FACTORING AND COMMERCIAL FINANCING CONFERENCE OF CANADA INC. (Corporation# 428663) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 1974.
Corporation ID | 428663 |
Corporation Name |
FACTORING AND COMMERCIAL FINANCING CONFERENCE OF CANADA INC. LA CONFERENCE D'AFFACTURAGE ET DE FINANCEMENT COMMERCIAL DU CANADA INC. |
Registered Office Address |
1010 St. Catherine Street West Suite 501 Montreal QC H3B 1G5 |
Incorporation Date | 1974-07-17 |
Dissolution Date | 2015-05-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 6 - 6 |
Director Name | Director Address |
---|---|
KEN HITZIG | 77 BLOOR ST. W. #1803, TORONTO ON M5S 1M2, Canada |
ERIC BISSELL | 1155 METCALFE #2100, MONTREAL QC H3B 4T6, Canada |
GORDON SINGER | 500 RENE-LEVESQUE BLVD. W., MONTREAL QC H3B 2H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1974-07-17 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1974-07-16 | 1974-07-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1974-07-17 | current | 1010 St. Catherine Street West, Suite 501, Montreal, QC H3B 1G5 |
Name | 1979-03-21 | current | FACTORING AND COMMERCIAL FINANCING CONFERENCE OF CANADA INC. |
Name | 1979-03-21 | current | LA CONFERENCE D'AFFACTURAGE ET DE FINANCEMENT COMMERCIAL DU CANADA INC. |
Name | 1974-07-17 | 1979-03-21 | LA CONFERENCE DES FACTORS ET DE FINANCEMENT COMMERCIAL DU CANADA INC. |
Name | 1974-07-17 | 1979-03-21 | FACTORS AND COMMERCIAL FINANCING CONFERENCE OF CANADA INC. - |
Status | 2015-05-09 | current | Dissolved / Dissoute |
Status | 2014-12-10 | 2015-05-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-12-10 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1974-07-17 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-09 | Dissolution | Section: 222 |
1974-07-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1996-04-10 | |
1998 | 1996-04-10 | |
1997 | 1996-04-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ampac International Import Export Inc. | 1010 St. Catherine Street West, Suite 1026, Montreal, QC | 1979-09-19 |
N.r.n. Realties Inc. | 1010 St. Catherine Street West, Suite 410, Montreal, QC | 1979-09-26 |
Lecompte Draperies & Decor of Canada Ltd. | 1010 St. Catherine Street West, Suite 1200, Montreal, QC | 1978-02-15 |
Les Holdings Sigg Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Systemes Tolbey Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Holdings Jelmoli Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
94426 Canada Inc. | 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 | 1979-09-27 |
La Compagnie Barouh Eaton (canada) Ltee | 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 | 1979-11-15 |
Location D'equipement Sandemo Inc. | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 | 1979-12-12 |
Les Tissus Multi Knit Ltee | 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1976-09-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissments F.f. Duffield Ltee | 1010 Ste Catherine St. West, Suite 501, Montreal, QC H3B 1G5 | 1982-11-01 |
Les Investissements G.f. Newcastle Ltee | 1010 Ste Catherine Street West, Suite 501, Montreal, QC H3B 1G5 | 1982-11-01 |
131675 Canada Inc. | 1010 Ste-catherine West, Suite 501, Montreal, QC H3B 1G5 | 1984-03-30 |
Name | Address |
---|---|
KEN HITZIG | 77 BLOOR ST. W. #1803, TORONTO ON M5S 1M2, Canada |
ERIC BISSELL | 1155 METCALFE #2100, MONTREAL QC H3B 4T6, Canada |
GORDON SINGER | 500 RENE-LEVESQUE BLVD. W., MONTREAL QC H3B 2H3, Canada |
City | MONTREAL |
Post Code | H3B1G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Idb Commercial Finance Inc. | 1411 Peel Street, Suite 701, Montreal, QC H3A 1S5 | 2006-12-15 |
Ge Commercial Distribution Finance Canada Inc. | 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 | 2001-04-17 |
Tcf Commercial Finance Canada, Inc. | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2008-09-11 |
Canada - Palestine Commercial Conference Corporation Inc. | 1 Place Ville Marie, Suite 4125, Montreal, QC H3B 4M4 | 1994-02-18 |
Chittenden Commercial Finance Inc. | 1 Place Ville Marie, Suite 3900, MontrÉal, QC H3B 4M7 | 2004-11-01 |
Conference Technologique Des Peches De L'atlantique Inc. | Pavillon J. Bouchard, Moncton, NB E1A 3E9 | 1995-06-09 |
Corporation De Financement Commercial Transamerica, Canada. | 1290 Central Parkway West, Suite 1000, Mississauga, ON L5C 4R3 | 1969-04-19 |
Ecapital Commercial Finance (canada) Corp. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2006-01-19 |
Norwood Outdoor Education & Conference Center Inc. | 1158 Rue Duquette, Val-david, QC J0T 2N0 | 2000-03-31 |
S.a.r. Le Duc D'edimbourg Huitieme Conference D'etude Du Commonwealth | The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4 | 1997-10-02 |
Please comment or provide details below to improve the information on FACTORING AND COMMERCIAL FINANCING CONFERENCE OF CANADA 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.