JEP MORTGAGE CONSULTANTS INC.

Address:
51 Forest Grove Drive, Toronto, ON M2K 1Z4

JEP MORTGAGE CONSULTANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 10916943. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10916943
Business Number 103770020
Corporation Name JEP MORTGAGE CONSULTANTS INC.
CONSEILLERS EN HYPOTHÈQUE INC.
Registered Office Address 51 Forest Grove Drive
Toronto
ON M2K 1Z4
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PHYLLIS HEAPHY 51 Forest Grove Drive, Toronto ON M2K 1Z4, Canada
KENNETH PREHOGAN 22 Chieftain Crescent, Toronto ON M2L 2H4, Canada
RONALD PREHOGAN 565 Athlone Avenue, South, Ottawa ON K1Z 5N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-26 current 51 Forest Grove Drive, Toronto, ON M2K 1Z4
Name 2018-07-26 current JEP MORTGAGE CONSULTANTS INC.
Name 2018-07-26 current CONSEILLERS EN HYPOTHÈQUE INC.
Status 2018-07-26 current Active / Actif

Activities

Date Activity Details
2018-07-26 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 Forest Grove Drive
City Toronto
Province ON
Postal Code M2K 1Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Superior Financial Group Inc. 53 Forest Grove Dr, North York, ON M2K 1Z4 2018-06-27
Wisdom Forever International Holding Inc. 89 Forest Grove Drive, Toronto, ON M2K 1Z4 2017-05-09
8333998 Canada Corporation 65 Forest Grove Drive, North York, ON M2K 1Z4 2012-10-24
Canada Gf Holding Inc. 89 Forest Grove Dr., Toronto, ON M2K 1Z4 2007-08-08
Strategic Market Research Inc. 91 Forest Grove Drive, Toronto, ON M2K 1Z4 2005-03-16
Camso Properties Ltd. 85 Forest Grove Dr., Toronto, ON M2K 1Z4 1981-05-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Adliman International Corporation 319 - 2885 Bayview Avenue, Toronto, ON M2K 0A3 2020-09-09
Green Metro Group Corp. 2885 Bayview Avenue, Unit 306, Toronto, ON M2K 0A3 2020-07-15
Arlimited Inc. 2885 Bayview Ave #505, North York, ON M2K 0A3 2020-05-13
Eshc Inc. 334-2885 Bayview Ave, North York, ON M2K 0A3 2020-01-09
Cksuv Consulting Inc. 433-2885 Bayview Avenue, Toronto, ON M2K 0A3 2019-02-22
11206729 Canada Inc. 1423-2885 Bayview Avenue, North York, ON M2K 0A3 2019-01-19
Haois International Inc. 815-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-11-08
10800325 Canada Inc. Bayview Avenue, Toronto, ON M2K 0A3 2018-05-25
Rellusion Inc. 1415-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-04-10
Ilya System Inc. 1301-2885 Bayview Street, North York, ON M2K 0A3 2017-05-03
Find all corporations in postal code M2K

Corporation Directors

Name Address
PHYLLIS HEAPHY 51 Forest Grove Drive, Toronto ON M2K 1Z4, Canada
KENNETH PREHOGAN 22 Chieftain Crescent, Toronto ON M2L 2H4, Canada
RONALD PREHOGAN 565 Athlone Avenue, South, Ottawa ON K1Z 5N1, Canada

Entities with the same directors

Name Director Name Director Address
INTERNS FOR PEACE INC. RONALD PREHOGAN 120 SULLIVAN AVENUE, UNIT 38, OTTAWA ON K1G 1V2, Canada
GEORGE G. SHARP MARINE SYSTEMS (CANADA) LTD. RONALD PREHOGAN 17 BRINTON AVENUE, OTTAWA ON K2H 6W6, Canada
140219 CANADA INC. RONALD PREHOGAN 17 BRINTON AVENUE, NEPEAN ON K2H 6W6, Canada
KIND CANADA GÉNÉREUX Ronald Prehogan 750 - 55 Metcalfe Street, Ottawa ON K1P 6L5, Canada
THE KLEINFELDT GROUP LIMITED RONALD PREHOGAN 17 BRINTON AVENUE, NEPEAN ON K2H 6W6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2K 1Z4

Similar businesses

Corporation Name Office Address Incorporation
Fly Mortgage Agency Inc. 2014 Chemin Chambly, Longueuil, QC J4J 3Y2 2010-08-18
Real Estate Mortgage Ambassador Inc. 306-4480 Ch. De La Cote-de-liesse, Montreal, QC H4N 2R1 2012-04-11
Compagnie D'hypotheque Et D'epargne Fidelite 1 James St South, Hamilton, ON L8P 4R5 1963-07-22
Societe D'hypotheque De La Banque Royale 1 Place Ville Marie, Montreal, QC H3B 1Z7 1978-11-27
National Bank Mortgage Corporation 635 Ouest, Boul. Dorchester, Suite 1200, Montreal, QC H3B 1R9 1976-12-30
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
Insmor Compagnie D'assurance D'hypotheque 160 Elgin Street, Ottawa, ON 1973-01-11
Gestion D'hypotheque Courbec Inc. 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 1977-10-21
Societe D'hypotheque First City 1055 West Georgia St., Suite 1200 P.o.box 11151, Vancouver, AB V6E 3S6 1979-12-12
Compagnie D'hypotheque Et D'epargne Equitrust 1 James Street South, 14th Floor P.o.box 907, Hamilton, ON L8N 3P6 1977-12-30

Improve Information

Please provide details on JEP MORTGAGE CONSULTANTS INC. 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