Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TIMBERCREEK MORTGAGE SERVICING INC.
Filing Information
F17000003124
98-1250431
07/12/2017
OC
ACTIVE
REINSTATEMENT
11/06/2018
Principal Address
Changed: 04/10/2024
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Changed: 04/10/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/06/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/06/2018
Officer/Director Detail
Name & Address
Title VP
Rowland, Scott
Title President
Tamblyn, R. Blair
Title Director
Tamblyn, R. Blair
Title VP
Smith, Patrick
Title Treasurer
Johnston, Tracy
Title CFO
Johnston, Tracy
Title VP
Walsh, John
Title VP
Rowland, Scott
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Title President
Tamblyn, R. Blair
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Title Director
Tamblyn, R. Blair
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Title VP
Smith, Patrick
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Title Treasurer
Johnston, Tracy
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Title CFO
Johnston, Tracy
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Title VP
Walsh, John
25 Price Street
Toronto, Ontario M4W 1Z1 CA
Toronto, Ontario M4W 1Z1 CA
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/02/2023 |
2024 | 04/10/2024 |
Document Images