GREATER COMMUNITY MORTGAGE ADMINISTRATOR CORP.

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

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 Overview

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

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 ADMINISTRATOR 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

Similar businesses

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

Improve Information

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 Information

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

Trending Searches