LA CORPORATION D'HYPOTHEQUE SEAWAY (Corporation# 956619) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 1961.
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 | - |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5G2C6 |
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 |
Please comment or provide details below to improve the information on LA CORPORATION D'HYPOTHEQUE SEAWAY.
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.