Sara Lee Credit Corporation of Canada Ltd. · La Corporation De Credit Sara Lee Du Canada Ltee

100 King Street West, Suite 6600, Toronto, ON M5X1B8

Overview

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.

Corporation Information

ID711837
Business Number104721535
Current NameSARA LEE CREDIT CORPORATION OF CANADA LTD.
Other NameLA CORPORATION DE CREDIT SARA LEE DU CANADA LTEE
Incorporation Date1978-06-02
Dissolution Date1994-04-27
Address100 King Street West
Suite 6600
Toronto
ON M5X1B8
Director Limits1-6

Corporation Directors

Director NameDirector Address
GORDON H. NEWMAN58 SHERIDAN ROAD, HIGHLAND PARK , United States
YVON MOREL4405 METROPOLITAN BLVD. EAST, MONTREAL QC H1R 1Z4, Canada
ERIC RUSSELLP.O. BOX 64, WEST FLAMBORO ON L0R 2K0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1994-04-27currentDissolved / Dissoute
Activity1994-04-27currentDissolution - .
Status1992-09-011994-04-27Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address1990-08-13current100 KING STREET WEST, SUITE 6600, TORONTO, ON M5X1B8
Name1985-04-02currentSARA LEE CREDIT CORPORATION OF CANADA LTD.
Name1985-04-02currentLA CORPORATION DE CREDIT SARA LEE DU CANADA LTEE
Act1978-06-02currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1978-06-021992-09-01Active / Actif
Name1978-06-021985-04-02CONSOLIDATED FOODS CREDIT CORPORATION OF CANADA LTD.
Name1978-06-021985-04-02LA CORPORATION DE CREDIT CONSOLIDATED FOODS DU CANADA LTEE
Activity1978-06-02currentIncorporation / Constitution en société - .
Act1978-06-011978-06-02Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19901989-08-06Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
GORDON H. NEWMAN58 SHERIDAN ROAD, HIGHLAND PARK , United States
YVON MOREL4405 METROPOLITAN BLVD. EAST, MONTREAL QC H1R 1Z4, Canada
ERIC RUSSELLP.O. BOX 64, WEST FLAMBORO ON L0R 2K0, Canada

Corporations with the same officer (GORDON H. NEWMAN)

Corporation NameAddressIncorporation Date
Canadelle Inc. 4405 Metropolitan Boul. East, St-Leonard, QC H1R1Z41978-06-02
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 K6A2B71989-06-23

Corporations with the same officer (ERIC RUSSELL)

Corporation NameAddressIncorporation Date
Aris Isotoner Canada, Ltd. - · Aris Isotoner Canada, Ltee 4200 St-Laurent, Suite 200, Montreal, QC H2W 2R21978-06-02
122668 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X1B81978-06-02
Kiwi Polish Company Canada (1987) Limited 100 King Street West, Suite 6600, Toronto, ON M5X1B81978-06-02
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 M5X1B81978-06-02
Village Ovens of Bramalea, Inc. 100 King Street West, Suite 6600 P.O. Box 50, Toronto, ON M5X1B81978-06-02
140793 Canada Ltd. · 140793 Canada Ltee 100 King Street West, Suite 6600, Toronto, ON M5X1B81978-06-02
155947 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X1B81980-05-06
Ice Cream Novelties Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X1B81979-06-29
Fuller Brush Company (1978) Ltd. · La Compagnie De Brosses Fuller (1978) Ltee 100 King Street West, Suite 6600, Toronto, ON M5X1B81978-06-02
Find all corporations with the same officer (ERIC RUSSELL)

Corporations with the same officer (YVON MOREL)

Corporation NameAddressIncorporation Date
Aris Isotoner Canada, Ltd. - · Aris Isotoner Canada, Ltee 4200 St-Laurent, Suite 200, Montreal, QC H2W 2R21978-06-02
168765 Canada Inc. 765 Cameron Street East, Hawkesbury, ON K6A2B71989-06-23
Canadelle Inc. 4405 Metropolitan Boul. East, St-Leonard, QC H1R1Z41978-06-02
122668 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X1B81978-06-02
Ice Cream Novelties Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X1B81979-06-29
Creations Canadelle Ltee 4405 Metropolitan Boulevard East, St. Leonard, QC1966-03-04
Groupelle Lingerie Inc. 1665 De Val Jalbert, Laval, QC H7E3S71997-05-15
Sara Lee Corporation of Canada Ltd. · La Corporation Sara Lee Du Canada Ltee 100 King Street West, Suite 6600, Toronto, ON M5X1B8

Location Information

Street Address 100 KING STREET WEST
SUITE 6600
CityTORONTO
ProvinceON
Postal CodeM5X1B8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
16663478 Canada Inc. 100 King Street West, Toronto, ON M5X 1A92025-01-15
Intrepid Growth Partners Fund I GP Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B82024-11-08
Kpmg General Partner Holdings Inc. · CommanditÉ Kpmg SociÉTÉ De Gestion Inc. 100 King Street West, Suite 6200, Toronto, ON M5X 1B82025-01-31
Roomiy Finance Ltd. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B82025-01-10
Le groupe indo-pacifique Inc. · The Indo-Pacific Group Inc. 100 King Street West, Suite 5600, Toronto, ON M5X 1C92025-01-31
16567096 Canada Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B82024-12-03
XSIM AI Canada Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G52024-10-02
Zhu & Yang Family Foundation 100 King Street West, Suite 1600, Toronto, ON M5X 1G52024-08-01
16315046 Canada Inc. 100 King Street West, 56th Floor, Unit 22, Toronto, ON M5X 1C92024-08-25
Nolan Group Advisory Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C72025-01-30
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Twiggco Financial Limited 100 King St. West, Suite 6600, Toronto, ON M5X1B81985-07-03
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.O. 50, Toronto, ON M5X1B81988-02-03
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.O.Box 50, Toronto, ON M5X1B81978-11-15
3442926 Canada Inc. 100 King St.West, Suite 6600, Toronto, ON M5X1B81997-12-08
Max Mayer & Co. of Canada Limited 100 King St. West, 1st Cdn Pl, Suite 6600, Toronto, ON M5X1B81981-11-26
2720795 Canada Inc. 100 King St. W., Sutie 6600, Toronto, ON M5X1B81991-05-30
Explorer Metal Company Limited 100 King St. West, SUITE 6600 P.O. Box: 50, Toronto, ON M5X1B81960-06-27
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X1B81992-04-27
3480950 Canada Inc. 100 King St West, Suite 6600, Toronto, ON M5X1B81998-04-01
Larox Equipment Canada Ltd. 100 King St.W, Suite 6600, Toronto, ON M5X1B81983-06-01
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Fraser Milner Casgrain Legal Publications Inc. 77, King Street West, Toronto-Dominion Centre, Suite 400, Toronto, ON M5X 0A11986-06-12
10924229 Canada Corp. 1 First Canadian Place, 100 King Street West, 21st Floor, Toronto, ON M5X 1A12018-07-31
BMO Capital Partners Inc. · BMO Partenaires en Capital Inc. 100 King St W, 21st Floor, Toronto, ON M5X 1A12023-04-14
Bmo Private Equity (Canada) Inc. · Bmo Capital-Investissement (Canada) Inc. 100 King St West 1 First Canadian Plac, 6th Floor, Toronto, ON M5X 1A11996-03-11
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 1A12005-08-15
BMO Castle Mount Private Equity GP Inc. 1 First Canadian Place, 100 King Street West, 43rd Floor, Toronto, ON M5X 1A12017-06-12
Alpha Managers Hedge Fund GP Inc. 100 King St West, 43rd Floor, Toronto, ON M5X 1A12024-12-18
The Pension Fund Society of The Bank of Montreal 100 King St. West, 10th Floor, Toronto, ON M5X 1A11885-05-01
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

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Kitchens of Sara Lee (1978) Ltd. · Les Cuisines De Sara Lee (1978) Ltee 100 King Street West, Suite 6600, Toronto, ON M5X1B81978-06-02
Canadian Credit Management Foundation · Fondation Canadienne de la Gérance du Crédit Ph1-2855 Bloor Street West, Etobicoke, ON M8X 3A11996-11-05
Services MÉDicaux Sara Soldera Inc. · Sara Soldera Medical Services Inc. 532 Prince Albert Avenue, Westmount, QC H3Y 2P82022-01-04
La Fondation Scolaire De L’Institut Canadien Du Credit 3 Concorde Gate, 211, Toronto, ON M3C 3N61967-11-10
Toiture Solaire Sara Inc. · Sara Solar Roofing Inc. 148 Goodyear Ave, Grand Falls-Windsor, NL A2A 1J92024-08-21
Clark Equipment Credit of Canada Ltd. - · La Societe De Credit Des Equipements Clark Du Canada Ltee 180 Attwell Drive, Suite 502, Rexdale, ON M9W6A91968-11-16
Industrial Credit Insurance Company · Societe D'Assurance-Credit Industriel Commerce Court West, Box 25, Toronto, ON M5L1A91983-04-13
Royal Credit Services Inc. · Ally CrÉDit Canada LimitÉE 200 Bay Street, 12th Foor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5
A-1 Worldwide Credit Restore Inc. - · Restauration De Credit Mondial A-1 Inc. 10206 St. Laurent Blvd., Montreal, QC H3L 2N82001-11-08
Sara Najmeh Medical Services Inc. · Services MÉDicaux Sara Najmeh Inc. 3445 Drummond, unit 1001, Montréal, QC H3G 1X92022-08-29

Improve Information

Do you have more infomration about Sara Lee Credit Corporation of Canada Ltd.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.