FINANCEMENT JOHN DEERE LIMITEE

Address:
10123 99th Street, 18th Floor, Edmonton, AB T5J 3N1

FINANCEMENT JOHN DEERE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 740080. The registration start date is August 21, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 740080
Corporation Name FINANCEMENT JOHN DEERE LIMITEE
JOHN DEERE FINANCE LIMITED
Registered Office Address 10123 99th Street
18th Floor
Edmonton
AB T5J 3N1
Incorporation Date 1978-08-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
JAMES G. BOWMAN 4 ANDERSON DRIVE, GRIMSBY ON L3M 4L9, Canada
L. NEEL HALL 2645 18TH STREET D., MOLINE , United States
NEIL O. CHRISTENSON 3706 39TH STREET COURT, MOLINE , United States
EUGENE L. SCOTANUS 16208 ROUTE 84 NORTH, EAST MOLINE , United States
T. JEFFREY GRANT 3 MAY'S CRESCENT, RR 1, WATERDOWN ON L0R 2H0, Canada
STANLEY R. HISELER RR 2, PORT COLBORNE ON L3K 5V4, Canada
DAVID H. STOWE JR. 4510 FIFTH AVENUE, MOLINE , United States
R. WAYNE HOFFMAN 12 CAMROSE DRIVE, BRANTFORD ON N3R 6P3, Canada
BOYD C. BARTLETT 744 51ST AVENUE, EAST MOLINE , United States
GREGORY J. CLARK RR 1, GRIMSBY ON L3M 4E7, Canada
JOSEPH G. HAYWARD 89 PARKSIDE DRIE, TORONTO ON M6R 2Y8, Canada
MAURICE A. DENNISON 5215 CHERRYHILL CRESCENT, BURLINGTON ON L7L 4C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-20 1978-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-08-21 current 10123 99th Street, 18th Floor, Edmonton, AB T5J 3N1
Name 1978-08-21 current FINANCEMENT JOHN DEERE LIMITEE
Name 1978-08-21 current JOHN DEERE FINANCE LIMITED
Status 1985-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-08-21 1985-10-31 Active / Actif

Activities

Date Activity Details
1978-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Financement John Deere Limitee 10123 99th Street, Suite 1700, Edmonton, AB T5J 3H1

Office Location

Address 10123 99TH STREET
City EDMONTON
Province AB
Postal Code T5J 3N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
Genevieve Holdings Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Gestion Anita & Leo Inc. 10123 99th Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1978-12-20
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
The Emery Library of Video Education Training & Production Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1981-08-24
A-q Structural Steel Ltd. 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1 1981-11-13
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
King of Kings Transportation and Communications Corporation 10179 105 Street, Suite 708, Edmonton, AB T5J 3N1 1986-09-02
Mr. Danish of Canada Ltd. 10179 105 Street, Suite 606, Edmonton, AB T5J 3N1 1985-03-25

Corporation Directors

Name Address
JAMES G. BOWMAN 4 ANDERSON DRIVE, GRIMSBY ON L3M 4L9, Canada
L. NEEL HALL 2645 18TH STREET D., MOLINE , United States
NEIL O. CHRISTENSON 3706 39TH STREET COURT, MOLINE , United States
EUGENE L. SCOTANUS 16208 ROUTE 84 NORTH, EAST MOLINE , United States
T. JEFFREY GRANT 3 MAY'S CRESCENT, RR 1, WATERDOWN ON L0R 2H0, Canada
STANLEY R. HISELER RR 2, PORT COLBORNE ON L3K 5V4, Canada
DAVID H. STOWE JR. 4510 FIFTH AVENUE, MOLINE , United States
R. WAYNE HOFFMAN 12 CAMROSE DRIVE, BRANTFORD ON N3R 6P3, Canada
BOYD C. BARTLETT 744 51ST AVENUE, EAST MOLINE , United States
GREGORY J. CLARK RR 1, GRIMSBY ON L3M 4E7, Canada
JOSEPH G. HAYWARD 89 PARKSIDE DRIE, TORONTO ON M6R 2Y8, Canada
MAURICE A. DENNISON 5215 CHERRYHILL CRESCENT, BURLINGTON ON L7L 4C3, Canada

Entities with the same directors

Name Director Name Director Address
JOHN DEERE PLOW COMPANY (LIMITED) BOYD C. BARTLETT 744 51ST AVE, EAST MOLINE, ILLINOIS , United States
JOHN DEERE PLOW COMPANY (LIMITED) DAVID H. STOWE JR. 4510 FIFTH AVE, MOLINE, ILLINOIS , United States
JOHN DEERE PLOW COMPANY (LIMITED) GREGORY J. CLARK RR 1, GRIMSBY ON L3M 4E7, Canada
147501 CANADA INC. GREGORY J. CLARK 386 KEMP ROAD WEST, RR 1, GRIMSBY ON L3M 4E7, Canada
2862077 CANADA INC. GREGORY J. CLARK 386 KEMP ROAD WEST R.R.#1, GRIMSBY ON L3M 4E7, Canada
John Deere Consumer Products Limited GREGORY J. CLARK 386 KEMP ROAD WEST, RR #1, GRIMSBY ON L3M 4E7, Canada
JOHN DEERE FINANCE LIMITED GREGORY J. CLARK 386 KEMP RD W, RR 1, GRIMSBY ON L3M 4E7, Canada
CANADIAN EQUIPMENT FINANCE CORPORATION JAMES G. BOWMAN 4 ANDERSON DR, GRIMSBY ON L3M 4L9, Canada
JOHN DEERE FINANCE LIMITED JAMES G. BOWMAN 4 ANDERSON DR, GRIMSBY ON L3M 4L9, Canada
JOHN DEERE PLOW COMPANY (LIMITED) JOSEPH G. HAYWARD 89 PARKSIDE DRIVE, TORONTO ON , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3N1

Similar businesses

Corporation Name Office Address Incorporation
John Deere Consumer Products Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limitee S. Service Rd/ Hunter Rd, Box 1000, Grimsby, ON L3M 4H5 1992-10-20
John Deere Limitee 295 Hunter Road, Grimsby, ON L3M 4H5 1985-10-22
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limitee P.o.box 1000, Grimsby, ON L3M 4H5 1907-12-04
John Deere, Compagnie D'assurance Du Canada P.o.box 1000, Grimsby, ON L3M 4H5 1980-06-23
John Deere Forestry Inc. 925 Devonshire Avenue, P.o. Box 160, Woodstock, ON N4S 7X1
John Deere Canada Funding Inc. 3430 Superior Court, Oakville, ON L6L 0C4 2012-03-29

Improve Information

Please provide details on FINANCEMENT JOHN DEERE 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