Canadian Companies Directory

Commercial Mortgage Operations Company of Canada

Corporation Number:419191-9
Business Number:893939314RC0001
Corporate Name:Commercial Mortgage Operations Company of Canada
Status:Dissolved by the corporation (s. 211) on 2005-07-06
Governing Legislation:Canada Business Corporations Act - 2003-09-25
Office Address:Care of: TORONTO-DOMINION CENTRE 55 KING STREET WEST 9TH FLOOR TD TOWER TORONTO ON M5K 1A2 Canada
Office Address in Map
Directors
Full name: SANDRA MUNDY
Address: 98 TROY STREET, MISSISSAUGA ON L5G 1S7, Canada
Full name: STELIO ZUPANCICH
Address: 6415 CHELSEA ROAD, KILBRIDE ON L0P 1G0, Canada
Full name: ROSS ALEXANDER BRENNAN
Address: 69 ELWOOD BOULEVARD, TORONTO ON M5N 1G9, Canada
Full name: PAUL IAN VERWYMEREN
Address: 1100 FORESTVALE DRIVE, BURLINGTON ON L7P 4W3, Canada
Full name: DONALD ROBERT STEWART
Address: 55 HARBOUR SQUARE, UNIT 2313, TORONTO ON M5J 2L1, Canada
Full name: WARREN WILFRED BELL
Address: 1246 ROSETHORNE ROAD, OAKVILLE ON L6M 1H6, Canada
Full name: ANDREW GORDON PHILLIPS
Address: 16 STRATH AVENUE, TORONTO ON M8X 1P9, Canada
Full name: SANDRA LEAH BLAKE
Address: 129 AMELIA ST., TORONTO ON M4X 1E6, Canada
Full name: WILLIAM JAMES SCHWAN
Address: 1531 BAYSHIRE DRIVE, OAKVILLE ON L6H 6E5, Canada
Full name: PETER JEFFREY JEVITT
Address: 45 MARMADUKE STREET, TORONTO ON M6R 1T1, Canada
Annual Filings
Anniversary Date (MM-DD)
09-25
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
09-25 to 11-24
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2003 - Filed
Corporate History

2003-09-25 to Present

Commercial Mortgage Operations Company of Canada

Certificates and Filings
Certificate of Continuance
2003-09-25
Previous jurisdiction: Other
Certificate of Intent to Dissolve
2005-03-01
Certificate of Dissolution
2005-07-06
Back to Home page

Other Companies