Worldwide Credit Management Inc.

Address:
251 Consumers Road, Suite 910, Toronto, ON M2J 4R3

Worldwide Credit Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 7759959. The registration start date is January 25, 2011. The current status is Active.

Corporation Overview

Corporation ID 7759959
Business Number 828839209
Corporation Name Worldwide Credit Management Inc.
Gestion de Crédit Mondial Inc.
Registered Office Address 251 Consumers Road
Suite 910
Toronto
ON M2J 4R3
Incorporation Date 2011-01-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Hawthorne 300 East 56th Street, Apt. 22L, New York NY 10022, United States
Todd Pickett 1853 Pinegrove Avenue, Pickering ON L1V 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-25 current 251 Consumers Road, Suite 910, Toronto, ON M2J 4R3
Name 2011-01-25 current Worldwide Credit Management Inc.
Name 2011-01-25 current Gestion de Crédit Mondial Inc.
Status 2011-01-25 current Active / Actif

Activities

Date Activity Details
2011-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 251 Consumers Road
City Toronto
Province ON
Postal Code M2J 4R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cfg Custom Portfolio Corporation 251 Consumers Road, Suite 801, Toronto, ON M2J 4R3 2006-08-18
Vision Travel Solutions Inc. 251 Consumers Road, 7th Floor, Toronto, ON M2J 4R3 2001-01-16
Ooppool Technology Inc. 251 Consumers Road, Suite 1200, North York, ON M2J 4R3 2007-05-17
7056761 Canada Ltd. 251 Consumers Road, Suite 1210, North York, ON M2J 4R3 2008-10-06
World Rocks Inc. 251 Consumers Road, Ste 1200, Toronto, ON M2J 4R0 2009-02-25
Ivista International Corporation 251 Consumers Road, 12th Floor, Toronto, ON M2J 4R3 2009-02-26
Zwigle Corporation 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3 2009-05-21
Wee-go 2 Skoul Inc. 251 Consumers Road, Toronto, ON M2J 4R3 2011-02-14
N.w. Mortgage 4 Services Inc. 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3 2011-08-10
8099057 Canada Limited 251 Consumers Road, Toronto, ON M2J 4R3 2012-02-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
J17 Capital Inc. 251 Consumers Road, Suite 1100, Toronto, ON M2J 4R3 2020-07-20
Zabarqan Traders & Logistics Inc. 1200 - 251 Consumers Road, Toronto, ON M2J 4R3 2020-06-16
Selbanna Wellness Inc. 251 Consumers Road, Unit 1240, North York, ON M2J 4R3 2017-08-25
10296392 Canada Inc. 1207- 251 Consumers Road, Toronto, ON M2J 4R3 2017-06-26
Vision Travel Dt Ontario-west Inc. 700 -251 Consumers Road, Toronto, ON M2J 4R3 2017-03-14
Winnermax Capital Inc. 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 2017-03-02
10102016 Canada Inc. 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 2017-02-12
10102440 Canada Inc. Suite 1100, 251 Consumers Road, Toronto, ON M2J 4R3 2017-02-12
Opticom Networks 251 Consumers Rd, Suite 1200, Toronto, ON M2J 4R3 2016-06-16
U Company International Inc. 301-251 Consumers Rd., Toronto, ON M2J 4R3 2016-04-08
Find all corporations in postal code M2J 4R3

Corporation Directors

Name Address
Robert Hawthorne 300 East 56th Street, Apt. 22L, New York NY 10022, United States
Todd Pickett 1853 Pinegrove Avenue, Pickering ON L1V 1K7, Canada

Entities with the same directors

Name Director Name Director Address
MAXXAM ANALYTICS INTERNATIONAL CORPORATION ROBERT HAWTHORNE 620 HAMILTON DRIVE, LAKEFIELD ON K0L 2H0, Canada
MAXXAM ANALYTICS CORPORATION ROBERT HAWTHORNE 2 GROUD COVER LANE,SANDWICH, MASSACHUSETTS 025363, United States
8020744 CANADA INC. Robert Hawthorne 1295 Elise Victoria Drive, Windsor Junction NS B2T 1R9, Canada
Worldwide Credit Services Inc. Todd Pickett 251 Consumers Road, Suite 910, Toronto ON M2J 4R3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 4R3

Similar businesses

Corporation Name Office Address Incorporation
A-1 Worldwide Credit Restore Inc. - 10206 St. Laurent Blvd., Montreal, QC H3L 2N8 2001-11-08
Controlled Credit Management Inc. 54 Rosedale Avenue, Dollard-des-ormeaux, QC H9G 1E1 2006-06-06
Fondation Canadienne De La Gérance Du Crédit Ph1-2855 Bloor Street West, Etobicoke, ON M8X 3A1 1996-11-05
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
Damm4u Credit Services Inc. 21-2275 Credit Valley Road, Mississauga, ON L5M 4N5 2011-11-04
Credit Abb Ltee 1410 Blair Pl, Suite 600, Gloucester, ON K1J 9B9 1990-07-09
Les Bureaux De Credit Du Nord Inc. 336 Boul.rideau, C.p. 247, Rouyn-noranda, QC J9X 5C3 1963-08-07
L'institut Canadien Du Credit 219 Dufferin Street, #216c, Toronto, ON M6K 3J1 1928-06-11
Agence De Recouvrement Com Credit Inc. 150 Commerce Valley Drive West, Suite 601, Thornhill, ON L3T 7Z3

Improve Information

Please provide details on Worldwide Credit Management 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