CONSILIUM AUTOMOTIVE ACCEPTANCE CORPORATION
Corporation de financement automobile Consilium

Address: 3300 Bloor St. W., Suite 2800, Toronto, ON M8X 2X5

CONSILIUM AUTOMOTIVE ACCEPTANCE CORPORATION (Corporation# 4430255) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2007-07-16 Amendment / Modification Name Changed.
2007-06-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 3300 BLOOR ST. W.
City TORONTO
Province ON
Postal Code M8X 2X5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M8X 2X5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONSILIUM AUTOMOTIVE ACCEPTANCE CORPORATION.

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.