Canadian Title Group Ltd.

Address:
1 King Street West, Suite 4800, Toronto, ON M5C 1T4

Canadian Title Group Ltd. is a business entity registered at Corporations Canada, with entity identifier is 12176688. The registration start date is July 6, 2020. The current status is Active.

Corporation Overview

Corporation ID 12176688
Business Number 725645279
Corporation Name Canadian Title Group Ltd.
Registered Office Address 1 King Street West
Suite 4800
Toronto
ON M5C 1T4
Incorporation Date 2020-07-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Grecoff 1173 Dundas Street East, Suite 129, Toronto ON M4M 3P1, Canada
Anthony Stone 8 Churchill Crescent, Cammeray, NSW 2062, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-06 current 1 King Street West, Suite 4800, Toronto, ON M5C 1T4
Name 2020-07-06 current Canadian Title Group Ltd.
Status 2020-07-06 current Active / Actif

Activities

Date Activity Details
2020-07-06 Incorporation / Constitution en société

Office Location

Address 1 King Street West
City Toronto
Province ON
Postal Code M5C 1T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anglo-indian Association of Canada 1 King Street West, #2505, Toronto, ON M5H 1A1 1997-05-13
Women's Legal Education and Action Fund Foundation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1 1989-12-22
Caledonia Mining Corporation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1
Blue Heron Zen Buddhist Centre 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2007-06-01
Bwd Gold Corp. 1 King Street West, Suite 4903, Toronto, ON M5H 1A2 2007-03-08
Canbiotech Incorporated 1 King Street West, Suite 4800-97, Toronto, ON M5H 1A1 2007-08-15
6951686 Canada Inc. 1 King Street West, Suite 500, Hamilton, ON L8P 4X8 2008-04-03
Ennovit Solutions Inc. 1 King Street West, Suite 2401, Toronto, ON M5H 1A1 2010-02-25
H.i.p. Canada 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2010-10-13
Grand Banks Financial Corporation 1 King Street West, Suite 302, Toronto, ON M5H 1A1 2012-02-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ace & Perry Canada Inc. 110 - Yonge Street, Suite 1601, Toronto, ON M5C 1T4 2019-08-01
Forgestone Cf 3 Gp Inc. 1100 - 110 Yonge Street, Toronto, ON M5C 1T4 2018-06-27
Accordium Medtech Corporation 110 Yonge Street, Suite 501, Toronto, ON M5C 1T4 2017-10-31
Civicaction Leadership Foundation 110 Yonge Street, Suite 800, Toronto, ON M5C 1T4 2016-01-20
Convergence Blended Finance, Inc. 110 Yonge Street, Suite 1704, Toronto, ON M5C 1T4 2015-06-04
9201955 Canada Inc. 110 Yonge Street, Suite 400, Toronto, ON M5C 1T4 2015-02-26
Lockstep A Holdings Ltd. 1500-110 Yonge Street, Toronto, ON M5C 1T4 2013-10-03
Forgestone Cf 1 Gp Inc. 110 Yonge Street, Suite 1900, Toronto, ON M5C 1T4 2013-06-11
Forgestone Capital Management Gp Inc. 110 Yonge Street, Suite 1100, Toronto, ON M5C 1T4 2012-06-12
56 Steelcase Gp Inc. 110 Yonge Street, Suite 1500, Toronto, ON M5C 1T4 2012-06-11
Find all corporations in postal code M5C 1T4

Corporation Directors

Name Address
Michael Grecoff 1173 Dundas Street East, Suite 129, Toronto ON M4M 3P1, Canada
Anthony Stone 8 Churchill Crescent, Cammeray, NSW 2062, Australia

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL ALLIANCE CAPITAL BROKERAGE INC. MICHAEL GRECOFF 5547 MENNEREUIL, ST-LEONARD QC H1S 1S9, Canada
BAY STREET SYSTEMS LTD. Michael Grecoff 5547 Mennereuil, St. Leonard QC H1S 1S9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1T4

Similar businesses

Corporation Name Office Address Incorporation
Title Building Group Inc. 149 Sandwell Drive, Oakville, ON L6L 4P1 2020-04-21
Canadian Title Services Corporation 100 Marycroft Avenue, Unit 1, Vaughan, ON L4L 5Y4 2020-09-15
Canadian Title Immigration and Visa Consulting Inc. 35 Upper Humber Drive Dr., Etobicoke, Toronto, ON M9W 7B2 2016-10-18
Canadian Vintage Motorcycle Group 1883 Concession 2 Road West, Lynden, ON L0R 1T0
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Title Screen Inc. 28 Ravina Crescent, Toronto, ON M4J 3M1 2020-09-30
Nts National Title Search Inc. 500-100 Gloucester, Street, Ottawa, ON K2P 0A4 1996-05-09
Title Trading Services Inc. 765 Jarry West #100-25, Montreal, Qc, QC H3N 1G7 2004-02-26
Landcanada Title Limited 2170 Torquay, Mississauga, ON L5N 2M6 2000-04-10

Improve Information

Please provide details on Canadian Title Group Ltd. 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