GE CAPITAL EXTENDED SERVICE INC.

Address:
2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9

GE CAPITAL EXTENDED SERVICE INC. is a business entity registered at Corporations Canada, with entity identifier is 6032222. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6032222
Corporation Name GE CAPITAL EXTENDED SERVICE INC.
Registered Office Address 2300 Meadowvale Boulevard
Mississauga
ON L5N 5P9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIELLE C. BOLDUC 16 - 4740 221ST STREET, LANGLEY BC V2Z 1L8, Canada
DAVID BRENNAN 282 BURGUNDY STREET, OAKVILLE ON L6J 4G1, Canada
D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-30 current 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9
Name 2002-10-30 current GE CAPITAL EXTENDED SERVICE INC.
Status 2002-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-10-30 2002-11-01 Active / Actif

Activities

Date Activity Details
2002-10-30 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 2300 MEADOWVALE BOULEVARD
City MISSISSAUGA
Province ON
Postal Code L5N 5P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Access Graphiques Canada Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1991-10-21
Plastique Commercial (c.p.) Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1996-06-21
Gecdf Canada Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1998-06-16
3705641 Canada, Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1999-12-30
Heller Financial Canada, Ltd. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9
Ge Modular Space Property Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 2003-12-09
Ge Aviation Fuel and Carbon Solutions Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 2007-01-11
Aec Signature Industries, Limited 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1986-09-23
3027716 Canada Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1994-04-27
Carmageddon 3000 Films Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 2000-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ge Tip Property Inc. 2300 Meadowvale Boul., Mississauga, ON L5N 5P9 2003-12-09
3744213 Canada Inc. 2300 Meadowvale Blv, Mississauga, ON L5N 5P9 2000-04-06
3412342 Canada Inc. 2300 Meadowvale Blvd, Mississauga, ON L5N 5P9 1997-09-19
2762617 Canada Inc. 2300 Meadowlane Blvd, Mississauga, ON L5N 5P9 1991-10-22
Distribution Communications Mobiles Generale Electrique Du Canada Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9
Ge Capital Location De Véhicules Et D'équipements Inc. 2300 Meadowlane Blvd, Mississauga, ON L5N 5P9 1996-12-13
Datex-ohmeda (canada) Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9 1998-03-16
Capital Générale Électrique Du Canada Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9
3649903 Canada Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9 1999-11-01
3660184 Canada Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9 1999-09-14
Find all corporations in postal code L5N 5P9

Corporation Directors

Name Address
DANIELLE C. BOLDUC 16 - 4740 221ST STREET, LANGLEY BC V2Z 1L8, Canada
DAVID BRENNAN 282 BURGUNDY STREET, OAKVILLE ON L6J 4G1, Canada
D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 1T5, Canada

Entities with the same directors

Name Director Name Director Address
3072291 CANADA INC. D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 2T8, Canada
GE CAPITAL CANADA LEASING SERVICES INC. D. PETER DONOVAN 101 CHUDLEIGH AVE., TORONTO ON M4R 1T5, Canada
3649903 CANADA INC. D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 1T5, Canada
B-W ACCEPTANCE CANADA, LTD. D. PETER DONOVAN 65 SHELDRAKE BOULEVARD, SUITE 306, TORONTO ON M4P 2B1, Canada
GE Capital Vehicle and Equipment Leasing Inc. D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 1T5, Canada
CANADIAN GENERAL ELECTRIC INTERNATIONAL LIMITED D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 1T5, Canada
2893011 CANADA INC. D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 1T5, Canada
3886387 CANADA INC. D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 1T5, Canada
GE Canada Finance Inc. D. PETER DONOVAN 101 CHUDLEIGH AVENUE, TORONTO ON M4R 1T5, Canada
COMMERCIAL CREDIT CORPORATION LIMITED D. PETER DONOVAN 101 CHUDLEIGH AVE, TORONTO ON M4R 1T5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 5P9

Similar businesses

Corporation Name Office Address Incorporation
E.s.w. Extended Service Warranties Inc. 18 Deerfield Road, Apt. 1608, Ottawa, ON K2G 4L1 1984-07-13
La Corporation Extended Publishing Inc. 6, 10ieme Avenue, Deux-montagnes, QC J7R 3N4 2015-08-01
Extended Step Corporation 109 Perth Avenue, Winnipeg, MB R2V 0S8 2020-09-16
Pal Retirement/extended Care Corporation 110 The Esplanade, Suite 328, Toronto, ON M5E 1X9 2002-11-22
Nnenia Extended Care Services Inc. 112 Candy Crescent, Brampton, ON L6X 3T5 2018-01-05
Nissan Canada Extended Services Inc. 5290 Orbitor Drive, Mississauga, ON L4W 4Z5 2008-03-06
Nissan Extended Services Co. Ltd. 5290 Orbitor Drive, Mississauga, ON L4W 4Z5 1988-06-10
United Extended Warranty Ltd. 410 22 Nd Street East, Suite 780, Saskatoon, SK S7K 5T6
Service Information Capital Inc. 350 Dorchester, Bromont, QC J2L 2V5 2003-05-29
Epic Extended Protection for Industrial & Commercial Corp. 280 Magrath Blvd., Edmonton, AB T6R 0H2 2014-01-31

Improve Information

Please provide details on GE CAPITAL EXTENDED SERVICE 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches