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
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Changed: 04/10/2024
Mailing Address
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/06/2018
Officer/Director Detail Name & Address

Title VP

Rowland, Scott
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Title President

Tamblyn, R. Blair
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Title Director

Tamblyn, R. Blair
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Title VP

Smith, Patrick
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Title Treasurer

Johnston, Tracy
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Title CFO

Johnston, Tracy
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Title VP

Walsh, John
25 Price Street
Toronto, Ontario M4W 1Z1 CA

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/02/2023
2024 04/10/2024