GREATER COMMUNITY MORTGAGE ADMINISTRATOR CORP. is a business entity registered at Corporations Canada, with entity identifier is 12055589. The registration start date is May 12, 2020. The current status is Active.
Corporation ID | 12055589 |
Business Number | 734675531 |
Corporation Name | GREATER COMMUNITY MORTGAGE ADMINISTRATOR 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 |
Director Name | Director Address |
---|---|
Jason Maxwell | 5700-100 King Street West, Toronto ON M5X 1C7, Canada |
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 ADMINISTRATOR CORP. |
Status | 2020-05-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-05-12 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
Jason Maxwell | 5700-100 King Street West, Toronto ON M5X 1C7, Canada |
City | Toronto |
Post Code | M5X 1C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greater Community Mortgage & Investment Corp. | 5700-100 King Street West, Toronto, ON M5X 1C7 | 2020-05-12 |
Cosmo Mortgage Administrator Corp. | 301-7300 Warden Ave, Markham, ON L3R 9Z6 | 2018-03-12 |
The Mortgage Administrator Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2015-06-15 |
Hardwoods Notes Administrator Corp. | 700 West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 | 2008-11-07 |
Greater Vancouver Kurdish Community | 10736 150 Street A206, Surrey, BC V3R 4C5 | 2019-11-04 |
Kivi Park Community Foundation | 1 Ceasar Road, Greater Sudbury, ON P3E 5P3 | 2020-01-02 |
Greater Island Lake Community Association | 713066 First Line Ehs, Mono, ON L9W 5T8 | 2006-08-04 |
Greater Toronto Community Engagement and Family Support Centre | 18 Holst Ave, Markham, ON L6C 0S7 | 2018-11-03 |
Northern Community Events Group | 1177 Barrydowne Road, Unit 204, Greater Sudbury, ON P3A 3V4 | 2018-10-24 |
Cuisine Communautaire Haïtienne Inc. | 893 Notre Dame Avenue, Unit 4, Greater Sudbury, ON P3A 2T6 | 2020-10-21 |
Please provide details on GREATER COMMUNITY MORTGAGE ADMINISTRATOR 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |