LA CORPORATION D'HYPOTHEQUE SEAWAY
SEAWAY MORTGAGE CORPORATION

Address: 595 Bay Street, Toronto, ON M5G 2C6

LA CORPORATION D'HYPOTHEQUE SEAWAY (Corporation# 956619) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 1961.

Corporation Overview

Corporation ID 956619
Corporation Name LA CORPORATION D'HYPOTHEQUE SEAWAY
SEAWAY MORTGAGE CORPORATION
Registered Office Address 595 Bay Street
Toronto
ON M5G 2C6
Incorporation Date 1961-07-13
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors -

Directors

Director Name Director Address
A.L. BEATTIE 595 BAY ST., TORONTO ON M5G 2C0, Canada
C. ORENSTEIN 595 BAY ST., TORONTO ON M5G 2C0, Canada
C.J. CANN 595 BAY ST., TORONTO ON M5G 2C0, Canada
W.R. LIVINGSTON 595 BAY ST., TORONTO ON M5G 2C0, Canada
T.L. CHARNE 595 BAY ST., TORONTO ON M5G 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1961-07-13 current More than 1 Act Applicable
Plus d'une loi applicable
Act 1961-07-12 1961-07-13 More than 1 Act Applicable
Plus d'une loi applicable
Address 1961-07-13 current 595 Bay Street, Toronto, ON M5G 2C6
Name 1982-03-16 current LA CORPORATION D'HYPOTHEQUE SEAWAY
Name 1982-03-16 current SEAWAY MORTGAGE CORPORATION
Name 1980-10-21 1982-03-16 SOCIETE D'HYPOTHEQUE EATON BAIE
Name 1980-10-21 1982-03-16 EATON BAY MORTGAGE CORPORATION
Name 1976-12-01 1980-10-21 SOCIETE D'HYPOTHEQUE COMMERCE CAPITAL
Name 1976-12-01 1980-10-21 COMMERCE CAPITAL MORTGAGE CORPORATION
Name 1966-12-14 1976-12-01 SOCIETE GENERALE D'HYPOTHEQUE DU CANADA
Name 1966-12-14 1976-12-01 GENERAL MORTGAGE CORPORATION OF CANADA
Name 1963-07-22 1966-12-14 SOCIETE GENERALE D'HYPOTHEQUE DU CANADA
Name 1963-07-22 1966-12-14 GENERAL MORTGAGE SERVICE CORPORATION OF CANADA
Name 1961-07-13 1963-07-22 GENERAL MORTGAGE SERVICE CORPORATION OF CANADA
Status 1987-09-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1961-07-13 1987-09-25 Active / Actif

Activities

Date Activity Details
1987-09-25 Discontinuance / Changement de rГ©gime Jurisdiction: Trust and Loans Companies Act / Loi sur les sociГ©tГ©s de fiducie et de prГЄt
1961-07-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 595 BAY STREET
City TORONTO
Province ON
Postal Code M5G 2C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Varity Corporation 595 Bay Street, Toronto, ON M5G 2C3 1891-07-22
Corporation Capital Commerce Limitee 595 Bay Street, 14th Floor, Toronto, ON M5G 2C6 1970-11-20
Blackjack Resources Inc. 595 Bay Street, Suite 1200, Toronto, ON M5G 2C2
Hobberlin's Limited 595 Bay Street, Toronto, ON M5G 2C2 1931-10-02
Lorne Brett Motors Ltd. 595 Bay Street, Suite 1200, Toronto, ON M5G 2C2 1974-04-24
Eaton Bay Properties Limited 595 Bay Street, 14th Floor, Toronto, ON M5G 2C6 1971-05-07
First Cash Management Corporation 595 Bay Street, Suite 301 Box 101, Toronto, ON M5G 2C2 1983-05-30
Hamble House Investments Limited 595 Bay Street, Suite 301 Box 101, Toronto, ON M5G 2C2 1983-05-30
124039 Canada Limited 595 Bay Street, Suite 1050, Toronto, ON M5G 2C2 1983-07-06
Chrisley International Investments Limited 595 Bay Street, Suite 1200, Toronto, ON M5G 2C2 1985-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Hydro Power Incorporated 777 Bay St, Suite 2700, Toronto, ON M5G 2C6 1987-09-28
Eaton Bay Holdings Limited 595 Bay Street, Toronto, ON M5G 2C6
Eaton Bay Holdings Limited 595 Bay Street, Toronto, ON M5G 2C6

Corporation Directors

Name Address
A.L. BEATTIE 595 BAY ST., TORONTO ON M5G 2C0, Canada
C. ORENSTEIN 595 BAY ST., TORONTO ON M5G 2C0, Canada
C.J. CANN 595 BAY ST., TORONTO ON M5G 2C0, Canada
W.R. LIVINGSTON 595 BAY ST., TORONTO ON M5G 2C0, Canada
T.L. CHARNE 595 BAY ST., TORONTO ON M5G 2C0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G2C6

Similar businesses

Corporation Name Office Address Incorporation
Les Mazouts Seaway Ltee. 111 St. Clair Ave West, Rm 1949, Toronto 7, ON M5W 1K3 1957-03-28
Seaway Valley Theatre Company 7-841 Sydney St., Suite 145, Cornwall, ON K6H 7L2 2006-06-21
The St. Lawrence Seaway Management Corporation 200 Pitt Street, Cornwall, ON K6J 3P7 1998-07-09
Automobiles Seaway Chrysler-dodge Inc. 1155 Rene Levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1995-02-28
Seaway Property Corporation 55 University Avenue, Suite 1100, Toronto, ON M5J 2H7 1982-05-07
Graves Seaway Roofing Corporation 174 Colonnade Road, Unit 29, Nepean, ON K2E 7J5 1989-04-20
Corporation Des Pilotes Du Fleuve Et De La Voie Maritime Du Saint-laurent 153 Rue De L'Г‰cluse, Saint-lambert, QC J4R 2V6 1956-04-19
Corporation D'hypotheque Morgan 1030 West Georgia St., 19th Floor, Vancouver, BC V6E 3E9 1979-02-07
Corporation Nationale D'hypotheque Mandate 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13

Improve Information

Please comment or provide details below to improve the information on LA CORPORATION D'HYPOTHEQUE SEAWAY.

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.