Full name: THOMAS A. MICALLEF
Address: 71 RANCHDALE CRES., DON MILLS ON M3A 2M1, Canada
Full name: STEPHEN L. RETHERFORD
Address: 51239 PLYMOUTH LAKE CIRCLE, PLYMOUTH MI 48170, United States
Full name: NOMAN J. STEWART
Address: 8 FALLINGBROOK DR., SCARBOROUGH ON M1N 1B4, Canada
Full name: KENNETH R. KENT
Address: 22550 AUTUMN PARK BLVD., NOVI MI 48374, United States
Full name: PAUL P. PANDOS
Address: 387 BLOOR ST. EAST, SUITE 401, TORONTO ON M4W 1H7, Canada
Full name: PETER T. SINUITA
Address: 1067 MASTERS GREEN, OAKVILLE ON L6M 2N8, Canada
Anniversary Date (MM-DD)
01-15
Date of Last Annual Meeting
2009-06-04
Annual Filing Period (MM-DD)
01-15 to 03-16
Type of Corporation
Distributing corporation
Status of Annual Filings
2010 - Filed 2009 - Filed 2008 - Filed
2007-01-15 to Present
FORD CREDIT CANADA LIMITED
2007-01-15 to Present
CREDIT FORD DU CANADA LIMITEE
Certificate of Continuance
2007-01-15
Previous jurisdiction: Nova Scotia
2009-12-21
Amendment details: Other
Certificate of Discontinuance
2010-12-16
Importing jurisdiction: Nova Scotia