SARA LEE CREDIT CORPORATION OF CANADA LTD. (also known as LA CORPORATION DE CREDIT SARA LEE DU CANADA LTEE) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 2, 1978 with corporation #711837, and dissolved on April 27, 1994. The current entity status is . The registered office location is at 100 King Street West, Suite 6600, Toronto, ON M5X1B8. The directors of the corporation include Gordon H. Newman, Yvon Morel and Eric Russell.
ID | 711837 |
Business Number | 104721535 |
Current Name | SARA LEE CREDIT CORPORATION OF CANADA LTD. |
Other Name | LA CORPORATION DE CREDIT SARA LEE DU CANADA LTEE |
Incorporation Date | 1978-06-02 |
Dissolution Date | 1994-04-27 |
Address | 100 King Street West Suite 6600 Toronto ON M5X1B8 |
Director Limits | 1-6 |
Director Name | Director Address |
---|---|
GORDON H. NEWMAN | 58 SHERIDAN ROAD, HIGHLAND PARK , United States |
YVON MOREL | 4405 METROPOLITAN BLVD. EAST, MONTREAL QC H1R 1Z4, Canada |
ERIC RUSSELL | P.O. BOX 64, WEST FLAMBORO ON L0R 2K0, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1994-04-27 | current | Dissolved / Dissoute |
Activity | 1994-04-27 | current | Dissolution - . |
Status | 1992-09-01 | 1994-04-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Address | 1990-08-13 | current | 100 KING STREET WEST, SUITE 6600, TORONTO, ON M5X1B8 |
Name | 1985-04-02 | current | SARA LEE CREDIT CORPORATION OF CANADA LTD. |
Name | 1985-04-02 | current | LA CORPORATION DE CREDIT SARA LEE DU CANADA LTEE |
Act | 1978-06-02 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1978-06-02 | 1992-09-01 | Active / Actif |
Name | 1978-06-02 | 1985-04-02 | CONSOLIDATED FOODS CREDIT CORPORATION OF CANADA LTD. |
Name | 1978-06-02 | 1985-04-02 | LA CORPORATION DE CREDIT CONSOLIDATED FOODS DU CANADA LTEE |
Activity | 1978-06-02 | current | Incorporation / Constitution en société - . |
Act | 1978-06-01 | 1978-06-02 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1990 | 1989-08-06 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
GORDON H. NEWMAN | 58 SHERIDAN ROAD, HIGHLAND PARK , United States |
YVON MOREL | 4405 METROPOLITAN BLVD. EAST, MONTREAL QC H1R 1Z4, Canada |
ERIC RUSSELL | P.O. BOX 64, WEST FLAMBORO ON L0R 2K0, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadelle Inc. | 4405 Metropolitan Boul. East, St-Leonard, QC H1R1Z4 | 1978-06-02 |
Sara Lee Corporation of Canada Ltd. · La Corporation Sara Lee Du Canada Ltee | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | |
168765 Canada Inc. | 765 Cameron Street East, Hawkesbury, ON K6A2B7 | 1989-06-23 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Aris Isotoner Canada, Ltd. - · Aris Isotoner Canada, Ltee | 4200 St-Laurent, Suite 200, Montreal, QC H2W 2R2 | 1978-06-02 |
122668 Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1978-06-02 |
Kiwi Polish Company Canada (1987) Limited | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1978-06-02 |
Sara Lee Corporation of Canada Ltd. · La Corporation Sara Lee Du Canada Ltee | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | |
Kitchens of Sara Lee (1978) Ltd. · Les Cuisines De Sara Lee (1978) Ltee | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1978-06-02 |
Village Ovens of Bramalea, Inc. | 100 King Street West, Suite 6600 P.O. Box 50, Toronto, ON M5X1B8 | 1978-06-02 |
140793 Canada Ltd. · 140793 Canada Ltee | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1978-06-02 |
155947 Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1980-05-06 |
Ice Cream Novelties Ltd. | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1979-06-29 |
Fuller Brush Company (1978) Ltd. · La Compagnie De Brosses Fuller (1978) Ltee | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1978-06-02 |
Find all corporations with the same officer (ERIC RUSSELL) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Aris Isotoner Canada, Ltd. - · Aris Isotoner Canada, Ltee | 4200 St-Laurent, Suite 200, Montreal, QC H2W 2R2 | 1978-06-02 |
168765 Canada Inc. | 765 Cameron Street East, Hawkesbury, ON K6A2B7 | 1989-06-23 |
Canadelle Inc. | 4405 Metropolitan Boul. East, St-Leonard, QC H1R1Z4 | 1978-06-02 |
122668 Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1978-06-02 |
Ice Cream Novelties Ltd. | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1979-06-29 |
Creations Canadelle Ltee | 4405 Metropolitan Boulevard East, St. Leonard, QC | 1966-03-04 |
Groupelle Lingerie Inc. | 1665 De Val Jalbert, Laval, QC H7E3S7 | 1997-05-15 |
Sara Lee Corporation of Canada Ltd. · La Corporation Sara Lee Du Canada Ltee | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 |
Street Address |
100 KING STREET WEST SUITE 6600 |
City | TORONTO |
Province | ON |
Postal Code | M5X1B8 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
16663478 Canada Inc. | 100 King Street West, Toronto, ON M5X 1A9 | 2025-01-15 |
Intrepid Growth Partners Fund I GP Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2024-11-08 |
Kpmg General Partner Holdings Inc. · CommanditÉ Kpmg SociÉTÉ De Gestion Inc. | 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 | 2025-01-31 |
Roomiy Finance Ltd. | 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8 | 2025-01-10 |
Le groupe indo-pacifique Inc. · The Indo-Pacific Group Inc. | 100 King Street West, Suite 5600, Toronto, ON M5X 1C9 | 2025-01-31 |
16567096 Canada Inc. | 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8 | 2024-12-03 |
XSIM AI Canada Inc. | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 2024-10-02 |
Zhu & Yang Family Foundation | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 2024-08-01 |
16315046 Canada Inc. | 100 King Street West, 56th Floor, Unit 22, Toronto, ON M5X 1C9 | 2024-08-25 |
Nolan Group Advisory Inc. | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2025-01-30 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Twiggco Financial Limited | 100 King St. West, Suite 6600, Toronto, ON M5X1B8 | 1985-07-03 |
160482 Canada Inc. | 50 First Canadian Place, Suite 6600 P.O. 50, Toronto, ON M5X1B8 | 1988-02-03 |
Maaco Canada Inc. | 100 King Steet West, Suite 6700 P.O.Box 50, Toronto, ON M5X1B8 | 1978-11-15 |
3442926 Canada Inc. | 100 King St.West, Suite 6600, Toronto, ON M5X1B8 | 1997-12-08 |
Max Mayer & Co. of Canada Limited | 100 King St. West, 1st Cdn Pl, Suite 6600, Toronto, ON M5X1B8 | 1981-11-26 |
2720795 Canada Inc. | 100 King St. W., Sutie 6600, Toronto, ON M5X1B8 | 1991-05-30 |
Explorer Metal Company Limited | 100 King St. West, SUITE 6600 P.O. Box: 50, Toronto, ON M5X1B8 | 1960-06-27 |
2816318 Canada Inc. | 100 King West, Suite 6600, Toronto, ON M5X1B8 | 1992-04-27 |
3480950 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X1B8 | 1998-04-01 |
Larox Equipment Canada Ltd. | 100 King St.W, Suite 6600, Toronto, ON M5X1B8 | 1983-06-01 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fraser Milner Casgrain Legal Publications Inc. | 77, King Street West, Toronto-Dominion Centre, Suite 400, Toronto, ON M5X 0A1 | 1986-06-12 |
10924229 Canada Corp. | 1 First Canadian Place, 100 King Street West, 21st Floor, Toronto, ON M5X 1A1 | 2018-07-31 |
BMO Capital Partners Inc. · BMO Partenaires en Capital Inc. | 100 King St W, 21st Floor, Toronto, ON M5X 1A1 | 2023-04-14 |
Bmo Private Equity (Canada) Inc. · Bmo Capital-Investissement (Canada) Inc. | 100 King St West 1 First Canadian Plac, 6th Floor, Toronto, ON M5X 1A1 | 1996-03-11 |
BMO Capital Markets Real Estate Inc. · Société immobilière BMO Marchés des capitaux inc. | 100, 9th Floor, King Street West, 1 First Canadian Place, Toronto, ON M5X 1A1 | 2005-08-15 |
BMO Castle Mount Private Equity GP Inc. | 1 First Canadian Place, 100 King Street West, 43rd Floor, Toronto, ON M5X 1A1 | 2017-06-12 |
Alpha Managers Hedge Fund GP Inc. | 100 King St West, 43rd Floor, Toronto, ON M5X 1A1 | 2024-12-18 |
The Pension Fund Society of The Bank of Montreal | 100 King St. West, 10th Floor, Toronto, ON M5X 1A1 | 1885-05-01 |
Bank of Montreal Securities Canada Limited · Societe Mobiliere Banque De Montreal Canada Limitee | 1 First Canadian Place, 3rd Floor, Toronto, ON M5X 1A1 | |
Nesbitt Burns Real Estate Services Corp. | 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1 | |
Find all corporations in the same postal code |
Do you have more infomration about Sara Lee Credit Corporation of Canada Ltd.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |