CONTINENTAL BANK LEASING CORPORATION (Corporation# 2137089) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2137089 |
Business Number | 101128841 |
Corporation Name | CONTINENTAL BANK LEASING CORPORATION |
Registered Office Address |
130 Adelaide Street West Toronto ON M5H 3P5 |
Dissolution Date | 2003-06-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
P. MOHTADI | 16 COLUMBINE AVE, TORONTO ON M4L 1P3, Canada |
JAMES C. BAILLIE | 35 CHURCH STREET, SUITE 816, TORONTO ON M5E 1T3, Canada |
W.G. BEATTIE | 76 HOWLAND AVENUE, TORONTO ON M5R 3B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-12-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-12-23 | 1986-12-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-12-24 | current | 130 Adelaide Street West, Toronto, ON M5H 3P5 |
Name | 1986-12-24 | current | CONTINENTAL BANK LEASING CORPORATION |
Status | 2003-06-25 | current | Dissolved / Dissoute |
Status | 1988-06-16 | 2003-06-25 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1986-12-24 | 1988-06-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-06-25 | Dissolution | Section: 210 |
1988-06-16 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
1986-12-24 | Amalgamation / Fusion | Amalgamating Corporation: 1961209. |
1986-12-24 | Amalgamation / Fusion | Amalgamating Corporation: 2132681. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Continental Bank Leasing Corporation | 130 Adelaide Street West, Toronto, ON M5H 3R2 | |
Continental Bank Leasing Corporation | 130 Adelaide St. West, Toronto, ON | 1981-10-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseil Du Commerce Canada-arabe | 130 Adelaide Street West, Toronto, ON M5H 3C2 | 1979-08-03 |
Canadian Petroleum (1971) Limited | 130 Adelaide Street West, Toronto, ON M5H 3R6 | 1971-08-23 |
Shawinigan Chemicals (1969) Limited | 130 Adelaide Street West, Toronto, ON M5H 3R6 | 1969-04-24 |
Agip Canada Ltd. | 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 | 1969-12-19 |
Royal Canadian Express Ltd. | 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 | 1988-12-13 |
Les Placements Claridge Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 1988-11-18 |
100075 Canada Inc. | 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5 | |
Miami Beach Club Canada Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 1991-09-19 |
T3lpco-3 Investment Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M8H 3P5 | 1992-05-13 |
O'mao Holdings Limited | 130 Adelaide Street West, Toronto, ON M5H 3P5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3388620 Canada Inc. | 130 Adelaide St.w., Suite 3000, Toronto, ON M5H 3P5 | 1997-06-27 |
Indago Holdings Inc. | 130 Adelaide S.west, Suite 3000, Toronto, ON M5H 3P5 | 1997-06-27 |
Denbridge Gas Corporation | 130 Adelaide St W, Suite 2320, Toronto, ON M5H 3P5 | 1992-04-08 |
J.s. Anthony & Co. Ltd. | 130 Adelaide St West, Suite 2320, Toronto, ON M5H 3P5 | |
First Treasury Corporation | 130 Adelaide St W, Suite 2200, Toronto, ON M5H 3P5 | 1993-01-19 |
Men's World Basketball Championships 1994 | 130 Adelaide Street West, Suite 1050, Toronto, ON M5H 3P5 | 1993-03-18 |
Jll Dairy Company Inc. | 130 Adelaide St W, Suite 3400, Toronto, ON M5H 3P5 | 1993-03-25 |
3203247 Canada Inc. | 130 Adelaide St West, Suite 2800, Toronto, ON M5H 3P5 | 1995-11-22 |
T3lpco Investment Inc. | 130 Adelaide St W, Suite 2800, Toronto, ON M5H 3P5 | |
Cameron Voorheis & Co. Incorporated | 130 Adelaide Street West, Suite 906, Toronto, ON M5H 3P5 | 1996-04-09 |
Find all corporations in postal code M5H3P5 |
Name | Address |
---|---|
P. MOHTADI | 16 COLUMBINE AVE, TORONTO ON M4L 1P3, Canada |
JAMES C. BAILLIE | 35 CHURCH STREET, SUITE 816, TORONTO ON M5E 1T3, Canada |
W.G. BEATTIE | 76 HOWLAND AVENUE, TORONTO ON M5R 3B3, Canada |
City | TORONTO |
Post Code | M5H3P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe De Location Mid-continental Ltee | 1214 Fife Street, Winnipeg, MB R2X 2N6 | 1961-12-22 |
Continental Bank Capital Corporation | 130 Adelaide Street W., Toronto, ON M5H 3R2 | |
Continental Blood Bank Corporation | 984 Bay Street, Main Floor, Toronto, ON M5S 2A5 | 1988-05-16 |
Cboc Corporation Limited | 1236 Abbey Road, Pickering, ON L1X 1V5 | |
Corporation De Credit-bail Banque De Montreal | 55 Bloor St W, 9th Floor, Toronto, ON M4W 3N5 | |
N.a. Continental Leasing Ltd. | 730 Thicket Way, Orleans, ON K4A 3B6 | 1979-10-19 |
Mufg Americas Leasing (canada) Corporation | Royal Bank Plaza, South Tower, 200 Bay Street, Suite 1800, Toronto, ON M5J 2J1 | |
Corporation De Credit-bail De La Banque Lloyds Du Canada | 130 Adelaide Street West, Toronto, ON M5H 3R2 | 1986-11-19 |
2m Leasing Corporation | 1880 Britannia Road East, Mississauga, ON L4W 1J3 | |
Continental Currency Exchange Corporation | 419 King Street West, Oshawa, ON L1J 2K5 |
Please comment or provide details below to improve the information on CONTINENTAL BANK LEASING CORPORATION.
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.