SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA
LLOYDS BANK CANADA MORTGAGE CORPORATION

Address: First Canadian Place, 41st Floor, Toronto, ON M5X 1B2

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SOCIETE D'HYPOTHEQUES DE LA BANQUE LLOYDS DU CANADA.

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.