TD Auto Finance Services Inc. (Corporation# 3705943) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3705943 |
Business Number | 100963958 |
Corporation Name |
TD Auto Finance Services Inc. Services de financement auto TD Inc. |
Registered Office Address |
66 Wellington Street West Td Tower, 12th Floor Toronto ON M5K 1A2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
GILMAN THOMAS F. | 4831 W. WICKFORD, BLOOMFIELD HILLS MI 48302, United States |
Bharat Masrani | 1701 Locust Street, Unit 1804, Philadelphia PA 19103, United States |
Sandra M. Mundy | 929 Beechwood Avenue, Mississauga ON L5G 4E3, Canada |
Timothy D. Hockey | 1600 Jalna Avenue, Mississauga ON L5J 1S7, Canada |
Richard I. Mathes | 62 Cleveland Street, Toronto ON M4S 2W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-09-12 | current | 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 |
Address | 2002-09-09 | 2011-09-12 | One Riverside Drive West, Windsor, ON N9A 5K3 |
Address | 2000-01-01 | 2002-09-09 | 4510 Rhodes Dr, Suite 120, Windsor, ON N8W 5C2 |
Name | 2011-06-01 | current | TD Auto Finance Services Inc. |
Name | 2011-06-01 | current | Services de financement auto TD Inc. |
Name | 2009-01-01 | 2011-06-01 | Chrysler Financial Services Canada Inc. |
Name | 2009-01-01 | 2011-06-01 | Services financiers Chrysler Canada inc. |
Name | 2006-01-01 | 2009-01-01 | DaimlerChrysler Financial Services Canada Inc. |
Name | 2006-01-01 | 2009-01-01 | Services financiers DaimlerChrysler Canada Inc. |
Name | 2002-12-02 | 2006-01-01 | DaimlerChrysler Services Canada Inc. |
Name | 2002-12-02 | 2006-01-01 | Services DaimlerChrysler Canada Inc. |
Name | 2000-01-01 | 2002-12-02 | DaimlerChrysler Financial Services (debis) Canada Inc. |
Name | 2000-01-01 | 2002-12-02 | Services financiers DaimlerChrysler (debis) Canada Inc. |
Status | 2011-11-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2000-01-01 | 2011-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-06-01 | Amendment / Modification |
Name Changed. Section: 178 |
2009-01-01 | Amendment / Modification | Name Changed. |
2006-01-01 | Amendment / Modification | Name Changed. |
2002-12-02 | Amendment / Modification | Name Changed. |
2001-11-14 | Amendment / Modification | |
2000-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 2256771. Section: |
2000-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3696863. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2009-09-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-09-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-08-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Td Auto Finance Services Inc. | 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Francarep Canada Limited | 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 | 1977-12-19 |
Father Al's Boystowns & Girlstowns | 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1991-03-19 |
Wyndham Court Canada Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1991-04-22 |
2819384 Canada Inc. | 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 | 1992-05-07 |
Les Holdings Nellmart Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | 1992-12-17 |
Harrowston Corporation | 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2 | |
Td Waterhouse Insurance Services Inc. | 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 | 1995-12-01 |
Wiznet Inc. | 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1995-12-05 |
Marley Cooling Tower International Limited | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1996-05-16 |
The William and Nona Heaslip Foundation | 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 | 1996-05-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Td Mutual Funds Corporate Class Ltd. | 66 Wellington Street West, 12th Floor, Toronto-dominion Centre, Toronto, ON M5K 1A2 | 2010-06-04 |
Td Covered Bond Gp Inc. | 66 Wellington Street West, 20th Floor, Toronto Dominion Bank Tower, Toronto, ON M5K 1A2 | 2010-04-09 |
4089634 Canada Inc. | 55 King Street West, 12th Floor, Toronto Dominion Bank Tower, Toronto, ON M5K 1A2 | 2002-06-21 |
Td Investment Management Inc. | Toronto Dominion Center, 12th Floor P.o. Box 1, Toronto, ON M5K 1A2 | 1999-07-06 |
Canada Permanent Usa Inc. | 55 King Street West, Td Tower, 12 Th Floor P.o. Box 1, Toronto, ON M5K 1A2 | 1997-06-05 |
Ct Acceptance Corporation | 55 King Street, 12th Floor P.o. Box 1, Toronto, ON M5K 1A2 | 1996-09-03 |
Ct Financial Planning Group Inc. | 55 King Street 12th Floor, T.d. Tower P.0. Box 1, Toronto, ON M5K 1A2 | 1996-06-07 |
Td Investment Management Inc. | 55 King St West, 12th Floor P.o. Box:1, Toronto, ON M5K 1A2 | |
London General Insurance Group Inc. | 55 King St. West, 12th Floor, Td Tower, Po Box 1, Td Cent, Toronto, ON M5K 1A2 | |
7742282 Canada Inc. | 66, Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 | |
Find all corporations in postal code M5K 1A2 |
Name | Address |
---|---|
GILMAN THOMAS F. | 4831 W. WICKFORD, BLOOMFIELD HILLS MI 48302, United States |
Bharat Masrani | 1701 Locust Street, Unit 1804, Philadelphia PA 19103, United States |
Sandra M. Mundy | 929 Beechwood Avenue, Mississauga ON L5G 4E3, Canada |
Timothy D. Hockey | 1600 Jalna Avenue, Mississauga ON L5J 1S7, Canada |
Richard I. Mathes | 62 Cleveland Street, Toronto ON M4S 2W2, Canada |
City | Toronto |
Post Code | M5K 1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Services D'auto Capitaine Hook Ltee | 4186 Girouard Avenue, Montreal, QC H4A 3C9 | 1981-02-13 |
Emj Auto Services Inc. | 5015 Rue Buchan, Montreal, QC H4P 1S4 | 2003-07-16 |
Services Auto Silkey Inc. | 2380 Laurentian Blvd., Suite 201, St. Laurent, QC H4R 1J9 | 1991-07-29 |
Axis Auto Finance Services Corp. | 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2 | |
Auto-decide Consulting Services Inc. / Services De Consultations Auto-decide Inc. | 468 Maureen Street, Kingston, ON K7K 7M1 | 2003-07-18 |
Services D'auto Lido Inc. | 8780 Othello, Brossard, QC J4Y 3B1 | 1993-02-08 |
Mr. First Class Auto Service Ltd. | 2101 Chartier Street, Dorval, QC | 1979-08-07 |
Services Et Echange D'auto S.p. Limitee | 4 Browning, Dollard Des Ormeaux, QC H9G 2K6 | 1979-01-08 |
P.w. Blanchard Services D'auto Inc. | 51 1st Avenue, St-pierre, QC H8R 1H6 | 1985-10-24 |
Les Services Auto Lube-matic Inc. | 6 Ronald Drive, Montreal West, QC H4X 1M8 | 1988-07-04 |
Please comment or provide details below to improve the information on TD Auto Finance Services Inc..
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.