Timbercreek Senior Mortgage Investment Corporation

Address: 25 Price Street, Toronto, ON M4W 1Z1

Timbercreek Senior Mortgage Investment Corporation (Corporation# 8042659) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 2011.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 25 Price Street
City Toronto
Province ON
Postal Code M4W 1Z1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4W 1Z1
Category investment
Category + City investment + Toronto

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Timbercreek Senior Mortgage Investment 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.