GREATER COMMUNITY MORTGAGE & INVESTMENT CORP.

Address:
5700-100 King Street West, Toronto, ON M5X 1C7

GREATER COMMUNITY MORTGAGE & INVESTMENT CORP. is a business entity registered at Corporations Canada, with entity identifier is 12055562. The registration start date is May 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12055562
Business Number 734682735
Corporation Name GREATER COMMUNITY MORTGAGE & INVESTMENT CORP.
Registered Office Address 5700-100 King Street West
Toronto
ON M5X 1C7
Incorporation Date 2020-05-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jason Maxwell 5700-100 King Street West, Toronto ON M5X 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-12 current 5700-100 King Street West, Toronto, ON M5X 1C7
Name 2020-05-12 current GREATER COMMUNITY MORTGAGE & INVESTMENT CORP.
Name 2020-05-12 current GREATER COMMUNITY MORTGAGE ; INVESTMENT CORP.
Status 2020-05-12 current Active / Actif

Activities

Date Activity Details
2020-05-12 Incorporation / Constitution en société

Office Location

Address 5700-100 King Street West
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Causemark Incorporated 5700-100 King Street West, Toronto, ON M5X 2A1 2013-01-31
Zhong Yi Consulting Company Ltd. 5700-100 King Street West, Toronto, ON M5X 2A1 2013-07-10
Landing Point Ltd. 5700-100 King Street West, Toronto, ON M5X 1C7 2014-08-01
Friends of Animal Justice Canada 5700-100 King Street West, Toronto, ON M5X 1C7 2014-09-01
Plant-based Policy Centre 5700-100 King Street West, Toronto, ON M5X 1C7 2015-04-08
Teion International Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2015-07-03
10026654 Canada Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-16
Zamcor Group Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2017-06-21
Besocial Foundation 5700-100 King Street West, Toronto, ON M5X 1C7 2017-09-15
Hybrid Garb Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2017-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
Jason Maxwell 5700-100 King Street West, Toronto ON M5X 1C7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7
Category investment
Category + City investment + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Greater Community Mortgage Administrator Corp. 5700-100 King Street West, Toronto, ON M5X 1C7 2020-05-12
Axcent Mortgage Investment Corp. 207 Florence Avenue, Toronto, ON M2N 1G5 2014-08-13
Carevest Capital First Mortgage Investment Corp. 900, 645-7th Avenue S.w., Calgary, AB T2P 4G8 2009-05-06
Carevest Capital Blended Mortgage Investment Corp. 645 7th Avenue S.w, #900, Calgary, AB T2P 4G8 2009-05-06
Atlantic Tides Mortgage Investment Corp. 700 - 401 West Georgia Street, Vancouver, BC V6B 5A1 2010-06-01
Manzil Mortgage Investment Corp. 73 Richmond Street West, Suite L06, Toronto, ON M5H 2T4 2018-01-22
Canadian Horizons First I Mortgage Investment Corp. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2010-03-25
Primacy Mortgage Investment Corp. 10 Milner Business Court, Suite 801, Scarborough, ON M1B 3C6 2019-03-20
Canadian Horizons Blended I Mortgage Investment Corp. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2010-03-25
Lendmax Capital Mortgage Investment Corp. 1200 Derry Road East, Unit 6, Mississauga, ON L5T 1B6 2020-10-06

Improve Information

Please provide details on GREATER COMMUNITY MORTGAGE & INVESTMENT CORP. 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