Mortgage Renewal Hub Inc.

Address:
345 Kingston Rd, Suite 104, Pickering, ON L1V 1A1

Mortgage Renewal Hub Inc. is a business entity registered at Corporations Canada, with entity identifier is 9671234. The registration start date is March 21, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9671234
Business Number 778260521
Corporation Name Mortgage Renewal Hub Inc.
Registered Office Address 345 Kingston Rd
Suite 104
Pickering
ON L1V 1A1
Incorporation Date 2016-03-21
Dissolution Date 2020-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Pauline Smiley 58 Howes Street, Ajax ON L1T 3V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-21 current 345 Kingston Rd, Suite 104, Pickering, ON L1V 1A1
Name 2016-03-21 current Mortgage Renewal Hub Inc.
Status 2020-01-19 current Dissolved / Dissoute
Status 2019-08-22 2020-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-21 2019-08-22 Active / Actif

Activities

Date Activity Details
2020-01-19 Dissolution Section: 212
2016-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-01 Distributing corporation
Société ayant fait appel au public

Office Location

Address 345 Kingston Rd
City Pickering
Province ON
Postal Code L1V 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9431969 Canada Inc. 345 Kingston Rd, Suite 104, Pickering, ON L1V 1A1 2015-10-01
Livewell Pathway Healthcare Services Inc. 345 Kingston Rd, Suite 104, Pickering, ON L1V 1A1 2016-01-01
9700064 Canada Inc. 345 Kingston Rd, 104, Pickering, ON L1V 1A1 2016-04-06
Commanddid Media Group Inc. 345 Kingston Rd, Suite 104, Pickering, ON L1V 1A1 2017-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Money Boss Up Incorporated 205-345 Kingston Road, Pickering, ON L1V 1A1 2019-10-31
J.b. Business Classified Inc. 308-345 Kingston Road, Pickering, ON L1V 1A1 2018-06-18
Linguabyte Inc. 345 Kingston Road, Suite # 102, Pickering, ON L1V 1A1 2003-06-26
Livewell Mortgage Plus Inc. 345 Kingston Road, Suite 104, Pickering, ON L1V 1A1 2017-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
Pauline Smiley 58 Howes Street, Ajax ON L1T 3V4, Canada

Entities with the same directors

Name Director Name Director Address
LiveWell Mortgage Plus Inc. Pauline Smiley 345 Kingston Road, Suite 104, Pickering ON L1V 1A1, Canada
9431977 CANADA INC. Pauline Smiley 58 Howes Street, Ajax ON L1T 3V4, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1V 1A1

Similar businesses

Corporation Name Office Address Incorporation
Assignable Mortgage Renewal Data Inc. 6470 Chebucto Road, Halifax, NS B3L 1L4 1992-06-26
Dominion Lending Centres Mortgage Mentors Broker Inc. 101, 200 Carnegie Drive, St. Albert, AB T8N 5A8
Mortgage Tree Brokerage Inc. 37 Royal Highland Rd Nw, Calgary, AB T3G 4Y2
Institutional Mortgage Servicing Canada Inc. 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8
Renewal Technologies Inc. 688 Spithead Rd, Rr4, Gananoque, ON K7G 2V6 2002-02-19
Mushuau Innu Renewal Foundation P.o. Box: 190, Natuaghish, NL A0P 1A0 1993-12-30
The Renewal Evangelical Church 139 Eddystone Ave., Toronto, ON M3N 1H5 2006-04-18
Renewal Church Ottawa 30 Boulder Way, Nepean, ON K2J 4R6 2018-05-30
The United Church Renewal Fellowship Box 237, Barrie, ON L4M 4T3 1980-09-17
Centre for Practitioner Renewal Inc. 608 Princess Avenue, Vancouver, BC V6A 3E1 2017-04-10

Improve Information

Please provide details on Mortgage Renewal Hub 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