TCMT MORTGAGE CORP.

Address:
505 Burrard Street Suite 1070, One Bentall Centre, Vancouver, BC V7X 1M5

TCMT MORTGAGE CORP. is a business entity registered at Corporations Canada, with entity identifier is 9200576. The registration start date is February 25, 2015. The current status is Active.

Corporation Overview

Corporation ID 9200576
Business Number 809848385
Corporation Name TCMT MORTGAGE CORP.
Registered Office Address 505 Burrard Street Suite 1070
One Bentall Centre
Vancouver
BC V7X 1M5
Incorporation Date 2015-02-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Francois Laporte 2540 Daniel Johnson Suite 804, Laval QC H7T 2S3, Canada
Louis Lacroix 2540 Daniel Johnson Suite 804, Laval QC H7T 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-25 current 505 Burrard Street Suite 1070, One Bentall Centre, Vancouver, BC V7X 1M5
Name 2015-02-25 current TCMT MORTGAGE CORP.
Status 2017-07-27 current Active / Actif
Status 2017-07-27 2017-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-02-25 2017-07-27 Active / Actif

Activities

Date Activity Details
2015-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-26 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 2017-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 505 BURRARD STREET Suite 1070
City VANCOUVER
Province BC
Postal Code V7X 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canhilt Properties Inc. 1590-505 Burrard Street, Box 96, Vancouver, BC V7X 1M5 2008-04-24
Canbridge Mountain Square Properties Inc. 1590-505 Burrard Street, Box 96, Vancouver, BC V7X 1M5 2008-04-24
Portmann Capital Corporation 1100 One Bentall Centre, 505 Burrard Street, Box 11, Vancouver, BC V7X 1M5 2005-08-16
Fenestra Insulated Glass Ltd. 1100 One Bentall Centre, Box 11, 505 Burrard Street, Vancouver, BC V7X 1M5 2005-06-07
Toursbylocals Canada Inc. 1100 One Bentall Centre, 505 Burrard St., Box 11, Vancouver, BC V7X 1M5 2000-07-18
S.l. Canada Packaging Machine Inc. 1100 - 505 Burrard Street, Box 11, Vancouver, BC V7X 1M5 1997-08-13
Amx Technologies (canada) Ltd. 505 Burrard Street, 1100 Bentall One Box 11, Vancouver, BC V7X 1M5 1997-08-14
Amato Gelato Ltd. 505 Burrard Street, 1100 Bentall One, Vancouver, BC V7X 1M5 1998-01-20
Broad Digital Corporation 505 Burrard Street, P.o. Box: 11, Vancouver, BC V7X 1M5 2001-09-06
Cellmark Paper Canada Inc. 505 Burrard Street, 1100 One Bentall Centre Box 11, Vancouver, BC V7X 1M5 2007-11-09
Find all corporations in postal code V7X 1M5

Corporation Directors

Name Address
Francois Laporte 2540 Daniel Johnson Suite 804, Laval QC H7T 2S3, Canada
Louis Lacroix 2540 Daniel Johnson Suite 804, Laval QC H7T 2S3, Canada

Entities with the same directors

Name Director Name Director Address
Le Groupe Coginac Inc. FRANCOIS LAPORTE 38 36E AVE., BOIS DES FILIONS QC J6Z 2G3, Canada
MESSA VERDE TECHNOLOGIE INC. FRANCOIS LAPORTE 681 RUE DUCHESNAY, ST-HILAIRE QC J3H 4S9, Canada
LABOUR COLLEGE OF CANADA FRANCOIS LAPORTE 804 - 2540 DANIEL JOHNSON BLVD, LAVAL QC H7T 2S3, Canada
Événements Sportigo Louis Lacroix 4-2160 Rue Rachel Est, Montréal QC H2H 1R2, Canada
95951 CANADA INC. LOUIS LACROIX 600 RUE FRONTENAC, BERTHIERVILLE QC J0K 1A0, Canada
LES ENTREPRISES LOUIS LACROIX INC. LOUIS LACROIX 2378 RUE CHOPIN, LASALLE QC , Canada
FONDERIE A.M.S. INC. LOUIS LACROIX 600 FRONTENAC, BERTHIERVILLE QC J0K 1A0, Canada
4313861 CANADA INC. LOUIS LACROIX 344 DU VIGNEAU, GATINEAU QC J8T 5T9, Canada
LES INVESTISSEMENTS ROBERT DUVAL INC. LOUIS LACROIX 600 FRONTENAC, BERTHIERVILLE QC J0K 1A0, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1M5

Similar businesses

Corporation Name Office Address Incorporation
8220921 Canada Corp. 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7
Jet Mortgage Corp. 83 Carrera Blvd., Toronto, ON M1L 1W3 2002-11-11
Rnn Mortgage Agent Corp. 230 Rizal Avenue, Markham, ON L6B 0G5 2020-01-16
Mortgage 786 Finance Corp. 31 Catalina Circle, Calgary, AB T1Y 7B7 2017-03-28
The Mortgage Duck Corp. 1681 Sunnycove Drive, Mississauga, ON L4X 1B6 2017-05-04
Axcent Mortgage Investment Corp. 207 Florence Avenue, Toronto, ON M2N 1G5 2014-08-13
Cbm Canada's Best Mortgage Corp. 4th Floor, 888 Fort Street, Victoria, BC V8W 1H8 2000-06-20
Private Mortgage Security Corp. 81 Jackson Road, P.o. Box: 258, Markstay, ON P0M 2G0 2005-12-07
3m Mortgage Services Corp. 477 Wilson Heights Blvd, Toronto, ON M3H 2V4 2011-02-17
Carevest Capital First Mortgage Investment Corp. 900, 645-7th Avenue S.w., Calgary, AB T2P 4G8 2009-05-06

Improve Information

Please provide details on TCMT MORTGAGE CORP. 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