MERCHANT FINANCIAL SERVICES LIMITED (Corporation# 831603) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 1979.
Corporation ID | 831603 |
Business Number | 103638169 |
Corporation Name | MERCHANT FINANCIAL SERVICES LIMITED |
Registered Office Address |
40 King Street West Suite 5110 Toronto ON M5H 3Y2 |
Incorporation Date | 1979-03-19 |
Dissolution Date | 2001-04-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
DONALD C. CAMERON | 12517 - 104 AVENUE, EDMONTON AB T5N 0V6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-03-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-03-18 | 1979-03-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-01-02 | current | 40 King Street West, Suite 5110, Toronto, ON M5H 3Y2 |
Name | 1979-03-19 | current | MERCHANT FINANCIAL SERVICES LIMITED |
Status | 2001-04-10 | current | Dissolved / Dissoute |
Status | 1993-08-19 | 2001-04-10 | Active / Actif |
Status | 1993-07-02 | 1993-08-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2001-04-10 | Dissolution | Section: 210 |
1979-03-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-03-31 | 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 |
---|---|---|
Barnebey-cheney Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1979-11-23 |
Canabam Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1958-02-28 |
Eg&g Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Canadian Abc Engraving (1977) Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-01-04 |
81382 Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1977-02-25 |
176918 Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-05-16 |
Coldmatic Refrigeration of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-07-04 |
Ansell Glove Company Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1978-03-17 |
Aerco Corporation of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1963-01-25 |
160318 Canada Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1972-05-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Johnson & Higgins (canada) Holdings Ltd. | 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 | 1991-02-25 |
Morgan Stanley Alberta Limited | 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 | 1982-10-26 |
Acadia-atlantic Sugar Company Limited | 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 | 1932-05-19 |
Les Ressources Eldorado Limitee | Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2 | |
E.c. Kerby, Ltd. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | |
Demand Management Company of Canada Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | 1992-08-19 |
2878861 Canada Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | 1992-12-16 |
2881179 Canada Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | 1992-12-22 |
Sudbury Mack Sales and Service Limited | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | |
Johnson & Higgins Ltd. | 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
Find all corporations in postal code M5H3Y2 |
Name | Address |
---|---|
DONALD C. CAMERON | 12517 - 104 AVENUE, EDMONTON AB T5N 0V6, Canada |
City | TORONTO |
Post Code | M5H3Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Morrison Financial Services Limited | 8 Sampson Mews, Suite 202, Toronto, ON M3C 0H5 | |
Lp Financial Planning Services Ltd. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | |
Tradepost Merchant Services Limited | 80 West Beaver Creek Road, Unit 4, Richmond Hill, ON L4B 1H3 | 1987-06-25 |
Fraser & Hoyt Financial Services Limited | 91 Archimedes Street, P. O. Box 489, New Glasgow, NS B2H 5E5 | |
Boston Merchant Financial Ltd. | 2135a Boul. Des Laurentides, Suite 200, Laval, QC H7M 4M2 | 2009-04-22 |
Acm Merchant Services Inc. | 1100 Rene-levesque Blvd. West, Suite 2200, Montreal, QC H3B 4N4 | 1999-05-31 |
Fourniture De Papier Associated Merchant Inc. | 111 Peter Street, Suite 804, Toronto, ON M5V 2H1 | 1999-01-22 |
Nn Services Financiers Limitee | 1 First Canadian Place, 41 Floor, Toronto, ON M5X 1B2 | 1988-03-01 |
Services Financiers Des Cantons De L'est Limitee | 127 Rue Principale, Suite 105, Cowansville, QC J2K 1J3 | 1979-06-18 |
B.a. Financial Services Limited | Royal Bank Plaza, Suite 1900 North Tower, Toronto, ON M5J 2J6 |
Please comment or provide details below to improve the information on MERCHANT FINANCIAL SERVICES LIMITED.
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.