City Centre Lending Corporation

Address:
#909 13737 96 Avenue, Surrey, BC V3V 0C6

City Centre Lending Corporation is a business entity registered at Corporations Canada, with entity identifier is 10184535. The registration start date is April 8, 2017. The current status is Active.

Corporation Overview

Corporation ID 10184535
Business Number 720327899
Corporation Name City Centre Lending Corporation
Registered Office Address #909 13737 96 Avenue
Surrey
BC V3V 0C6
Incorporation Date 2017-04-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurminder Heran 16153 96A Ave, Surrey BC V4N 4X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-07 current #909 13737 96 Avenue, Surrey, BC V3V 0C6
Address 2017-04-08 2020-02-07 16153 96a Ave, Surrey, BC V4N 4X4
Name 2017-04-08 current City Centre Lending Corporation
Status 2017-04-08 current Active / Actif

Activities

Date Activity Details
2017-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #909 13737 96 Avenue
City Surrey
Province BC
Postal Code V3V 0C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Efc Equipment Finance Canada Corp. 909 - 13737 96 Avenue, Surrey, BC V3V 0C6 2020-05-27
Adroit Overseas Enterprises (ca) Ltd. 512-13737 96 Avenue, Surrey, BC V3V 0C6 2018-11-23
Mont-van Properties Ltd. #1101 - 13737 96th Avenue, Surrey, BC V3V 0C6 2011-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clear Decisions Technology Inc. 10557 127a Street, Surrey, BC V3V 0A7 2016-04-13
Az Capital Management Inc. 10557 127a Street, Surrey, BC V3V 0A7 2016-05-02
Zorox Construction Ltd. 8855-131 Street, Main Floor, Surrey, BC V3V 0A8 2001-10-18
10579041 Canada Inc. Unit 2 9405 121 Street, Surrey, BC V3V 0A9 2018-01-12
9348506 Canada Inc. 37-9405 121 St, Surrey, BC V3V 0A9 2015-06-26
12280906 Canada Inc. 9533 130a Street, Unit-44, Surrey, BC V3V 0B8 2020-08-19
Canadian Society of Palliative Care Physicians/societe Canadienne Des Medecins De Soin Palliatifs Suite 584, 1a - 12830 - 96th Avenue, Surrey, BC V3V 0C2 1994-08-23
Composito Music Inc. 406-13555 96 Avenue, Surrey, BC V3V 0E4 2020-07-22
Azad Plumbing and Heating Ltd. 14379 74a Avenue, Surrey, BC V3V 0N3 2002-02-12
East To West Chicken Ltd. 11419 89 Avenue, Surrey, BC V3V 1A4 2020-09-10
Find all corporations in postal code V3V

Corporation Directors

Name Address
Gurminder Heran 16153 96A Ave, Surrey BC V4N 4X4, Canada

Entities with the same directors

Name Director Name Director Address
EFC EQUIPMENT FINANCE CANADA CORP. Gurminder Heran 16153 96A Avenue, Surrey BC V4N 4X4, Canada

Competitor

Search similar business entities

City Surrey
Post Code V3V 0C6

Similar businesses

Corporation Name Office Address Incorporation
Guardian Lending Corp. 501-77 City Centre Dr., East Tower, Mississauga, ON L5B 1M5 2010-11-25
City Lending Centers Corporation 84 Enchanted Way North, St. Albert, AB T8N 7R7 2020-04-21
Npower Lending Group Inc. 260 Spruce Hill Rd., King City, ON L7B 1A3 2015-09-14
Centre Commercial Labrador City Ltee Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3 1976-09-08
Canadiantele Corporation 77 City Centre Drive, Suite 700, Mississauga, ON L5B 1M5 2008-03-06
Netigy Corporation 201 City Centre Drive, Suite 701, Mississauga, ON L5B 2T4 2001-01-24
Fsi Investment Corporation 33 City Centre Drive, Suite 250, Mississauga, ON L5B 2N5 2018-01-09
Taxonic Corporation 250 City Centre Avenue, Suite 304, Ottawa, ON K1R 6K7 2019-09-03
Tailor Law Professional Corporation 151 City Centre Drive, Suite 201, Mississauga, ON L5B 1M7 2015-11-06
9483748 Canada Corporation 77 City Centre Drive, Unit # 501, Mississauga, ON L5B 1M6 2015-10-22

Improve Information

Please provide details on City Centre Lending Corporation by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches