N.W. Mortgage 4 Services Inc.

Address: 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3

N.W. Mortgage 4 Services Inc. (Corporation# 7943504) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 2011.

Corporation Overview

Corporation ID 7943504
Business Number 805612116
Corporation Name N.W. Mortgage 4 Services Inc.
Registered Office Address 251 Consumers Road
Suite 1200
Toronto
ON M2J 4R3
Incorporation Date 2011-08-10
Dissolution Date 2014-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
David Bissoo 251 Consumers Road, Suite 1200, Toronto ON M2J 4R3, Canada
Dean Jessop 251 Consumers Road, Suite 1200, Toronto ON M2J 4R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-08-10 current 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3
Name 2011-08-10 current N.W. Mortgage 4 Services Inc.
Status 2014-06-28 current Dissolved / Dissoute
Status 2014-01-10 2014-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-08-10 2014-01-10 Active / Actif

Activities

Date Activity Details
2014-06-28 Dissolution Section: 212
2011-08-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 251 Consumers Road
City Toronto
Province ON
Postal Code M2J 4R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cfg Custom Portfolio Corporation 251 Consumers Road, Suite 801, Toronto, ON M2J 4R3 2006-08-18
Vision Travel Solutions Inc. 251 Consumers Road, 7th Floor, Toronto, ON M2J 4R3 2001-01-16
Ooppool Technology Inc. 251 Consumers Road, Suite 1200, North York, ON M2J 4R3 2007-05-17
7056761 Canada Ltd. 251 Consumers Road, Suite 1210, North York, ON M2J 4R3 2008-10-06
World Rocks Inc. 251 Consumers Road, Ste 1200, Toronto, ON M2J 4R0 2009-02-25
Ivista International Corporation 251 Consumers Road, 12th Floor, Toronto, ON M2J 4R3 2009-02-26
Zwigle Corporation 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3 2009-05-21
Worldwide Credit Management Inc. 251 Consumers Road, Suite 910, Toronto, ON M2J 4R3 2011-01-25
Wee-go 2 Skoul Inc. 251 Consumers Road, Toronto, ON M2J 4R3 2011-02-14
8099057 Canada Limited 251 Consumers Road, Toronto, ON M2J 4R3 2012-02-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
J17 Capital Inc. 251 Consumers Road, Suite 1100, Toronto, ON M2J 4R3 2020-07-20
Zabarqan Traders & Logistics Inc. 1200 - 251 Consumers Road, Toronto, ON M2J 4R3 2020-06-16
Selbanna Wellness Inc. 251 Consumers Road, Unit 1240, North York, ON M2J 4R3 2017-08-25
10296392 Canada Inc. 1207- 251 Consumers Road, Toronto, ON M2J 4R3 2017-06-26
Vision Travel Dt Ontario-west Inc. 700 -251 Consumers Road, Toronto, ON M2J 4R3 2017-03-14
Winnermax Capital Inc. 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 2017-03-02
10102016 Canada Inc. 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 2017-02-12
10102440 Canada Inc. Suite 1100, 251 Consumers Road, Toronto, ON M2J 4R3 2017-02-12
Opticom Networks 251 Consumers Rd, Suite 1200, Toronto, ON M2J 4R3 2016-06-16
U Company International Inc. 301-251 Consumers Rd., Toronto, ON M2J 4R3 2016-04-08
Find all corporations in postal code M2J 4R3

Corporation Directors

Name Address
David Bissoo 251 Consumers Road, Suite 1200, Toronto ON M2J 4R3, Canada
Dean Jessop 251 Consumers Road, Suite 1200, Toronto ON M2J 4R3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 4R3

Similar businesses

Corporation Name Office Address Incorporation
Que-hyp Mortgage Services Inc. 7310 Mountain Sights, Montreal, QC H4P 2A6 1991-03-22
Services HypothÉcaires Canada I.c.i. (quÉbec) Inc. 1010 Rue Sherbrooke Ouest, Bur. 2011, Montreal, QC H3R 2R7 1998-02-12
Bgo Mortgage Services Canada Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2020-02-14
Services D'hypotheque Cassell Ltee 600 Osborne, Suite 1, Verdun, QC H4H 1X2 1990-10-04
Services D'hypotheques Canada - Vie Limitee 330 University Avenue, Toronto, ON M5G 1R8 1974-12-30
Quest Mortgage Services Inc. 4447 Rosedale, Montreal, QC H4B 2G8 2002-11-22
Services D'hypothГЁque Rescom Inc. 816 Est, Rue Sherbrooke, Montreal, QC H2L 1K3 1987-12-03
Pyramid Financial & Mortgage Services Inc. 685, Mississauga, ON L5W 1C7 2010-04-22
Marini Mortgage Services Inc. 230 Keele St, Toronto, ON M6P 2K3 2011-09-14
Mortgage Me Now Services, Ltd. 23 Church Street, Orangeville, ON L9W 1N4 2017-03-23

Improve Information

Please comment or provide details below to improve the information on N.W. Mortgage 4 Services 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.