FORD CREDIT CANADA LIMITED

Address:
66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6

FORD CREDIT CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4403886. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4403886
Business Number 101842557
Corporation Name FORD CREDIT CANADA LIMITED
CREDIT FORD DU CANADA LIMITEE
Registered Office Address 66 Wellington St. West
Suite 3600
Toronto
ON M5K 1N6
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 15

Directors

Director Name Director Address
PETER T. SINUITA 1067 MASTERS GREEN, OAKVILLE ON L6M 2N8, Canada
NOMAN J. STEWART 8 FALLINGBROOK DR., SCARBOROUGH ON M1N 1B4, Canada
KENNETH R. KENT 22550 AUTUMN PARK BLVD., NOVI MI 48374, United States
STEPHEN L. RETHERFORD 51239 PLYMOUTH LAKE CIRCLE, PLYMOUTH MI 48170, United States
THOMAS A. MICALLEF 71 RANCHDALE CRES., DON MILLS ON M3A 2M1, Canada
PAUL P. PANDOS 387 BLOOR ST. EAST, SUITE 401, TORONTO ON M4W 1H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-15 current 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6
Name 2007-01-15 current FORD CREDIT CANADA LIMITED
Name 2007-01-15 current CREDIT FORD DU CANADA LIMITEE
Status 2010-12-16 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-11-24 2010-12-16 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-01-15 2010-11-24 Active / Actif

Activities

Date Activity Details
2010-12-16 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2009-12-21 Amendment / Modification
2007-01-15 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-06-04 Distributing corporation
Société ayant fait appel au public
2009 2008-05-01 Distributing corporation
Société ayant fait appel au public
2008 2007-05-11 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Ford Credit Canada Limited 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6

Office Location

Address 66 WELLINGTON ST. WEST
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ruthven Park Foundation 66 Wellington St. West, Suite 4100, Toronto, ON M5K 1B7 1996-03-29
Corporation SystÈmes Perot (canada) 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 1997-05-14
The Pension Fund Society of The Toronto-dominion Bank 66 Wellington St. West, Toronto, ON M5K 1A2 1955-02-01
Fcd (canada) Inc. 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6
3886409 Canada Inc. 66 Wellington St. West, Suite 4700 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6
4115201 Canada Inc. 66 Wellington St. West, Td Bank Tower, Suite 4700, Toronto, ON M5K 1E6
4135075 Canada Inc. 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6
Wicom Scientific Inc. 66 Wellington St. West, Toronto, ON M5K 1N6 2003-01-28
Persona Communications Inc. 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6
Betcorp Canada Inc. 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 2005-04-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theladders.ca, Inc. 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 2010-04-01
Metamorphoses Ensemble Theatre 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 2005-09-14
4293746 Canada Inc. 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 2005-04-25
6351352 Canada Inc. 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 2005-02-18
Alesia Canada Inc. 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 2000-06-12
Cach Foundation 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1999-09-27
Premium Datascan Services, Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-03-07
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Oxford University Foundation of Canada Box 20, Toronto, ON M5K 1N6 1959-03-04
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
Find all corporations in postal code M5K 1N6

Corporation Directors

Name Address
PETER T. SINUITA 1067 MASTERS GREEN, OAKVILLE ON L6M 2N8, Canada
NOMAN J. STEWART 8 FALLINGBROOK DR., SCARBOROUGH ON M1N 1B4, Canada
KENNETH R. KENT 22550 AUTUMN PARK BLVD., NOVI MI 48374, United States
STEPHEN L. RETHERFORD 51239 PLYMOUTH LAKE CIRCLE, PLYMOUTH MI 48170, United States
THOMAS A. MICALLEF 71 RANCHDALE CRES., DON MILLS ON M3A 2M1, Canada
PAUL P. PANDOS 387 BLOOR ST. EAST, SUITE 401, TORONTO ON M4W 1H7, Canada

Entities with the same directors

Name Director Name Director Address
FORD MOTOR CREDIT COMPANY OF CANADA, LIMITED KENNETH R. KENT 22550 AUTUMN PARK BLVD., NOVI MI 48374, United States
FORD CREDIT CANADA LIMITED CREDIT FORD DU CANADA LIMITEE Paul P. Pandos 387 Bloor Street East, Suite 401, Toronto ON M4W 1H7, Canada
CHAREST FORD INC. PAUL P. PANDOS 24 WOODLAWN AVE W, TORONTO ON M4V 1G7, Canada
LE GRAND TRIANON AUTOMOBILE LTEE PAUL P. PANDOS 24 WOODLAWN AVENUE WEST, TORONTO ON M4T 1C1, Canada
FORD MOTOR CREDIT COMPANY OF CANADA, LIMITED PAUL P. PANDOS 24 WOODLAWN AVE. W., TORONTO ON M4V 1G7, Canada
LE GRAND TRIANON AUTOMOBILE LTEE PAUL P. PANDOS 24 WOODLAWN AVE WEST, TORONTO ON M4V 1G7, Canada
FORD MOTOR CREDIT COMPANY OF CANADA, LIMITED PETER T. SINUITA 1067 MASTERS GREEN, OAKVILLE ON L6M 2N8, Canada
FORD MOTOR CREDIT COMPANY OF CANADA, LIMITED STEPHEN L. RETHERFORD 51239 PLYMOUTH LAKE CIRCLE, PLYMOUTH MI 48170, United States
FORD CREDIT CANADA LEASING LIMITED LOCATION CREDIT FORD CANADA LIMITEE THOMAS A. MICALLEF 71 RANCHDALE CRESCENT, DON MILLS ON M3A 2M1, Canada
FORD CREDIT CANADA LIMITED CREDIT FORD DU CANADA LIMITEE Thomas A. Micallef 71 Ranchdale Crescent, Don Mills ON M3A 2M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N6

Similar businesses

Corporation Name Office Address Incorporation
Location Credit Ford Canada Limitee 1 The Canadian Road, Oakville, ON L6J 5C7 1998-03-11
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
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
Bonaventure Ford Ventes Limitee 22 Mont Bleu, Hull, QC J8Z 1J1 1967-09-28
Signal Ford Camions Ventes Limitee 6200 Boul. Metropolitain Est, Montreal, QC H1S 1B3 1969-07-16

Improve Information

Please provide details on FORD CREDIT CANADA LIMITED 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