Full name: PATRICK PALERME
Address: 325 JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada
Full name: PAUL BOSSIDY
Address: 34 WILD TURKEY COURT, RIDGEFIELD CT 06877, United States
Full name: DAVID S. BRENNAN
Address: 282 BURGUNDY DRIVE, OAKVILLE ON L6J 4G1, Canada
Full name: PETER DONOVAN
Address: 101 CHUDLEIGH AVE, TORONTO ON M4R 1T5, Canada
Full name: CHRISTIAN DE BROUX
Address: 234 RUE DE MONTEBELLO, LAVAL QC H7X 3S1, Canada
Full name: LEE COOPER
Address: 1 PLACE V ILLE MARIE, SUITE 1401, MONTREAL QC H3B 2B2, Canada
Full name: CHRISTOPHER JACOBS
Address: 55 COUNTRY CLUB ROAD, RIDGEFIELD CT 06877, United States
Anniversary Date (MM-DD)
07-08
Date of Last Annual Meeting
2005-06-30
Annual Filing Period (MM-DD)
07-08 to 09-06
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2004 - Filed 2003 - Filed 2002 - Filed
1993-07-08 to 2003-09-05
GE CAPITAL CANADA LOAN ACQUISITIONS INC.
2003-09-05 to Present
GE Canada Asset Financing Inc.
2003-09-05 to Present
Financement d'actifs GE Canada inc.
Certificate of Incorporation
2003-09-05
Amendment details: Corporate name
Certificate of Discontinuance
2005-11-24
Importing jurisdiction: Nova Scotia