Mortgage Verification Corp.

Address: 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1

Mortgage Verification Corp. (Corporation# 6324533) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 2004.

Corporation Overview

Corporation ID 6324533
Business Number 857273775
Corporation Name Mortgage Verification Corp.
Registered Office Address 4950 Yonge Street
Suite 2200
Toronto
ON M2N 6K1
Incorporation Date 2004-12-15
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FAHIM KHAN 64 WALFORD ROAD, MARKHAM ON L3S 2T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-12-15 current 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1
Name 2004-12-15 current Mortgage Verification Corp.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-15 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
2004-12-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4950 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sql Power Group Inc. 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 1996-07-26
Penaly Inc. 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 1993-12-03
Imperial Styles Inc. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 1999-05-06
Freeplay Energy Canada Corporation 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 1999-08-27
The Sf Charitable Foundation 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 2002-02-18
Unity International Adoption Services 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 2006-03-09
Iranian-canadian Dental Federation (icdf) 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 2006-07-13
The Wright & Belain Farm Horse Foundation 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 2006-06-23
Xtsc Inc. 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 2004-03-16
Q4t Inc. 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 2004-05-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ignite Innovation Hub #2200-4950 Yonge Street, North York, ON M2N 6K1 2020-10-01
Systems Integration Canada Inc. 1900-4950 Yonge Street, Toronto, ON M2N 6K1 2020-09-25
Dust-a-side Canada Inc. 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 2020-05-11
Canadian Mining Service Corp. 1008-4950 Yonge Street, North York, ON M2N 6K1 2019-08-26
Micro Couplet Computer Systems Co. Ltd. 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 2018-12-04
Capptin Technologies (cnd) Inc. 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 2018-10-24
Bloomforex Corp. 1006, 4950 Yonge St., North York, ON M2N 6K1 2018-05-29
1tel Ltd. 8-4950 Yonge Street, Toronto, ON M2N 6K1 2016-12-20
1tel Communications Inc. C08-4950 Yonge Street, Toronto, ON M2N 6K1 2016-06-28
Udtech Inc. 2200-4950 Yonge St., Toronto, ON M2N 6K1 2015-06-23
Find all corporations in postal code M2N 6K1

Corporation Directors

Name Address
FAHIM KHAN 64 WALFORD ROAD, MARKHAM ON L3S 2T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6K1

Similar businesses

Corporation Name Office Address Incorporation
Information Et Verification Professionnelle V.p. Inc. 55 Maple Circle, Dollard-des-ormeaux, QC H9B 1E6 1979-04-03
Donnees Video Verification B.p. Inc. 137 Monette Street, Lasalle, QC H8R 2L3 1985-05-07
Services De Verification Sigma LtГ©e 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1998-07-01
Centre De Verification De L'automobile (duroco) Inc. 561 Place Sillery, Brossard, QC J4X 1V6 1989-12-14
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
Carevest Capital First Mortgage Investment Corp. 900, 645-7th Avenue S.w., Calgary, AB T2P 4G8 2009-05-06
Cosmo Mortgage Administrator Corp. 301-7300 Warden Ave, Markham, ON L3R 9Z6 2018-03-12

Improve Information

Please comment or provide details below to improve the information on Mortgage Verification Corp..

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.