FSI Mortgage Fund (GP) Inc.

Address: 33 City Centre Drive, Suite 250, Mississauga, ON L5B 2N5

FSI Mortgage Fund (GP) Inc. (Corporation# 10576379) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 2018.

Corporation Overview

Corporation ID 10576379
Business Number 776269086
Corporation Name FSI Mortgage Fund (GP) Inc.
Registered Office Address 33 City Centre Drive
Suite 250
Mississauga
ON L5B 2N5
Incorporation Date 2018-01-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexander Yusuf 33 City Centre Drive, Suite 250, Mississauga ON L5B 2N5, Canada
Hari Kalantzakos 33 City Centre Drive, Suite 250, Mississauga ON L5B 2N5, Canada
Matthew Sparling 33 City Centre Drive, Suite 250, Mississauga ON L5B 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-01-10 current 33 City Centre Drive, Suite 250, Mississauga, ON L5B 2N5
Name 2018-01-10 current FSI Mortgage Fund (GP) Inc.
Status 2018-01-10 current Active / Actif

Activities

Date Activity Details
2018-01-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 33 City Centre Drive
City Mississauga
Province ON
Postal Code L5B 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mnasik Umrah & Haj Travel Inc. 33 City Centre Drive, Suite 355, Mississauga, ON L5B 2N5 1992-04-28
Workforce Development Foundation 33 City Centre Drive, Suite 546, Mississauga, ON L5B 2N5 2002-09-19
Plastica Industries Ltd. 33 City Centre Drive, Suite 555, Mississauga, ON L5B 2N5 2011-02-10
Canadian Association of Rental Dealers 33 City Centre Drive, Suite 510, Mississauga, ON L5B 2N5 2011-04-26
Inter-generational Income Corporation 33 City Centre Drive, Suite 245, Mississauga, ON L5B 2N5 2011-09-14
Nest and Castle Inc. 33 City Centre Drive, Unit # 608, Mississauga, ON L5B 2N5 2017-11-07
Nest and Castle Real Estate Inc. 33 City Centre Drive, Unit # 608, Mississauga, ON L5B 2N5 2017-11-08
Fsi Asset Management Inc. 33 City Centre Drive, Suite 250, Mississauga, ON L5B 2N5 2018-01-11
Hkay Yorkland Holdings Inc. 33 City Centre Drive, Suite 250, Mississauga, ON L5B 2N5 2019-04-08
Lm Credit Private Debt Fund Gp Inc. 33 City Centre Drive, Suite 250, Mississauga, ON L5B 2N5 2020-01-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Click "n" Loan Incorporated 250-33 City Centre Dr, Mississauga, ON L5B 2N5 2018-08-24
10619663 Canada Inc. 33 City Centre Drive, Suite 600, Mississauga, ON L5B 2N5 2018-02-06
Fsi Investment Corporation 33 City Centre Drive, Suite 250, Mississauga, ON L5B 2N5 2018-01-09
Lm Credit Inc. 250-33 City Centre Drive., Mississauga, ON L5B 2N5 2016-07-05
Nbi Realty Partners Limited 604-33 City Centre Drive, Mississauga, ON L5B 2N5 2016-03-07
Financial Square Inc. 33, City Centre Drive, Mississauga, ON L5B 2N5 2014-12-22
Sinoan International Investment and Development Ltd. B363-33 City Centre Drive, Mississauga, ON L5B 2N5 2014-01-23
Lana Montana Fashions Inc. 33 City Centre Dr - 376b, Mississauga, ON L5B 2N5 2011-01-14
Rise Rayan Ltd. 33, City Centre Drive, Ste.#555, Mississauga, ON L5B 2N5 2010-09-20
Royal Capital Finance Ltd. 33 City Centre Drive, Ste #555, Mississauga, ON L5B 2N5 2010-06-15
Find all corporations in postal code L5B 2N5

Corporation Directors

Name Address
Alexander Yusuf 33 City Centre Drive, Suite 250, Mississauga ON L5B 2N5, Canada
Hari Kalantzakos 33 City Centre Drive, Suite 250, Mississauga ON L5B 2N5, Canada
Matthew Sparling 33 City Centre Drive, Suite 250, Mississauga ON L5B 2N5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 2N5

Similar businesses

Corporation Name Office Address Incorporation
Greaux Ap Mortgage Fund Inc. 250 Ferrand Dr., Suite 403, Toronto, ON M3C 3G8 2019-01-07
X Capital Real Estate & Mortgage Fund Inc. 85 Helston Cres, Brooklin, ON L1M 2K4 2020-04-06
Alleghe Mortgage Fund Ltd. 5001 Yonge Street, Suite 301, Toronto, ON M2N 6P6 2011-06-08
Acacia Point Mortgage Fund Gp Inc. 250 Ferrand Drive, Suite 403, Toronto, ON M3C 3G8 2018-05-16
Forgestone Mortgage Fund Gp Inc. 110 Yonge Street, Suite 1100, Toronto, ON M5C 1T4 2018-07-26
First Mortgage Nova Scotia (ii) Fund Inc. 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1 1990-01-29
Bancorp Income Mortgage Fund Ltd. 1420 - 1090 West Georgia Street, Vancouver, BC V6E 3V7 2002-10-23
Imc Active Mortgage Fund Gp Inc. 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8 2016-11-28
Kingsett Senior Mortgage Fund Gp Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2017-11-22
Investors' Guarantee Fund, Inc. (ig-fund) 3153 Aristocrates, Laval, QC H7E 5H4 2009-02-16

Improve Information

Please comment or provide details below to improve the information on FSI Mortgage Fund (GP) Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.