LA SOCIÉTÉ DE TRUST HOUSEHOLD (Corporation# 1655175) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 1984.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1A9 |
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 |
Please comment or provide details below to improve the information on LA SOCIÉTÉ DE TRUST HOUSEHOLD.
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.