FSI Mortgage Fund (GP) Inc. (Corporation# 10576379) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 2018.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-01-10 | Incorporation / Constitution en sociГ©tГ© |
Address | 33 City Centre Drive |
City | Mississauga |
Province | ON |
Postal Code | L5B 2N5 |
Country | Canada |
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 |
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 |
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 |
City | Mississauga |
Post Code | L5B 2N5 |
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 |
Please comment or provide details below to improve the information on FSI Mortgage Fund (GP) Inc..
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.