Loanleaseco Inc. is a business entity registered at Corporations Canada, with entity identifier is 4476255. The registration start date is April 23, 2008. The current status is Dissolved.
Corporation ID | 4476255 |
Business Number | 806662359 |
Corporation Name | Loanleaseco Inc. |
Registered Office Address |
5090 Explorer Drive Suite 203 Mississauga ON L4W 4T9 |
Incorporation Date | 2008-04-23 |
Dissolution Date | 2012-02-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
PETER POLITIS | 208 QUEENS QUAY W, SUITE 702, TORONTO ON M5J 2Y5, Canada |
ELIAS VAMVAKAS | 61 THORNHILL RD, THORNHILL ON L4J 2A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-04-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-05-04 | current | 5090 Explorer Drive, Suite 203, Mississauga, ON L4W 4T9 |
Address | 2008-04-23 | 2009-05-04 | 61 Thornbank Road, Thornhill, ON L4J 2A1 |
Name | 2008-04-23 | current | Loanleaseco Inc. |
Status | 2012-02-12 | current | Dissolved / Dissoute |
Status | 2011-09-14 | 2012-02-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-04-23 | 2011-09-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-02-12 | Dissolution | Section: 212 |
2008-04-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2009-09-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 5090 Explorer Drive |
City | Mississauga |
Province | ON |
Postal Code | L4W 4T9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Assure Health Management Inc. | 5090 Explorer Drive, Suite 1000, Mississauga, ON L4W 5B5 | |
3428834 Canada Ltd. | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 1997-10-27 |
Novadaq Technologies Inc. | 5090 Explorer Drive, Suite 202, Mississauga, ON L4W 4T9 | 2000-04-14 |
3755878 Canada Inc. | 5090 Explorer Drive, Suite 500, Mississauga, ON L4W 4T9 | 2000-05-02 |
149228 Canada Incorporated | 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 | 1986-02-25 |
149227 Canada Incorporated | 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 | 1986-02-26 |
Information Technology Association of Canada for Ontario | 5090 Explorer Drive, Suite 801, Mississauga, ON L4W 4T9 | 1986-11-04 |
165409 Canada Inc. | 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 | 1988-12-13 |
Food Banks Canada | 5090 Explorer Drive, Suite 203, Mississauga, ON L4W 4T9 | 1988-12-20 |
170029 Canada Inc. | 5090 Explorer Drive, 6th Floor, Mississauga, ON L4W 4T9 | 1989-09-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
4536410 Canada Inc. | 510-5090 Explorer Drive, Mississauga, ON L4W 4T9 | 2009-10-28 |
Thomas Cook Travel Limited | 5090 Explorer Drive, Suite 800, Mississauga, ON L4W 4T9 | |
Innvest Hotels Gp Ltd. | 5090 Explorer Drive, 700, Mississauga, ON L4W 4T9 | |
153211 Canada Inc. | 5090 Explorer Dr, 6th Floor, Mississauga, ON L4W 4T9 | 1986-11-28 |
170012 Canada Inc. | 5090 Explorer Drive, Suite 600, Mississauga, ON L4W 4T9 | 1989-09-21 |
Legacy Hotels Corporation | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 1994-08-11 |
4073151 Canada Inc. | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 2002-05-24 |
Lec Restaurants 2 Inc. | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 2002-05-24 |
Lec Restaurants 1 Inc. | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 2002-05-24 |
Wxi/wwh Parallel Amalco (canada) Ltd. | 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 | |
Find all corporations in postal code L4W 4T9 |
Name | Address |
---|---|
PETER POLITIS | 208 QUEENS QUAY W, SUITE 702, TORONTO ON M5J 2Y5, Canada |
ELIAS VAMVAKAS | 61 THORNHILL RD, THORNHILL ON L4J 2A1, Canada |
Name | Director Name | Director Address |
---|---|---|
Macuhealth Canada Inc. | ELIAS VAMVAKAS | 61 THORNBANK ROAD, THORNHILL ON L4J 2A1, Canada |
OMTI Ocular Medical Technologies Inc. | ELIAS VAMVAKAS | 61 THORNBANK ROAD, THORNHILL ON L4J 2A1, Canada |
Science with Vision Inc. | ELIAS VAMVAKAS | 61 THORNBANK ROAD, THORNHILL ON L4J 2A1, Canada |
SNS SYSTEMS INC. | ELIAS VAMVAKAS | 423 WELDRICK RD,EAST, RICHMOND HILL ON L4B 2M5, Canada |
SOX ILLUSTRATED INC. | PETER POLITIS | 1077 ST AUBAIN, VILLE ST LAURENT QC H4R 1T3, Canada |
Blu Genes Foundation | PETER POLITIS | 890 YONGE STREET, 7TH FLOOR, TORONTO ON M4W 3P4, Canada |
6319335 CANADA INC. | PETER POLITIS | 208 QUEENS QUAY WEST, SUITE 702, TORONTO ON M5J 2Y5, Canada |
City | Mississauga |
Post Code | L4W 4T9 |
Please provide details on Loanleaseco Inc. 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 |