SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA (Corporation# 2114267) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1986.
Corporation ID | 2114267 |
Business Number | 884134156 |
Corporation Name |
SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA LLOYDS BANK CANADA MORTGAGE CORPORATION |
Registered Office Address |
First Canadian Place 41st Floor Toronto ON M5X 1B2 |
Incorporation Date | 1986-11-05 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
RALPH H. KROMAN | 2 THORNHILL AVENUE, TORONTO ON M6S 4C4, Canada |
ROBERT E. DICKSON | 221 AVE ROAD, APT. 4, TORONTO ON M5R 2J3, Canada |
G.L. HEFFLER | 14 LONGWOOD DRIVE, DON MILLS ON M3B 1T7, Canada |
J.B. GILLESPIE | 55 ST-EDMUNDS DRIVE, TORONTO ON M4N 2P8, Canada |
LAWRENCE HYNES | 161 GLENROSE AVE, TORONTO ON M4T 1K7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-11-05 | current |
More than 1 Act Applicable Plus d'une loi applicable |
Act | 1986-11-04 | 1986-11-05 |
More than 1 Act Applicable Plus d'une loi applicable |
Address | 1986-11-05 | current | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 |
Name | 1986-11-05 | current | SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA |
Name | 1986-11-05 | current | LLOYDS BANK CANADA MORTGAGE CORPORATION |
Status | 1987-09-25 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1986-11-05 | 1987-09-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
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 |
1986-11-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Uop Products Limited | First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8 | |
Turbopump Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-06 |
Terrestrial Industries Ltd. | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Markovitch Technology Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Flexico Investment & Trading Company Limited | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 | 1952-04-29 |
112522 Canada Limited | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1930-01-16 |
Shieldings Investments Limited | First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 | 1976-09-20 |
159409 Canada Inc. | First Canadian Place, Box 130, Toronto, ON M5X 1A4 | 1976-09-23 |
Emi Technology Ltd. | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1976-12-21 |
Meubles Mobi-cite (canada) Ltee | First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON | 1977-01-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Navision Canada Inc. | 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 | 1998-10-23 |
Regal Pacific Limited | 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 | 1988-01-15 |
Sidha Corporation International Limited | King Street West, P.o.box 100, Toronto, ON M5X 1B2 | 1979-09-14 |
Bowater PГ‚tes Et Papiers Canada Inc. | 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2 | |
Timeplex Canadian Holding Inc. | 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
82286 Canada Ltd. | First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 | 1977-08-08 |
Cofco Import & Export (canada) Limited | 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 | 1988-11-10 |
2708001 Canada Inc. | 1 First Canadian Place, 41st Fl., Toronto, ON M5X 1B2 | 1991-04-18 |
Find all corporations in postal code M5X1B2 |
Name | Address |
---|---|
RALPH H. KROMAN | 2 THORNHILL AVENUE, TORONTO ON M6S 4C4, Canada |
ROBERT E. DICKSON | 221 AVE ROAD, APT. 4, TORONTO ON M5R 2J3, Canada |
G.L. HEFFLER | 14 LONGWOOD DRIVE, DON MILLS ON M3B 1T7, Canada |
J.B. GILLESPIE | 55 ST-EDMUNDS DRIVE, TORONTO ON M4N 2P8, Canada |
LAWRENCE HYNES | 161 GLENROSE AVE, TORONTO ON M4T 1K7, Canada |
City | TORONTO |
Post Code | M5X1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation De Credit-bail De La Banque Lloyds Du Canada | 130 Adelaide Street West, Toronto, ON M5H 3R2 | 1986-11-19 |
Societe D'hypotheques De La Banque De La Colombie-britannique | 555 Burrard Street, Vancouver, BC | 1981-09-03 |
Societe D'hypotheques De La Banque Nationale De Grece (canada) | 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2 | 1982-06-15 |
Les Chaines Lloyds Cie LtÉe | 161 Oneida Drive, Pointe Claire, QC H9R 1A9 | 1990-05-22 |
Societe D'hypotheques Northguard | 3 Lombard Place-bank Canada Bldg, Suite 500, Winnipeg, MB R3B 1N4 | 1977-08-08 |
La Societe D'hypotheques Td | Toronto-dominion Bank Tower, P.o.box 191, Toronto, ON M5K 1H6 | |
Societe D'hypotheque De La Banque Royale | 1 Place Ville Marie, Montreal, QC H3B 1Z7 | 1978-11-27 |
National Bank Mortgage Corporation | 635 Ouest, Boul. Dorchester, Suite 1200, Montreal, QC H3B 1R9 | 1976-12-30 |
Societe Hypothecaire Banque De Montreal | 9803 102a Avenue, 2nd Floor Century Place, Edmonton, AB T5J 3A3 | 1981-03-31 |
Societe D'hypotheques Mbc | 625 Dorchester Blvd West, Montreal, QC H3B 1R3 | 1980-12-17 |
Please comment or provide details below to improve the information on SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA.
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.