Institutional Mortgage Servicing Canada Inc.

Address:
77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8

Institutional Mortgage Servicing Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7709340. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7709340
Business Number 814727897
Corporation Name Institutional Mortgage Servicing Canada Inc.
INSTITUTIONAL MORTGAGE SERVICING INC.
Registered Office Address 77 King Street West, Suite 4120
Td Centre, Td North Tower
Toronto
ON M5K 1G8
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
John Ho 55 Bremner Boulevard, Suite 5009, Toronto ON M5J 0A6, Canada
Robert J. Fitzpatrick 23 Southlea Ave., Toronto ON M4G 3L8, Canada
Douglas J. Klaassen Coach House, 163 Crescent Rd., Toronto ON M4W 1V1, Canada
Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-19 current 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8
Address 2010-11-24 2017-10-19 77 King Street West, Suite 4120, Td Centre, Royal Trust Tower, Toronto, ON M5K 1G8
Name 2010-11-24 current Institutional Mortgage Servicing Canada Inc.
Name 2010-11-24 current INSTITUTIONAL MORTGAGE SERVICING INC.
Status 2010-11-25 current Active / Actif

Activities

Date Activity Details
2010-11-24 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 King Street West, Suite 4120
City Toronto
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Institutional Mortgage Securities Canada Inc. 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8 2010-12-03
Redf V Gp Inc. 77 King Street West, Suite 4120, Td Centre, Royal Trust Tower, Toronto, ON M5K 1G8 2011-08-18
Redf Vi Gp Inc. 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8 2011-10-20
Redf Vii Gp Inc. 77 King Street West, Suite 4120, Td Centre, Royal Trust Tower, Toronto, ON M5K 1G8 2012-12-03
Redf Xi Gp Inc. 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8 2016-11-28
10000981 Canada Inc. 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8 2016-11-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
John Ho 55 Bremner Boulevard, Suite 5009, Toronto ON M5J 0A6, Canada
Robert J. Fitzpatrick 23 Southlea Ave., Toronto ON M4G 3L8, Canada
Douglas J. Klaassen Coach House, 163 Crescent Rd., Toronto ON M4W 1V1, Canada
Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada

Entities with the same directors

Name Director Name Director Address
REDF IX GP Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
Institutional Mortgage Capital Canada Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
Institutional Mortgage Securities Canada Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
REDF XI GP Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
REDF VI GP Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
REDF V GP Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
10000981 Canada Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
REDF VII GP INC. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
REDF X GP Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada
REDF VIII GP Inc. Darren Michael Schmidt 63 Hogarth Avenue, Toronto ON M4K 1K2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1G8

Similar businesses

Corporation Name Office Address Incorporation
Institutional Mortgage Capital Canada Inc. 77 King Street West, Td Centre, Td North Tower, Suite 4120, Toronto, ON M5K 1G8
Institutional Mortgage Securities Canada Inc. 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8 2010-12-03
Institutional Shareholder Services Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Cansortium Canada Servicing, Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2017-10-31
Dominion Lending Centres Mortgage Mentors Broker Inc. 101, 200 Carnegie Drive, St. Albert, AB T8N 5A8
Canuck Well Servicing Ltd. 702 18th Avenue, Box 214, Nisku, AB T0C 2G0
A-1 Glass Servicing Ltd. 5509-7b Canotek Road, Ottawa, ON K1J 9J8 2002-08-01
Youngblood Oilwell Servicing Inc. 2608 - 57 Avenue, Lloydminster, AB T9V 2C8 2003-11-24
Tnt Tooling, Servicing and Design Inc. 2 Holmes Drive, Caledon, ON L7K 0A7 2013-02-18
Hk Fireplace Servicing Inc. 23 Crystal Drive, Richmond Hill, ON L4C 7Z4 2013-04-28

Improve Information

Please provide details on Institutional Mortgage Servicing Canada 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