LA SOCIÉTÉ DE TRUST HOUSEHOLD

Address: Commerce Court West, Box 25, Toronto, ON M5L 1A9

LA SOCIÉTÉ DE TRUST HOUSEHOLD (Corporation# 1655175) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 1984.

Corporation Overview

Corporation ID 1655175
Business Number 102403854
Corporation Name LA SOCIÉTÉ DE TRUST HOUSEHOLD
Registered Office Address Commerce Court West
Box 25
Toronto
ON M5L 1A9
Incorporation Date 1984-02-24
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 5 - 5

Directors

Director Name Director Address
J.B. PITBLADO 4 CLUNY DRIVE, TORONTO ON M4W 2P7, Canada
Y. PIERRETTE COTE 100 QUEBEC AVENUE, SUITE 1905, TORONTO ON M6P 2T3, Canada
C. JANICE SALOMON 62 DUNCANNON DRIVE, TORONTO ON M5P 2M2, Canada
PETER ALLEN LOVE 18 LAUDER AVENUE, TORONTO ON M6H 3E3, Canada
G. HENRI ARCHAMBAULT 85 SKYMARK DRIVE, SUITE 1405, NORTH YORK ON M2H 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-24 current More than 1 Act Applicable
Plus d'une loi applicable
Act 1984-02-23 1984-02-24 More than 1 Act Applicable
Plus d'une loi applicable
Address 1984-02-24 current Commerce Court West, Box 25, Toronto, ON M5L 1A9
Name 1989-03-03 current LA SOCIÉTÉ DE TRUST HOUSEHOLD
Name 1984-10-12 1989-03-03 LA COMPAGNIE DE FIDUCIE HOUSEHOLD
Name 1984-10-12 1989-03-03 HOUSEHOLD TRUST COMPANY
Name 1984-02-24 1984-10-12 LA COMPAGNIE DE FIDUCIE H F C
Name 1984-02-24 1984-10-12 H F C TRUST COMPANY
Status 1987-09-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1984-02-24 1987-09-25 Active / Actif

Activities

Date Activity Details
1989-03-03 Amendment / Modification Name Changed.
1987-09-25 Discontinuance / Changement de rГ©gime Jurisdiction: Trust and Loans Companies Act / Loi sur les sociГ©tГ©s de fiducie et de prГЄt
1984-02-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
J.B. PITBLADO 4 CLUNY DRIVE, TORONTO ON M4W 2P7, Canada
Y. PIERRETTE COTE 100 QUEBEC AVENUE, SUITE 1905, TORONTO ON M6P 2T3, Canada
C. JANICE SALOMON 62 DUNCANNON DRIVE, TORONTO ON M5P 2M2, Canada
PETER ALLEN LOVE 18 LAUDER AVENUE, TORONTO ON M6H 3E3, Canada
G. HENRI ARCHAMBAULT 85 SKYMARK DRIVE, SUITE 1405, NORTH YORK ON M2H 3P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Household Commercial Canada Inc. 185 The West Mall, Suite 1600, Etobicoke, ON M9C 5M5
Societe De Placements Household 5100 Sherbrooke Est, Montreal, QC H1V 3R9 1990-07-26
La Compagnie De Finance Household Du Canada 100 Sheppard Ave East, Suite 1000, North York, ON M2N 6N7
Banks and Trust Companies Association 30 St. Clair Avenue West, Suite 700, Toronto, ON M4V 3A1 1986-01-21
Knightsgrange Partners Ltd. 4411 Escarpment Sideroad, Caledon Village, ON L7C 0A6
Les Services D'investissement Trust Royal Inc. Royal Trust Tower, Suite 3900, Toronto, ON 1985-11-27
Trust 4 Trust South America Ltd. 67 Yonge Street, Suite 701, Toronto, ON M5E 1J8 2011-03-15
Placements Must Trust Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1989-07-21
Compagnie Trust Hellenique Canadien 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 1982-01-15
Le Trust Des Titres Des Chemins De Fer Nationaux Du Canada Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B 2M9

Improve Information

Please comment or provide details below to improve the information on LA SOCIÉTÉ DE TRUST HOUSEHOLD.

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.