SOCIETE FINANCIERE CANADIAN ACCEPTANCE LIMITEE
CANADIAN ACCEPTANCE CORPORATION LIMITED

Address: 1 Place Ville Marie, Montreal, QC H3C 3A9

SOCIETE FINANCIERE CANADIAN ACCEPTANCE LIMITEE (Corporation# 1238388) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1238388
Corporation Name SOCIETE FINANCIERE CANADIAN ACCEPTANCE LIMITEE
CANADIAN ACCEPTANCE CORPORATION LIMITED
Registered Office Address 1 Place Ville Marie
Montreal
QC H3C 3A9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
W.J. MACKAY 3470 REDPATH #103, MONTREAL QC , Canada
R.A. UTTING 470 ROSLYN AVE, WESTMOUNT QC H3Y 2T5, Canada
F.B. COMMON 3940 COTE DES NEIGES #B101, MONTREAL QC H3H 1W2, Canada
G.CURTIS AITKEN 36 CHURCH HILL AVE, WESTMOUNT QC H3Y 2Z9, Canada
R.G. HUNKIN 103 OAKLAND ROAD, BEACONSFIELD QC H9W 5C8, Canada
P.A. NADEAU 1250 PINE AVE W. APT. 310, MONTREAL QC H3B 1X5, Canada
A.G. HALLIWELL 2450 #1 SIDE ROAD, BURLINGTON ON , Canada
D.R. BLUNT 4179 HAMPTON AVE, MONTREAL QC H4A 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-12-06 1981-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-12-07 current 1 Place Ville Marie, Montreal, QC H3C 3A9
Name 1981-12-07 current SOCIETE FINANCIERE CANADIAN ACCEPTANCE LIMITEE
Name 1981-12-07 current CANADIAN ACCEPTANCE CORPORATION LIMITED
Status 1982-10-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-12-07 1982-10-31 Active / Actif

Activities

Date Activity Details
1981-12-07 Amalgamation / Fusion Amalgamating Corporation: 1238370.
1981-12-07 Amalgamation / Fusion Amalgamating Corporation: 86231.
1981-12-07 Amalgamation / Fusion Amalgamating Corporation: 920282.

Corporations with the same name

Corporation Name Office Address Incorporation
Societe Financiere Canadian Acceptance Limitee 2 St. Clair Ave. West, Toronto, ON M4V 1L8

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3C 3A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3308936 Canada Inc. 1 Place Ville Maire, 18th Floor East Wing, Montreal, QC H3C 3A9 1996-10-28
International Capital Corporation Ltd. P.o.box 6001, Montreal, QC H3C 3A9 1968-08-22
Gestion D'immeubles Г  Revenus Canada LtГ©e 1 Place Ville Marie, Montreal, QC H3C 3A9
3389740 Canada Inc. 1 Place Ville Marie, 4th Floor, Montreal, QC H3C 3A9 1997-07-03
Immeubles Canadien Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1910-05-04
Gestion D'immeubles Banque Royale (rbli) Inc. 1 Place Ville Marie, P.o. Box 6001, Montreal, QC H3C 3A9
126978 Canada Inc. 1 Place Ville Marie, P.o.box 6001, Montreal, QC H3C 3A9 1983-10-12
126976 Canada Inc. 1 Place Ville Marie, P.o.box 6001, Montreal, QC H3C 3A9 1983-10-12
R. A. Utting & Associates Inc. 1 Place Ville Marie, 16th Floor Box 6001, Montreal, QC H3C 3A9 1985-05-22
150536 Canada Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1986-05-29
Find all corporations in postal code H3C3A9

Corporation Directors

Name Address
W.J. MACKAY 3470 REDPATH #103, MONTREAL QC , Canada
R.A. UTTING 470 ROSLYN AVE, WESTMOUNT QC H3Y 2T5, Canada
F.B. COMMON 3940 COTE DES NEIGES #B101, MONTREAL QC H3H 1W2, Canada
G.CURTIS AITKEN 36 CHURCH HILL AVE, WESTMOUNT QC H3Y 2Z9, Canada
R.G. HUNKIN 103 OAKLAND ROAD, BEACONSFIELD QC H9W 5C8, Canada
P.A. NADEAU 1250 PINE AVE W. APT. 310, MONTREAL QC H3B 1X5, Canada
A.G. HALLIWELL 2450 #1 SIDE ROAD, BURLINGTON ON , Canada
D.R. BLUNT 4179 HAMPTON AVE, MONTREAL QC H4A 2L1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C3A9

Similar businesses

Corporation Name Office Address Incorporation
Crothers Acceptance Corporation Limited First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1973-05-23
Canadian Acceptance Corporation Limited 2 St. Clair Ave West, Toronto 7, ON M4V 1L8 1922-11-25
La Compagnie Financiere Simpsons Limitee 10310 Jasper Avenue, Suite 501, Edmonton, AB T5J 3P7 1952-12-12
Societe Financiere Sears Inc. 222 Jarvis St, Dept. 766, Toronto, ON M5B 2B8 1952-12-23
Yorkville Acceptance Limited 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2
Canadian Acceptance Company Limited 2 St Clair Avenue West, Toronto, ON M4V 1L8 1975-05-07
Societe D'escompte Precision Limitee 2555 Place Chasse, Montreal 405, QC H1Y 2C3 1961-09-28
Societe De Credit T. Eaton Limitee 250 Yonge Street, 15th Floor, Toronto, ON M5B 1C8 1954-01-06
Societe De Financement Des Ventes Compagnie De La Baie D'hudson Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1960-06-27
Linval Acceptance Corporation Ltee 10 St. James St West, Rm 412, Montreal, QC 1960-06-06

Improve Information

Please comment or provide details below to improve the information on SOCIETE FINANCIERE CANADIAN ACCEPTANCE LIMITEE.

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.