CONSILIUM AUTOMOTIVE ACCEPTANCE CORPORATION (Corporation# 4430255) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 2007.
Corporation ID | 4430255 |
Business Number | 859128415 |
Corporation Name |
CONSILIUM AUTOMOTIVE ACCEPTANCE CORPORATION Corporation de financement automobile Consilium |
Registered Office Address |
3300 Bloor St. W. Suite 2800 Toronto ON M8X 2X5 |
Incorporation Date | 2007-06-18 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
THOMAS E. DICKERSON | 3300 BLOOR ST. W., SUITE 2800, TORONTO ON M8X 2X5, Canada |
WENDE M. RAPSON | 3300 BLOOR ST. W., SUITE 2800, TORONTO ON M8X 2X5, Canada |
Paul Bull | 1332 S. Bates, Birmingham MI 48009, United States |
Peter Andrew | 6663 Mockingbird Lanes, Mississauga ON L5N 5K2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-06-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-06-18 | current | 3300 Bloor St. W., Suite 2800, Toronto, ON M8X 2X5 |
Name | 2007-07-16 | current | CONSILIUM AUTOMOTIVE ACCEPTANCE CORPORATION |
Name | 2007-07-16 | current | Corporation de financement automobile Consilium |
Name | 2007-06-18 | 2007-07-16 | CONSILIUM AUTOMOTIVE ACCEPTANCE CORPORATION |
Status | 2011-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2007-06-18 | 2011-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-07-16 | Amendment / Modification | Name Changed. |
2007-06-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2009-03-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-03-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-06-18 | 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 |
---|---|---|
Ally Credit Canada Limited | 3300 Bloor Street West, Suite 2800, Toronto, ON M8X 2X5 | 2010-02-24 |
6754490 Canada Limited | 3300 Bloor St. W., Suite 2800, Toronto, ON M8X 2X5 | 2007-04-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12455153 Canada Inc. | 571 Prince Edward Drive North, Unit 611, Etobicoke, ON M8X 0A1 | 2020-10-28 |
12247852 Canada Inc. | 571 Prince Edward Drive North, Etobicoke, ON M8X 0A1 | 2020-08-05 |
6304311 Canada Inc. | 4196, Dundas Street West, #314, Toronto, ON M8X 0A3 | 2004-11-01 |
6131999 Canada Inc. | 508 - 4196 Dundas Street West, Toronto, ON M8X 0A3 | 2003-08-26 |
11834584 Canada Ltd. | 201-30 Old Mill Road, Toronto, ON M8X 0A5 | 2020-01-09 |
Kate Stuart Design Inc. | 9 Old Mill Terrace, Toronto, ON M8X 1A1 | 2015-03-06 |
W-tara Inc. | 47 Old Mill Terrace, Etobicoke, ON M8X 1A1 | 2010-12-31 |
Canadian Institute of Finance and Management International Inc. | 2336a Bloor Street West, Suite 200, Toronto, ON M8X 1A1 | 2002-07-04 |
8365679 Canada Incorporated | 52 Old Mill Terrace, Toronto, ON M8X 1A2 | 2012-12-04 |
8189005 Canada Inc. | 60 Old Mill Terrace, Toronto, ON M8X 1A2 | 2012-05-09 |
Find all corporations in postal code M8X |
Name | Address |
---|---|
THOMAS E. DICKERSON | 3300 BLOOR ST. W., SUITE 2800, TORONTO ON M8X 2X5, Canada |
WENDE M. RAPSON | 3300 BLOOR ST. W., SUITE 2800, TORONTO ON M8X 2X5, Canada |
Paul Bull | 1332 S. Bates, Birmingham MI 48009, United States |
Peter Andrew | 6663 Mockingbird Lanes, Mississauga ON L5N 5K2, Canada |
City | TORONTO |
Post Code | M8X 2X5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Consilium Inc. | 2075, UniversitГ©, Bureau 920, MontrГ©al, QC H3A 2L1 | 2013-05-21 |
11528556 Canada Corporation | 100 Consilium Place, U200, Toronto, ON M1H 3E3 | 2019-07-22 |
Usf&g Canada Corporation | 100 Consilium Place, Suite 800, Scarborough, ON M1H 3E3 | 1986-12-30 |
Cast Connex Corporation | 100 Consilium Place, Suite 311, Toronto, ON M1H 3E3 | 2007-05-04 |
11022539 Canada Corporation | 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3 | 2018-10-01 |
Haffwood Mortgage Corporation | 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3 | 2008-02-07 |
Insights X - Change Corporation | 100 Consilium Place, Suite#200, Toronto, ON M1H 3E3 | 2017-01-16 |
La Corp. Consilium D'exhibition | 4661 Van Horne Avenue, Suite 8, Montreal, QC H3W 1H9 | 1985-03-06 |
Compagnie De Financement Ensign Ltee | 565 Lakeshore Road East, Mississauga, ON | 1973-09-21 |
Alphagen Acceptance Corporation Inc. | 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3A 2R7 | 1999-02-09 |
Please comment or provide details below to improve the information on CONSILIUM AUTOMOTIVE ACCEPTANCE 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.