AFFACTURAGE COMMERCE LIMITEE

Address:
Commerce Court, P.o.box 57, Toronto, ON M5L 1B9

AFFACTURAGE COMMERCE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 460079. The registration start date is April 8, 1971. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 460079
Corporation Name AFFACTURAGE COMMERCE LIMITEE
COMMERCE FACTORS LIMITED
Registered Office Address Commerce Court
P.o.box 57
Toronto
ON M5L 1B9
Incorporation Date 1971-04-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES R LOEWEN 841 EDISTEL CRES, MISSISSAUGA ON L5H 1T5, Canada
FRANK D.A. BOAL 17 STANLAND DR, SCARBOROUGH ON M1M 2G5, Canada
LAURENT D HIVON 55 HARBOUR SQUARE APT 2715, TORONTO ON M5J 2L1, Canada
IAN R HARRISON 8 DOBBIN ROAD, AGINCOURT ON M1T 1C4, Canada
JOHN A.C. HILLIKER 180 FENN AVE, WILLOWDALE ON M2P 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-18 1978-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-04-08 1978-04-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-04-08 current Commerce Court, P.o.box 57, Toronto, ON M5L 1B9
Name 1971-04-08 current AFFACTURAGE COMMERCE LIMITEE
Name 1971-04-08 current COMMERCE FACTORS LIMITED
Status 1982-11-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-04-19 1982-11-30 Active / Actif

Activities

Date Activity Details
1978-04-19 Continuance (Act) / Prorogation (Loi)
1971-04-08 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Land and Investment Company, Limited Commerce Court, Toronto, ON M5L 1A2 1915-02-24
Commerce-ud Inc. Commerce Court, Toronto, ON 1937-03-25
Kahulu Creek Mining Company, Limited Commerce Court, Suite 5000 P.o.box 175, Toronto, ON M5L 1E7 1971-03-26
John F. Sullivan Co. of Canada, Ltd. Commerce Court, Box 383, Toronto, ON M5Z 1G3 1972-01-19
L'institut Canadien De Politique Economique Commerce Court, P.o.box 131, Toronto, ON M5L 1E6 1978-07-20
Imbank Nominees Limitee Commerce Court, Toronto, ON M5L 1A2 1956-01-26
Banque Canadienne Imperiale De Commerce Commerce Court, Toronto Ont, ON 1961-04-14
151142 Canada Inc. Commerce Court, Box 438, Toronto, ON M5L 1J3
128988 Canada Inc. Commerce Court, Suite 5000, Toronto, ON M5L 1E7 1983-12-12
Corporation De Developpement Cibc Commerce Court, Toronto, ON M5L 1A2 1989-06-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
JAMES R LOEWEN 841 EDISTEL CRES, MISSISSAUGA ON L5H 1T5, Canada
FRANK D.A. BOAL 17 STANLAND DR, SCARBOROUGH ON M1M 2G5, Canada
LAURENT D HIVON 55 HARBOUR SQUARE APT 2715, TORONTO ON M5J 2L1, Canada
IAN R HARRISON 8 DOBBIN ROAD, AGINCOURT ON M1T 1C4, Canada
JOHN A.C. HILLIKER 180 FENN AVE, WILLOWDALE ON M2P 1X9, Canada

Entities with the same directors

Name Director Name Director Address
MICC APPRAISALS & INSPECTIONS LIMITED- FRANK D.A. BOAL 17 STANLAND DRIVE, SCARBOROUGH ON M1M 2G5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Societe D'affacturage Bne Ltee Commerce Court West, Box 25, Toronto, ON M5L 1A9
Societe D'affacturage Td Limitee 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1983-08-09
Societe Headway D'affacturage Limitee 2497 Rue Edgar, Cornwall, ON K6H 5V4 1983-09-09
Societe D'affacturage Bne (1985) Limitee 44 King Street West, Toronto, ON M5H 1E2 1985-10-29
Societe D'affacturage Bne Ltee 44 King Street West, Toronto, ON M5H 1E2
La Societe Du Commerce Nord-sud Limitee 1510 Walkley Road, Ottawa, ON K1V 6P5 1981-09-11
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Industrie & Commerce Unis (unicol) Limitee 8130 Cote-de-liesse Road, St-laurent, QC H4T 1G7 1992-01-31
Corporation Capital Commerce Limitee 595 Bay Street, 14th Floor, Toronto, ON M5G 2C6 1970-11-20
Photo Commerce Express Limited 407 St-laurent, 10e Etage, Montreal, QC H2Y 2Y5 1974-03-08

Improve Information

Please provide details on AFFACTURAGE COMMERCE LIMITEE 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