LA COOPERATIVE DE CREDIT-BAIL DU CANADA
CANADIAN COOPERATIVE LEASING SERVICES

Address: 5140 Yonge Street, Suite 1700, North York, ON M2N 6L7

LA COOPERATIVE DE CREDIT-BAIL DU CANADA (Corporation# 850993) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 27, 1979.

Corporation Overview

Corporation ID 850993
Business Number 100762392
Corporation Name LA COOPERATIVE DE CREDIT-BAIL DU CANADA
CANADIAN COOPERATIVE LEASING SERVICES
Registered Office Address 5140 Yonge Street
Suite 1700
North York
ON M2N 6L7
Incorporation Date 1979-04-27
Dissolution Date 2010-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
DAVID PHILLIPS 158 HANNA RD., TORONTO ON M4G 3N7, Canada
GARTH MANNESS 19 HADDINGTON BAY, WINNIPEG MB R3R 3K3, Canada
PENNY REEVES #41 - 85 GERVAIS RD., ST. ALBERT AB T8N 6M5, Canada
STEPHEN FITZPATRICK 153 WILLOWBROOK RD., THORNHILL ON L3T 5P4, Canada
DANIEL BURNS 2807 WEST 12TH AVE, VANCOUVER BC V6K 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-27 current Canada Cooperatives Act (Coop Act)
Loi canadienne sur les coopГ©ratives (LCOOP)
Act 1979-04-26 1979-04-27 Canada Cooperative Associations Act (CCAA)
Loi sur les associations coopГ©ratives du Canada (LACC)
Address 2001-10-26 current 5140 Yonge Street, Suite 1700, North York, ON M2N 6L7
Address 2001-10-26 current 5140 Yonge Street, Suite 1700, North York, ON M2N 6L7
Address 2000-02-23 2001-10-26 5140 Yonge Street, Suite 1700, North York, ON M2N 6L7
Address 2000-02-23 2001-10-26 5140 Yonge Street, Suite 1700, North York, ON M2N 6L7
Address 1979-04-27 2000-02-23 Station U, P.o.box 800, Toronto, ON M8Z 5R2
Name 1979-04-27 current LA COOPERATIVE DE CREDIT-BAIL DU CANADA
Name 1979-04-27 current CANADIAN COOPERATIVE LEASING SERVICES
Status 2010-11-01 current Dissolved / Dissoute
Status 1979-04-27 2010-11-01 Active / Actif

Activities

Date Activity Details
2010-11-01 Dissolution
2001-10-26 Amendment / Modification RO Changed.
1999-12-31 Continuance (Act) / Prorogation (Loi)
1979-04-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-05-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-05-01 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 5140 YONGE STREET
City NORTH YORK
Province ON
Postal Code M2N 6L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Call2recycle Canada, Inc. 5140 Yonge Street, Suite 1570, Toronto, ON M2N 6L7 1996-12-31
3619117 Canada Inc. 5140 Yonge Street, Suite 2100, Toronto, ON M2M 6N6 1999-11-22
Avz Callco Inc. 5140 Yonge Street, Suite 900, Toronto, ON M2N 8X7
The Altus Group Inc. 5140 Yonge Street, Suite 2000, Toronto, ON M2N 6L7
Global Mission To Rescue Persecuted Falun Gong Practitioners 5140 Yonge Street, Suite 1510, Toronto, ON M2N 6L7 2003-01-24
Zaka Canada 5140 Yonge Street, Suite 1510, Toronto, ON M2N 6L7 2003-03-21
Grand Valley Wind Farms Inc. 5140 Yonge Street, 2250, Toronto, ON M2N 6L7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Product Recruit Inc. #1510-5140 Yonge St, Toronto, ON M2N 6L7 2019-02-19
Anpi Canada Inc. 1510-5140 Yonge Street, Toronto, ON M2N 6L7 2014-09-15
Amazing Clubs Canada, Inc. 5140 Yonge Street, Suite 1510, Toronto, ON M2N 6L7 2011-10-20
Ott Financial Inc. 5140 Yonge St, Ste 510, Toronto, ON M2N 6L7 2006-10-26
Allied Intelligence Inc. 5140 Yonge Street, Suite 510, North York, ON M2N 6L7 2006-10-08
Ysvp Investment Services, Inc. Suite 2250, 5140 Yonge Street, Toronto, ON M2N 6L7 2003-10-14
6639585 Canada Ltd. 5140 Yonge St., Suite 2250, Toronto, ON M2N 6L7 2006-10-11
Ott Investment Group Inc. 5140 Yonge Street, Suite 510, North York, ON M2N 6L7 2007-12-07
Mydoni Inc. 1510-5140 Yonge Street, Toronto, ON M2N 6L7 2017-11-10
Ott Pay Technology Inc. 5140 Yonge Street, Suite 510, North York, ON M2N 6L7 2018-04-05
Find all corporations in postal code M2N 6L7

Corporation Directors

Name Address
DAVID PHILLIPS 158 HANNA RD., TORONTO ON M4G 3N7, Canada
GARTH MANNESS 19 HADDINGTON BAY, WINNIPEG MB R3R 3K3, Canada
PENNY REEVES #41 - 85 GERVAIS RD., ST. ALBERT AB T8N 6M5, Canada
STEPHEN FITZPATRICK 153 WILLOWBROOK RD., THORNHILL ON L3T 5P4, Canada
DANIEL BURNS 2807 WEST 12TH AVE, VANCOUVER BC V6K 2R1, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N 6L7

Similar businesses

Corporation Name Office Address Incorporation
Cooperative Canadienne Des Proprietaire De Camion-remorques Independants 2 700 Thimens, Suite 104, St-laurent, QC H4R 1T4 1992-05-13
Trans-canada Leasing and Financial Services Cooperative 2055 Albert St., Po Box 3030, Regina, SK S4P 3G8 1982-02-17
National Petroleum Cooperative of Canada Ltd. P.o.box 99, Val Belair, QC G0A 1G0 1959-04-07
Services De Credit-bail Ct Inc. 320 Bay Street, Toronto, ON M5H 2P6 1988-12-13
Les Artisans Societe Cooperative D'assurance-vie 333 Craig St East, Montreal, QC H2X 1R9 1917-07-25
Societe Cooperative De Development Energetique 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 1982-07-09
"cooperative of Maple Syrup Producers of New Brunswick Inc." C.p. 1203, Saint-quentin, NB E8A 1A1 1988-09-12
Canadian Credit Union Association Cooperative 20 Queen Street West, Suite 2301a, Toronto, ON M5H 3R4 2014-04-16
Banque Canadienne De L'ouest Credit-bail Inc. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1 1983-06-27
Western Canadian Spill Services Cooperative 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7 1996-09-11

Improve Information

Please comment or provide details below to improve the information on LA COOPERATIVE DE CREDIT-BAIL DU CANADA.

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.