Canadian Title Services Corporation

Address:
100 Marycroft Avenue, Unit 1, Vaughan, ON L4L 5Y4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-09-15 Incorporation / Constitution en société

Office Location

Address 100 Marycroft Avenue
City Vaughan
Province ON
Postal Code L4L 5Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11837559 Canada Incorporated 100 Marycroft Avenue Unit 5, Vaughan, ON L4L 5Y4 2020-01-10

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Vaughan
Post Code L4L 5Y4

Similar businesses

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

Improve Information

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 Information

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

Trending Searches