MUNICOR MORTGAGE SERVICE CORPORATION

Address: 340 Watson Street West, Suite 908, Whitby, ON L1N 9G1

MUNICOR MORTGAGE SERVICE CORPORATION (Corporation# 1678485) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 5, 1984.

Corporation Overview

Corporation ID 1678485
Business Number 880263595
Corporation Name MUNICOR MORTGAGE SERVICE CORPORATION
Registered Office Address 340 Watson Street West
Suite 908
Whitby
ON L1N 9G1
Incorporation Date 1984-04-05
Dissolution Date 2013-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN G. MOSLEY 63 MISTHOLLOW SQUARE, WESTHILL ON M1E 4P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-04-04 1984-04-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-04-22 current 340 Watson Street West, Suite 908, Whitby, ON L1N 9G1
Address 2007-05-14 2009-04-22 200 White Oaks Court, Ap't # 1505, Whitby, ON L1P 1B8
Address 1984-04-05 2007-05-14 63 Misthollow Square, West Hill, ON M1E 4P3
Name 1987-08-28 current MUNICOR MORTGAGE SERVICE CORPORATION
Name 1984-04-05 1987-08-28 MUNICIPAL MORTGAGE SERVICE CORPORATION
Status 2013-11-08 current Dissolved / Dissoute
Status 1984-04-05 2013-11-08 Active / Actif

Activities

Date Activity Details
2013-11-08 Dissolution Section: 210(3)
1984-04-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 340 Watson Street West,
City Whitby
Province ON
Postal Code L1N 9G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consumer Guru Inc. 206-340 Watson St. W., Whitby, ON L1N 9G1 2011-06-13
Nomad Imports Inc. #115, 340 Watson Street West, Whitby, ON L1N 9G1 2007-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
JOHN G. MOSLEY 63 MISTHOLLOW SQUARE, WESTHILL ON M1E 4P3, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1N 9G1

Similar businesses

Corporation Name Office Address Incorporation
Service HypothÉcaire Cma Inc. 4875, Boul. Métropolitain Est, Bureau 100, Montréal, QC H1R 3J2 2007-11-28
Canadian Mortgage Rating Service Ltd. 171 Devonshire Ave, London, ON N6C 2H9 2003-12-10
Libang Mortgage Service Inc. Suite 112, 7100 Woodbine Ave, Markham, ON L3R 5J2 2017-02-12
Prime Mortgage Broker Group Inc. 1155 North Service Rd W, Oakville, ON L6M 3E3 2019-03-19
Corporation Garantie Service Americaine A.g.s.c. 9524 Gouin Boulevard West, Pierrefonds, QC H8Y 1T9 1986-06-04
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Wfi Mortgage Corporation 3449 Du MusГ©e Avenue, Montreal, QC H3G 2C8 2020-01-09
Konet Industrial Service and Trade Corporation 4655 Bonavista Street, Suite 408, Montreal, QC H3W 2C6 1992-10-07
Corporation Du Service National Des Sauveteurs Du Canada 22 St Clair Avenue East, Suite 1100, Toronto, ON M4T 2Z6 1978-03-02

Improve Information

Please comment or provide details below to improve the information on MUNICOR MORTGAGE SERVICE CORPORATION.

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.