CTFS Holdings Limited

Address:
2180 Yonge Street, Suite 1800, Toronto, ON M4S 2B9

CTFS Holdings Limited is a business entity registered at Corporations Canada, with entity identifier is 8878331. The registration start date is May 6, 2014. The current status is Active.

Corporation Overview

Corporation ID 8878331
Business Number 805711033
Corporation Name CTFS Holdings Limited
Registered Office Address 2180 Yonge Street, Suite 1800
Toronto
ON M4S 2B9
Incorporation Date 2014-05-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marian Lawson 20 Hudson Drive, Toronto ON M4T 2J9, Canada
Gérald Jean-Pierre Cossette 674 Glenhurst Crescent, Ottawa ON K1J 7B7, Canada
James L. Goodfellow 475 Copeland Court, Oakville ON L6J 4B8, Canada
Jamie Bowland 199 Alexandra Blvd., Toronto ON M4R 1M3, Canada
Maureen Sabia 619 Avenue Road, Suite 304, Toronto ON M4V 2K6, Canada
GREGORY CRAIG 478 Bellwood Avenue, Oakville ON L6J 4S8, Canada
James R. Christie 94 Crescent Road, PH2, Toronto ON M4W 1T5, Canada
David G. White 101 Erskine Ave., Suite 110, Toronto ON M4P 0C5, Canada
Dean McCann 63 Firelane 2 RR#3, Niagara-on-the-Lake ON L0S 1J0, Canada
Thomas C. Nicol 1249 Sycamore Drive, Burlington ON L7M 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-17 current 2180 Yonge Street, Suite 1800, Toronto, ON M4S 2B9
Address 2014-05-06 2015-06-17 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Name 2014-11-25 current CTFS Holdings Limited
Name 2014-05-06 2014-11-25 8878331 Canada Inc.
Status 2014-05-06 current Active / Actif

Activities

Date Activity Details
2014-11-25 Amendment / Modification Name Changed.
Section: 178
2014-09-25 Amendment / Modification Section: 178
2014-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2180 Yonge Street, Suite 1800
City Toronto
Province ON
Postal Code M4S 2B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ctfs Research Corp. 2180 Yonge Street, Toronto, ON M4S 2B9 2003-09-19
Canadian Tire Financial Services (delaware) Inc. 2180 Yonge Street, Suite 1800, Toronto, ON M4S 2B9
Canadian Tire Services Limited 2180 Yonge Street, Suite 1800, Toronto, ON M4S 2B9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
Marian Lawson 20 Hudson Drive, Toronto ON M4T 2J9, Canada
Gérald Jean-Pierre Cossette 674 Glenhurst Crescent, Ottawa ON K1J 7B7, Canada
James L. Goodfellow 475 Copeland Court, Oakville ON L6J 4B8, Canada
Jamie Bowland 199 Alexandra Blvd., Toronto ON M4R 1M3, Canada
Maureen Sabia 619 Avenue Road, Suite 304, Toronto ON M4V 2K6, Canada
GREGORY CRAIG 478 Bellwood Avenue, Oakville ON L6J 4S8, Canada
James R. Christie 94 Crescent Road, PH2, Toronto ON M4W 1T5, Canada
David G. White 101 Erskine Ave., Suite 110, Toronto ON M4P 0C5, Canada
Dean McCann 63 Firelane 2 RR#3, Niagara-on-the-Lake ON L0S 1J0, Canada
Thomas C. Nicol 1249 Sycamore Drive, Burlington ON L7M 1G8, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Tire Financial Services Limited DEAN MCCANN 63 FIRELANE 2, R.R. #3, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
CANADIAN TIRE ACCEPTANCE LIMITED DEAN MCCANN 63 Firelane 2, RR#3, Niagara-on-the-Lake ON L0S 1J0, Canada
7038020 CANADA INC. DEAN MCCANN 63 FIRELANE 2, RR #3, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
3766586 CANADA INC. DEAN MCCANN 46 BEAUFORT RD., TORONTO ON M4E 1M7, Canada
CTFS RESEARCH CORP. DEAN MCCANN 5 CIRCLE HEIGHTS, ST. CATHARINES ON L2T 3Y8, Canada
Canadian Tire Financial Services (Delaware) Inc. DEAN MCCANN 63 FIRELANE 2 , RR 3, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
CANADIAN TIRE JUMPSTART CHARITIES GREGORY CRAIG 478 Bellwood Avenue, Oakville ON L6J 4S8, Canada
Gulf Canada Resources Limited MAUREEN SABIA 619 AVENUE ROAD, SUITE 304, TORONTO ON M4V 2K6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4S 2B9

Similar businesses

Corporation Name Office Address Incorporation
Ctfs Research Corp. 2180 Yonge Street, Toronto, ON M4S 2B9 2003-09-19
Garbell Holdings Limited 121 King Street West, Suite 1770, Standard Life Centre, Toronto, ON M5H 3T9
Sysco Holdings Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Magnequench Holdings Limited 121 King Street West, Suite 1740, Toronto, ON M5H 3T9
Granofsky Holdings Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Domus Holdings Limited 1366 Triole Street, Suite 200, Ottawa, ON K1B 3M4
Mic Holdings H Company Limited 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Winner World Holdings Limited 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Camjo2 Holdings Limited 248 Poplar Plains Road, Toronto, ON M4V 2N7
Lpcp Holdings Limited 1309 Topsail Road, Paradise, NL A1B 3N4

Improve Information

Please provide details on CTFS Holdings 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