SLC Management Canadian Commercial Mortgage GP Inc.

Address:
1 York Street, 31st Floor, Toronto, ON M5J 0B6

SLC Management Canadian Commercial Mortgage GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 8742448. The registration start date is January 2, 2014. The current status is Active.

Corporation Overview

Corporation ID 8742448
Business Number 832767776
Corporation Name SLC Management Canadian Commercial Mortgage GP Inc.
Commandité prêts hypothécaires commerciaux canadiens Gestion SLC inc.
Registered Office Address 1 York Street
31st Floor
Toronto
ON M5J 0B6
Incorporation Date 2014-01-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Neil J. Blue 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Steven F. Lorenz 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Eugene J. Lundrigan 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Jeffrey L. Rowe #1010 - 1140 WEST PENDER STREET, VANCOUVER BC V6E 4G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-04 current 1 York Street, 31st Floor, Toronto, ON M5J 0B6
Address 2014-01-02 2017-07-04 150 King Street West, Suite 1400, Toronto, ON M5H 1J9
Name 2020-01-02 current SLC Management Canadian Commercial Mortgage GP Inc.
Name 2020-01-02 current Commandité prêts hypothécaires commerciaux canadiens Gestion SLC inc.
Name 2014-01-02 2020-01-02 Sun Life Canadian Commercial Mortgage GP Inc.
Name 2014-01-02 2020-01-02 Commandité Prêts hypothécaires commerciaux canadiens Sun Life inc.
Status 2014-01-02 current Active / Actif

Activities

Date Activity Details
2020-01-02 Amendment / Modification Name Changed.
Section: 178
2014-01-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 YORK STREET
City TORONTO
Province ON
Postal Code M5J 0B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pcm Bramalea Road Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 1996-07-08
Sun Life (india) Distribution Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 1999-03-24
Sun Life (india) Amc Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 1999-03-24
Sun Life Financial (india) Insurance Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2000-08-25
6425411 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2005-07-29
Sli General Partner Limited 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-07-16
Sun Life 2007-1 Financing Corp. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-07-26
6828141 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-08-23
Sun Life Information Services Canada, Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2004-07-06
Slgi Asset Management Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-11-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sun Life Investment Holdings Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2019-02-12
10851744 Canada Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2018-06-21
9840028 Canada Limited 88 Queens Quay West - Unit # 25094, Toronto, ON M5J 0B6 2016-07-22
Bny Mellon Performance & Risk Analytics, Inc. 1 York Street, 5th Floor, Toronto, ON M5J 0B6 2002-12-19
6965083 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2008-04-25
7037457 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2008-09-03
7647913 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2010-09-13
7647930 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2010-09-13
Tulip.io Inc. 1 York Street, Suite 1500, Toronto, ON M5J 0B6 2013-01-03
Bgo Capital (canada) Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2012-11-14
Find all corporations in postal code M5J 0B6

Corporation Directors

Name Address
Neil J. Blue 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Steven F. Lorenz 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Eugene J. Lundrigan 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Jeffrey L. Rowe #1010 - 1140 WEST PENDER STREET, VANCOUVER BC V6E 4G1, Canada

Entities with the same directors

Name Director Name Director Address
8750840 CANADA INC. Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Long Term Core FIP GP Inc. Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Core FIP GP Inc. Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Long Term PFIP GP Inc. Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Canadian RE GP Inc. Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Short Term PFIP GP Inc. Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
SLCRE Top GP Inc. Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life PFIP GP Inc. Carl Bang 1 YORK STREET, TORONTO ON M5J 0B6, Canada
8750840 CANADA INC. Eugene J. Lundrigan 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Long Term PFIP GP Inc. Eugene J. Lundrigan 1 YORK STREET, TORONTO ON M5J 0B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 0B6

Similar businesses

Corporation Name Office Address Incorporation
Telus Electronic Mortgage Processing Solutions Gp Inc. 5th Floor, 3777 Kingsway, Burnaby, BC V5H 3Z7 2008-01-11
Gmac Commercial Mortgage Securities of Canada, Inc. 70 York Street, Suite 710, Toronto, ON M5J 1S9 2002-03-25
James T. Barnes Mortgage Loan Company 90 Sparks, Suite 500, Ottawa, ON K1P 5B4 1973-10-29
Canadian Mortgage Brokers Association Suite 902 - 777 West Broadway, Vancouver, BC V5Z 4J7 2014-10-01
Conseillers Canadiens En Technologie & Gestion De Pipelines (cptmc) Inc. 234 Sherwood Road, Beaconsfield, QC H9W 2H2 1985-09-11
Sun Life Canadian Re Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2014-01-02
Energy Management Task Force In Quebec Commercial Buildings Inc. 12180 Chemin Du Golf, Montreal, QC H4K 1S5 1989-02-15
Compagnie De Placements Hypothecaires Ccb 10040 104th Street-milner Building, 9th Floor, Edmonton, AB T5J 0Z7 1977-06-22
Que-hyp Mortgage Services Inc. 7310 Mountain Sights, Montreal, QC H4P 2A6 1991-03-22
Compagnie De Placements Hypothecaires Bomont Montreal, QC 1974-10-16

Improve Information

Please provide details on SLC Management Canadian Commercial Mortgage GP 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