACCEPTANCE CORPORATION LTD. |
Registered Office Address |
565 Lakeshore Road East Mississauga ON |
Incorporation Date | 1973-09-21 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 25 |
Director Name | Director Address |
---|---|
JOHN RAYNOR | 3436 SCHOMBERG AVENUE, MISSISSAUGA ON , Canada |
CHARLES ROULEAU | 1422 CHEMIN DUNKIRK, MOUNT-ROYAL QC , Canada |
MICHEL LATRAVERSE | 407 RUE STUART, OUTREMONT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-06-05 | 1980-06-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1973-09-21 | 1980-06-05 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1973-09-21 | current | 565 Lakeshore Road East, Mississauga, ON |
Name | 1973-09-21 | current | COMPAGNIE DE FINANCEMENT ENSIGN LTEE |
Name | 1973-09-21 | current | ENSIGN ACCEPTANCE CORPORATION LTD. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-06-06 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1980-06-06 | Continuance (Act) / Prorogation (Loi) | |
1973-09-21 | Incorporation / Constitution en société |
Address | 565 LAKESHORE ROAD EAST |
City | MISSISSAUGA |
Province | ON |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Admiral Du Canada, Ltee | 565 Lakeshore Road East, Mississauga, ON L5G 4M5 | 1946-06-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12499851 Canada Inc. | 3089 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 | 2020-11-17 |
12501651 Canada Inc. | 1015 Galesway Boulevard Unit # 27, Mississauga, ON L5V 0A8 | 2020-11-17 |
12501716 Canada Inc. | 602-1900 North Sheridan Way, Mississauga, ON L5K 2R3 | 2020-11-17 |
12501767 Canada Inc. | 24-3020 Cedarglen Gate, Mississauga, ON L5C 4S7 | 2020-11-17 |
Accelerated Global Solution Inc. | 5250 Satellite Dr, Unit 12, Mississauga, ON L4W 5G5 | 2020-11-17 |
Panda Moon Fashion Ltd. | 22a - 830 Westlock Road, Mississauga, ON L5C 1K6 | 2020-11-17 |
12502976 Canada Inc. | 7413 Leesburg Street, Mississauga, ON L4T 3R7 | 2020-11-17 |
12503093 Canada Inc. | 3094 Doyle St, Mississauga, ON L5M 0N1 | 2020-11-17 |
Gkpa Inc. | 108 - 6200 Dixie Road, Mississauga, ON L5T 2E1 | 2020-11-17 |
Viva Voce English Training Program Inc. | 20 Tecumseth Avenue, Mississauga, ON L5G 1K6 | 2020-11-16 |
Find all corporations in MISSISSAUGA |
Name | Address |
---|---|
JOHN RAYNOR | 3436 SCHOMBERG AVENUE, MISSISSAUGA ON , Canada |
CHARLES ROULEAU | 1422 CHEMIN DUNKIRK, MOUNT-ROYAL QC , Canada |
MICHEL LATRAVERSE | 407 RUE STUART, OUTREMONT QC , Canada |
Name | Director Name | Director Address |
---|---|---|
ADMIRAL CORPORATION OF CANADA LTD. | CHARLES ROULEAU | 1422 DUNKIRK, MONT ROYAL QC H3R 3K2, Canada |
ADMIRAL CORPORATION OF CANADA LTD. | CHARLES ROULEAU | 1422 DUNKIRK, MONT ROYAL QC , Canada |
Charles Rouleau Médecin Inc. | Charles Rouleau | 81, rue St-Andrew, Ottawa ON K1N 5G1, Canada |
Déshumidification commerciale Charles Rouleau inc. | CHARLES ROULEAU | 1076 RUE DU MOULIN, MAGOG QC J1L 1Y1, Canada |
ADMIRAL CORPORATION OF CANADA LTD. | JOHN RAYNOR | 3436 SCHOMBERG AVE., MISSISSAUGA ON , Canada |
ADMIRAL CORPORATION OF CANADA LTD. | JOHN RAYNOR | 3436 SCHOMBERG AVENUE, MISSISSAUGA ON , Canada |
PROVERS MARKETING INC. | MICHEL LATRAVERSE | 407 AVENUE STUART, OUTREMONT QC H2V 3H1, Canada |
PLUME LATRAVERSE INC. | MICHEL LATRAVERSE | 3733 ST-ANDRE, MONTREAL QC H2L 3V6, Canada |
LES PRODUCTIONS BROCHE-A-FOIN INC. | MICHEL LATRAVERSE | 3733 ST ANDRE, MONTREAL QC , Canada |
WILLCO INDUSTRIES CORP. | MICHEL LATRAVERSE | 407 AVE STUART, OUTREMONT QC H2V 3H1, Canada |
City | MISSISSAUGA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ensign-bickford, Ltee | 1 First Canadian Place, 100 King Street West, Toronto, ON M5K 1B2 | 1990-01-16 |
Red Ensign Club of Canada | 21 Jones Ave., Toronto, ON M4M 2Z7 | 1999-07-19 |
Namiltrd International Inc. | 197 Ensign Drive, London, ON N6J 2E2 | 2013-07-29 |
7998945 Canada Inc. | 178 Ensign Drive, London, ON N6J 4R7 | 2011-10-15 |
Red Star Ensign of Ontario Inc. | 65 Delburn Dr, Toronto, ON M1V 1A8 | 2015-08-20 |
Ensign Capital Inc. | 10 Langton Avenue, Toronto, ON M4N 3C4 | 2001-09-25 |
Omega Software Services Ltd. | 22 Ensign Place, Scarborough, ON M1G 2R1 | 2015-07-09 |
Ensign Stores Limited | 101 Weston Street, Winnipeg, MB | 1952-01-16 |
Ensign Insurance Services & Analysis Limited | 449 Ontario St., Toronto, ON M5A 2V9 | 1961-10-20 |
Ensign Homes Ltd. | 155 Carlton Street, Suite 1600, Winnipeg, MB | 1973-02-19 |
Please provide details on COMPAGNIE DE FINANCEMENT ENSIGN LTEE 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 |