SOCIETE DE CREDIT XEROX CANADA INC.
XEROX CANADA FINANCE INC.

Address: 5650 Yonge, North York, ON M2M 4G7

SOCIETE DE CREDIT XEROX CANADA INC. (Corporation# 2850699) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2850699
Corporation Name SOCIETE DE CREDIT XEROX CANADA INC.
XEROX CANADA FINANCE INC.
Registered Office Address 5650 Yonge
North York
ON M2M 4G7
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 10

Directors

Director Name Director Address
ANGELA PETERS 20 ROCKHAVEN DRIVE, HALIFAX NS B3M 1Z9, Canada
HOWARD JACK KAUFMAN 7 LUNAU LANE, THORNHILL ON L3T 5N1, Canada
DIANE E. MCGARRY 466 SPADINA ROAD, SUITE 1, TORONTO ON M5P 2W4, Canada
BRIAN WYMAN BREWER 14 ROVERDALE COURT, UNIONVILLE ON L3R 5E2, Canada
FERNAND R. BIBEAU 4 ILE ROUSSIN, LAVAL SUR LE LAC, LAVAL QC H7R 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-09-20 1992-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-09-21 current 5650 Yonge, North York, ON M2M 4G7
Name 1992-09-21 current SOCIETE DE CREDIT XEROX CANADA INC.
Name 1992-09-21 current XEROX CANADA FINANCE INC.
Status 1998-06-03 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1995-03-23 1998-06-03 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1992-09-21 1995-03-23 Active / Actif

Activities

Date Activity Details
1998-06-03 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1992-09-21 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-08-01 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1995-08-01 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1995-08-01 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Societe De Credit Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Societe De Credit Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7 1984-12-10

Office Location

Address 5650 YONGE
City NORTH YORK
Province ON
Postal Code M2M 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alinta International Corp. 5650 Yonge, Suite 1500, Toronto, ON M2M 4G3 1989-01-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Faircopy Services Inc. 5650 Yonge Street, North York, ON M2M 4G7 1991-01-04
Xerox Canada Capital Ltd. 5650 Yonge Street, Toronto, ON M2M 4G7 1998-11-17
Societe De Porte Feuille Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Societe De Credit Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Faircopy Services Inc. 5650 Yonge Street, Toronto, ON M2M 4G7
Protean Leasing Inc. 5650 Yonge Street, North York, ON M2M 4G7
SociÉtÉ De CrÉdit Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Location Canaplan Inc. 5650 Yonge Street, 12th Floor, North York, ON M2M 4G7
Societe De Credit Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7 1984-12-10
Societe Financiere Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7 1985-02-21
Find all corporations in postal code M2M4G7

Corporation Directors

Name Address
ANGELA PETERS 20 ROCKHAVEN DRIVE, HALIFAX NS B3M 1Z9, Canada
HOWARD JACK KAUFMAN 7 LUNAU LANE, THORNHILL ON L3T 5N1, Canada
DIANE E. MCGARRY 466 SPADINA ROAD, SUITE 1, TORONTO ON M5P 2W4, Canada
BRIAN WYMAN BREWER 14 ROVERDALE COURT, UNIONVILLE ON L3R 5E2, Canada
FERNAND R. BIBEAU 4 ILE ROUSSIN, LAVAL SUR LE LAC, LAVAL QC H7R 1E7, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2M4G7

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ De CrÉdit Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Societe Financiere Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7 1985-02-21
Societe De Porte Feuille Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Xerox Canada LtÉe 20 York Mills Road, Suite 500, Toronto, ON M2P 2C2
Xerox Canada Retiree Association Inc. 20 York Mills, Suite 500, Toronto, ON M2P 2C2 1997-10-15
Xerox Canada Capital Ltd. 5650 Yonge Street, Toronto, ON M2M 4G7 1998-11-17
G.f.n. Pieces D'auto Ltee 106 Napoleon, Edifice Xerox, Suite 301, Sept-iles, QC 1979-01-15
Cast Transport Inc. Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W Suite 1150, Montreal, QC H3Z 3E7 1989-12-01
Cast AmÉrique Du Nord Inc. Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd. W Suite 1150, Montreal, QC H3Z 3E7 1982-12-24
Cast Amerique Du Nord (camionnage) Ltee Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W. Suite 1150, Montreal, QC H3Z 3E7 1983-04-25

Improve Information

Please comment or provide details below to improve the information on SOCIETE DE CREDIT XEROX CANADA INC..

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.