Agence de recouvrement Com Credit Inc.

Address:
150 Commerce Valley Drive West, Suite 601, Thornhill, ON L3T 7Z3

Agence de recouvrement Com Credit Inc. is a business entity registered at Corporations Canada, with entity identifier is 3203964. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3203964
Corporation Name Agence de recouvrement Com Credit Inc.
Collect Com Credit Inc.
Registered Office Address 150 Commerce Valley Drive West
Suite 601
Thornhill
ON L3T 7Z3
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Vince Fiore 700-50 Minthorn Boulevard, Markham ON L3T 7X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-11-22 1995-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-26 current 150 Commerce Valley Drive West, Suite 601, Thornhill, ON L3T 7Z3
Address 2014-01-27 2018-11-26 5900 Finch Avenue East, Suite 101, Toronto, ON M1B 5P8
Address 2006-10-05 2014-01-27 3680 Victoria Park Avenue, Suite 100, Toronto, ON M2H 3K1
Address 2003-06-10 2006-10-05 4155 Sheppard Avenue East, Suite 100, Toronto, ON M1S 1T4
Address 1995-11-23 2003-06-10 80 Acadia Avenue, Suite 304, Markham, ON L3R 9V1
Name 1995-11-23 current Agence de recouvrement Com Credit Inc.
Name 1995-11-23 current Collect Com Credit Inc.
Status 1995-11-23 current Active / Actif

Activities

Date Activity Details
2007-11-15 Amendment / Modification
2005-12-06 Amendment / Modification Directors Limits Changed.
1995-11-23 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 Commerce Valley Drive West
City Thornhill
Province ON
Postal Code L3T 7Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Global Aerospace Underwriting Managers (canada) Limited 150 Commerce Valley Drive West, Markham, ON L3T 7Z3 1991-10-21
Partners In Credit Inc. 150 Commerce Valley Drive West, Suite 601, Thornhill, ON L3T 7Z3
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Vince Fiore 700-50 Minthorn Boulevard, Markham ON L3T 7X8, Canada

Entities with the same directors

Name Director Name Director Address
THE FIORE CREDIT LIMITED VINCE FIORE 11 GRANDVIEW CRESCENT, BRADFORD ON L3Z 2A5, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 7Z3

Similar businesses

Corporation Name Office Address Incorporation
Groupe Abc Canada, Conseiller En Crédit-recouvrement Inc. 1801, Montcalm, Terrebonne, QC J6W 4K4 2016-01-20
Corporation D'Évaluation Et Recouvrement De CrÉdit Erc 1000 De La Gauchetière West,, Suite 2900, Montréal, QC H3B 4W5 2011-09-06
Service De Recouvrement De Cartes De Credit Inc: Agemt De Recouvrement 110 Place Cremazie, Suite 418, Montreal, QC H2P 1B9 1981-03-03
Credcom Credit Investigations & Collection Agency Ltd. 298 Louise Lamy, Dorval, QC H9S 1T3 1983-01-31
The Credit Genius Inc. 1009-4500, Chemin Des Cageux, Laval, QC H7W 2S7 2018-09-04
Les Systemes De Credit 30-60-90 Ltee 231 St-jacques, Suite 894, Montreal, QC H2Y 1M6 1984-08-20
Credit Abb Ltee 1410 Blair Pl, Suite 600, Gloucester, ON K1J 9B9 1990-07-09
Damm4u Credit Services Inc. 21-2275 Credit Valley Road, Mississauga, ON L5M 4N5 2011-11-04
Les Bureaux De Credit Du Nord Inc. 336 Boul.rideau, C.p. 247, Rouyn-noranda, QC J9X 5C3 1963-08-07
Controlled Credit Management Inc. 54 Rosedale Avenue, Dollard-des-ormeaux, QC H9G 1E1 2006-06-06

Improve Information

Please provide details on Agence de recouvrement Com Credit Inc. 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