ALLY CREDIT CANADA LIMITED
ALLY CRÉDIT CANADA LIMITÉE

Address: 3300 Bloor St. West, Suite 2800, Toronto, ON M5X 2X5

ALLY CREDIT CANADA LIMITED (Corporation# 116301) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1953.

Corporation Overview

Corporation ID 116301
Business Number 101980738
Corporation Name ALLY CREDIT CANADA LIMITED
ALLY CRÉDIT CANADA LIMITÉE
Registered Office Address 3300 Bloor St. West
Suite 2800
Toronto
ON M5X 2X5
Incorporation Date 1953-10-15
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 14

Directors

Director Name Director Address
PETER ROSS ANDREW 6663 MOCKINGBIRD LANES, MISSISSAUGA ON L5N 5K2, Canada
PAUL DAVID BULL 2955 BRADWAY BLVD., BLOOMFIELD HILLS MI 48301, United States
WENDE MARY RAPSON 150 DIVADALE DRIVE, TORONTO ON M4G 2P6, Canada
THOMAS ERNEST DICKERSON 3 REDDINGTON DRIVE, UNIT #1, PALGRAVE ON L7E 4C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-12-02 1979-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1953-10-15 1979-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1979-12-03 current 3300 Bloor St. West, Suite 2800, Toronto, ON M5X 2X5
Name 2010-08-23 current ALLY CREDIT CANADA LIMITED
Name 2010-08-23 current ALLY CRÉDIT CANADA LIMITÉE
Name 1975-02-12 2010-08-23 GENERAL MOTORS ACCEPTANCE CORPORATION DU CANADA, LIMITEE
Name 1975-02-12 2010-08-23 GENERAL MOTORS ACCEPTANCE CORPORATION OF CANADA, LIMITED
Name 1953-10-15 1975-02-12 GENERAL MOTORS ACCEPTANCE CORPORATION OF CANADA, LIMITED
Status 2011-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-12-03 2011-01-01 Active / Actif

Activities

Date Activity Details
2010-08-23 Amendment / Modification Name Changed.
2009-09-04 Amendment / Modification Directors Limits Changed.
1979-12-03 Continuance (Act) / Prorogation (Loi)
1953-10-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ally Credit Canada Limited 3300 Bloor Street West, Suite 2800, Toronto, ON M8X 2X5 2010-02-24
Ally Credit Canada Limited 200 Bay Street, 12th Foor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5
Ally Credit Canada Limited 3300 Bloor Street West, Suite 2800, Toronto, ON M5X 2X5

Office Location

Address 3300 BLOOR ST. WEST
City TORONTO
Province ON
Postal Code M5X 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plant National (1982) Ltd. 3300 Bloor St. West, Suite 550, Toronto, ON M8X 2X2
Vulsay Industries Inc. 3300 Bloor St. West, Suite 550, Toronto, ON M8X 2X2 1985-12-30
Plant National (winnipeg) Ltd. 3300 Bloor St. West, Suite 550, Toronto, ON M8X 2X2
Plant National (regina) Ltd. 3300 Bloor St. West, Suite 550, Toronto, ON M8X 2X2
Gmac Location Limitee 3300 Bloor St. West, Suite 2800, Toronto, ON M8X 2X5 1984-04-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ally Credit Canada Limited 3300 Bloor Street West, Suite 2800, Toronto, ON M5X 2X5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
First Resorts (international) Inc. 130 King Street West, Suite 2525, The Exchange Tower, Toronto, ON M5X 1A6 1999-11-16
Fraser Milner Casgrain Legal Publications Inc. 77, King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M5X 0A1 1986-06-12
Pfs Investment Corp. 100 King Street West, 18th Floor, Toronto, ON M5X 1A1 2013-06-03
Bmo Gp Inc. 100 King Street West, 21st Floor, 1 First Canadian Place, Toronto, ON M5X 1A1 2005-04-13
Bmo Service Inc. 100 King Street West, 21st Floor, Toronto, ON M5X 1A1 2001-10-15
Bmo Private Equity (canada) Inc. 100 King St West 1 First Canadian Plac, 6th Floor, Toronto, ON M5X 1A1 1996-03-11
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Nesbitt Burns Investment Holdings Limited 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1
Societe Mobiliere Banque De Montreal Canada Limitee 1 First Canadian Place, 3rd Floor, Toronto, ON M5X 1A1
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
Find all corporations in postal code M5X

Corporation Directors

Name Address
PETER ROSS ANDREW 6663 MOCKINGBIRD LANES, MISSISSAUGA ON L5N 5K2, Canada
PAUL DAVID BULL 2955 BRADWAY BLVD., BLOOMFIELD HILLS MI 48301, United States
WENDE MARY RAPSON 150 DIVADALE DRIVE, TORONTO ON M4G 2P6, Canada
THOMAS ERNEST DICKERSON 3 REDDINGTON DRIVE, UNIT #1, PALGRAVE ON L7E 4C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 2X5

Similar businesses

Corporation Name Office Address Incorporation
Carl Ally International of Canada, Ltd. 11 King St, Toronto, ON M5H 1B1 1973-12-11
My Ally Inc. 130 Daventry Cr, Nepean, ON K2J 4M7 2011-02-07
Ally Adjusters Ltd. 616 Acadia Dr., Hamilton, ON L8W 3J7 2014-07-24
Hunters Ally 19 Battalion Rd, Brampton, ON L7A 4B5 2020-08-14
Ally Pally Languages Ltd. 10 Fairbank Ave, Toronto, ON M6E 3Y4 2014-10-19
We-ally Centre 43 Sugar Millway, Toronto, ON M2L 1R5 2015-06-13
Ally Financial Inc. 51 Hampstead View Nw, Calgary, AB T3A 6G5 2020-09-01
Load Ally Ltd. 408 - 207 Bank Street, Ottawa, ON K2P 2N2 2020-09-25
Ally Outaouais Inc. 16 Chemin Throop, Chelsea, QC J9B 2E5 2018-08-07
Ally International Group Inc. 11 Rae Cres, Markham, ON L3R 2X8 2019-01-02

Improve Information

Please comment or provide details below to improve the information on ALLY CREDIT CANADA LIMITED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.