Canadian Title Services Corporation is a business entity registered at Corporations Canada, with entity identifier is 12342227. The registration start date is September 15, 2020. The current status is Active.
Corporation ID | 12342227 |
Business Number | 712025279 |
Corporation Name | Canadian Title Services Corporation |
Registered Office Address |
100 Marycroft Avenue Unit 1 Vaughan ON L4L 5Y4 |
Incorporation Date | 2020-09-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ishan Dhanapala | 100 Marycroft Avenue, Unit 1, Vaughan ON L4L 5Y4, Canada |
Steve Hazan | 100 Marycroft Avenue, Unit 1, Vaughan ON L4L 5Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-09-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-09-15 | current | 100 Marycroft Avenue, Unit 1, Vaughan, ON L4L 5Y4 |
Name | 2020-09-15 | current | Canadian Title Services Corporation |
Status | 2020-09-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-15 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
11837559 Canada Incorporated | 100 Marycroft Avenue Unit 5, Vaughan, ON L4L 5Y4 | 2020-01-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9654623 Canada Inc. | 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 | 2016-03-03 |
9722092 Canada Inc. | 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 | 2016-04-22 |
Kazkara Inc. | 38 George Bogg Rd, Vaughan, ON L4L 0A3 | 2020-06-08 |
10897264 Canada Corp. | 23 George Bogg Road, Vaughan, ON L4L 0A3 | 2018-07-20 |
9246207 Canada Inc. | 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 | 2015-04-06 |
8812853 Canada Ltd. | 9 George Bogg Rd, Woodbridge, ON L4L 0A3 | 2014-03-08 |
8802394 Canada Inc. | 4 George Bogg Road, Woodbridge, ON L4L 0A3 | 2014-02-26 |
8724598 Canada Limited | 36 George Bogg Rd, Woodbridge, ON L4L 0A3 | 2013-12-12 |
9872884 Canada Inc. | 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 | 2016-08-17 |
12135663 Canada Inc. | 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 | 2020-06-17 |
Find all corporations in postal code L4L |
Name | Address |
---|---|
Ishan Dhanapala | 100 Marycroft Avenue, Unit 1, Vaughan ON L4L 5Y4, Canada |
Steve Hazan | 100 Marycroft Avenue, Unit 1, Vaughan ON L4L 5Y4, Canada |
City | Vaughan |
Post Code | L4L 5Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Title Trading Services Inc. | 43, Samson Blvd., Suite 230, Laval, QC H7X 3R8 | 2005-03-02 |
Canadian Title Group Ltd. | 1 King Street West, Suite 4800, Toronto, ON M5C 1T4 | 2020-07-06 |
Canadian Title Immigration and Visa Consulting Inc. | 35 Upper Humber Drive Dr., Etobicoke, Toronto, ON M9W 7B2 | 2016-10-18 |
Title Trading Services Inc. | 765 Jarry West #100-25, Montreal, Qc, QC H3N 1G7 | 2004-02-26 |
Royal Title Corporation | 200 Yorkland Blvd, Suite 200, Toronto, ON M2J 5C1 | 2004-05-06 |
Land America Title Services Limited | 2170 Torquay Mews, Mississauga, ON L5N 2M6 | 1998-02-12 |
Lawyers Title Canada Corporation | 40 King Street West, Scotia Plaza, Suite 5800, Toronto, ON M5H 3Z7 | 2003-12-24 |
International Title Network Systems (itns) Corporation | 1155 Boulevard RenÉ-lÉvesque Ouest, Bureau 2200, Montreal, QC H3B 4T3 | 1998-11-24 |
Services De Technologie Canadian Ltee | 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 | 1990-04-18 |
Canadian Mobile Auto Services Corporation | 23 Wyndham Crescent, Red Deer, AB T4N 7H1 | 2016-05-20 |
Please provide details on Canadian Title Services Corporation 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 |