Timbercreek Senior Mortgage Investment Corporation (Corporation# 8042659) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 2011.
Corporation ID | 8042659 |
Business Number | 837228881 |
Corporation Name | Timbercreek Senior Mortgage Investment Corporation |
Registered Office Address |
25 Price Street Toronto ON M4W 1Z1 |
Incorporation Date | 2011-12-01 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Andrew Jones | 1000 Yonge Street, Suite 500, Toronto ON M4W 2K2, Canada |
Steven Scott | 153 Forest Hill Road, Toronto ON M5P 2N1, Canada |
Robert Douglas | 90 Snowdon Avenue, Toronto ON M4N 2A9, Canada |
Ugo Bizzarri | 1000 Yonge Street, Suite 500, Toronto ON M4W 2K2, Canada |
R. Blair Tamblyn | 40 North Sherbourne Street, Toronto ON M4W 2T4, Canada |
W. Glenn Shyba | 150 King Street West, Suite 2020, Toronto ON M5H 1J9, Canada |
Edward W. Boomer | 1000 Yonge Street, Suite 500, Toronto ON M4W 2K2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-11-30 | current | 25 Price Street, Toronto, ON M4W 1Z1 |
Address | 2011-12-01 | 2015-11-30 | 1000 Yonge Street, Suite 500, Toronto, ON M4W 2K2 |
Name | 2011-12-01 | current | Timbercreek Senior Mortgage Investment Corporation |
Status | 2016-06-24 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2016-06-22 | 2016-06-24 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2011-12-01 | 2016-06-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-06-24 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
2013-09-30 | Amendment / Modification | Section: 178 |
2013-09-13 | Amendment / Modification | Section: 178 |
2013-05-06 | Amendment / Modification | Section: 178 |
2012-11-15 | Amendment / Modification | Section: 178 |
2012-01-18 | Amendment / Modification | Section: 178 |
2012-01-17 | Amendment / Modification | Section: 178 |
2011-12-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2015-05-11 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2014 | 2014-05-13 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2013 | 2013-05-24 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
8561290 Canada Inc. | 25 Price Street, Toronto, ON M4W 1Z1 | 2013-06-20 |
8732329 Canada Inc. | 25 Price Street, Toronto, ON M4W 1Z1 | 2013-12-20 |
11323890 Canada Inc. | 25 Price Street, Toronto, ON M4W 1Z1 | 2019-03-27 |
Timbercreek Asset Management Inc. | 25 Price Street, Toronto, ON M4W 1Z1 | |
Ceremony Brands Inc. | 25 Price Street, Toronto, ON M4W 1Z1 | 2020-11-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mcr Global Enterprise Inc. | 3-33 Price, Toronto, ON M4W 1Z1 | 2020-08-28 |
The Tuckered Trading Company Incorporated | 23 Price Street, Toronto, ON M4W 1Z1 | 2013-01-08 |
8094039 Canada Corp. | 9, Price Street, Toronto, ON M4W 1Z1 | 2012-01-31 |
Rsl Entertainment Corporation | 9 Price Street, Toronto, ON M4W 1Z1 | |
Media Ariel Inc. | 9 Price Street, Toronto, ON M4W 1Z1 | 1971-03-17 |
6060421 Canada Inc. | 9 Price Street, Toronto, ON M4W 1Z1 | 2003-01-31 |
Bvt Digital Inc. | 9 Price Street, Toronto, ON M4W 1Z1 | 2016-07-25 |
Name | Address |
---|---|
Andrew Jones | 1000 Yonge Street, Suite 500, Toronto ON M4W 2K2, Canada |
Steven Scott | 153 Forest Hill Road, Toronto ON M5P 2N1, Canada |
Robert Douglas | 90 Snowdon Avenue, Toronto ON M4N 2A9, Canada |
Ugo Bizzarri | 1000 Yonge Street, Suite 500, Toronto ON M4W 2K2, Canada |
R. Blair Tamblyn | 40 North Sherbourne Street, Toronto ON M4W 2T4, Canada |
W. Glenn Shyba | 150 King Street West, Suite 2020, Toronto ON M5H 1J9, Canada |
Edward W. Boomer | 1000 Yonge Street, Suite 500, Toronto ON M4W 2K2, Canada |
City | Toronto |
Post Code | M4W 1Z1 |
Category | investment |
Category + City | investment + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Carevest Senior Mortgage Investment Corporation | 645 - 7 Avenue Sw, Suite 900, Calgary, AB T2P 4G8 | 2012-11-02 |
Carevest Senior Mortgage Investment Corporation | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | |
Trez Capital Senior Mortgage Investment Corporation | 1700-745 Thurlow Street, Vancouver, BC V6E 0C5 | 2012-10-18 |
Roi Canadian Senior Mortgage Investment Corporation | 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 | 2012-01-30 |
Anmi International Real Property&investment Canada Corp. | 44 Timbercreek Crt., Toronto, ON M1W 3Z9 | 2008-08-08 |
Td Mortgage Investment Corporation | 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2 | |
Carevest First Mortgage Investment Corporation | 900, 645-7th Avenue S.w., Calgary, AB T2P 4G8 | |
Ivy Mortgage Investment Corporation | 56 Galveston Avenue, Sherwood, AB T8A 2N6 | 2010-08-08 |
Carevest Second Mortgage Investment Corporation | 645 7th Avenue S.w, #900, Calgary, AB T2P 4G8 | |
Hansa Mortgage Investment Corporation | 41 Morgandale Cres, Scarborough, ON M1W 1S2 | 1992-02-04 |
Please comment or provide details below to improve the information on Timbercreek Senior Mortgage Investment Corporation.
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.