FACTORING AND COMMERCIAL FINANCING CONFERENCE OF CANADA INC.
LA CONFERENCE D'AFFACTURAGE ET DE FINANCEMENT COMMERCIAL DU CANADA INC.

Address: 1010 St. Catherine Street West, Suite 501, Montreal, QC H3B 1G5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1974-07-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1996-04-10
1998 1996-04-10
1997 1996-04-10

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1G5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FACTORING AND COMMERCIAL FINANCING CONFERENCE OF 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.