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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2014-06-28 | Dissolution | Section: 212 |
2011-08-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Toronto |
Post Code | M2J 4R3 |
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 |
Please comment or provide details below to improve the information on N.W. Mortgage 4 Services 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.