ALLY CREDIT CANADA LIMITED (Corporation# 116301) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1953.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ally Credit Canada Limited | 3300 Bloor Street West, Suite 2800, Toronto, ON M5X 2X5 |
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 |
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 |
City | TORONTO |
Post Code | M5X 2X5 |
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 |
Please comment or provide details below to improve the information on ALLY CREDIT CANADA LIMITED.
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.