REAL ESTATE AND LIFESTYLE DEVELOPMENTS INC. (Corporation# 10108162) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 2017.
Corporation ID | 10108162 |
Business Number | 728916693 |
Corporation Name | REAL ESTATE AND LIFESTYLE DEVELOPMENTS INC. |
Registered Office Address |
895 Don Mills Road Two Morneau Shepell Centre, Suite 900 Toronto ON M3C 1W3 |
Incorporation Date | 2017-02-16 |
Dissolution Date | 2019-12-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GARRY BAHADUR | #911, 28 WILLIAM CARSON CRESCENT, NORTH YORK ON M2P 2H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-02-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-09-18 | current | 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 |
Address | 2017-02-16 | 2018-09-18 | # 91042, 2901 Bayview Avenue, Toronto, ON M2K 1E6 |
Name | 2017-02-16 | current | REAL ESTATE AND LIFESTYLE DEVELOPMENTS INC. |
Status | 2019-12-15 | current | Dissolved / Dissoute |
Status | 2019-07-18 | 2019-12-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2017-02-16 | 2019-07-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-15 | Dissolution | Section: 212 |
2017-02-16 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Food Exporters Association | 895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 | 1996-11-04 |
Sonic Networks Inc. | 895 Don Mills Road, Suite 200, Two Morneau Sobeco Center, Toronto, ON M3C 1W3 | 1998-10-27 |
Precision Career Connex (pccx) Inc. | 895 Don Mills Road, Building 2, Suite 900, Toronto, ON M3C 1W3 | 2012-08-01 |
Sphere 3d Inc. | 895 Don Mills Road, Bldg. 2, Suite 900, Toronto, ON M3C 1W3 | |
6295231 Canada Inc. | 895 Don Mills Road, Tower One, Suite 700, Toronto, ON M3C 1W3 | 2004-10-08 |
Alzheimer's Association International | 895 Don Mills Road, Suite 900, North York, ON M3C 1W3 | 2015-06-04 |
Raw Essentials and Living Food Inc. | 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 | 2016-02-05 |
Lifeworks Canada Ltd. | 895 Don Mills Road, Tower One, Suite 700, Toronto, ON M3C 1W3 | 2016-02-22 |
Idekus Inc. | 895 Don Mills Road, Building 2, Toronto, ON M3C 1W3 | 2016-09-05 |
Maple Services Group Inc. | 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 | 2017-01-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Braveex Corporation | 900-895 Don Mil Rd Two Morneau Shepel, Toronto, ON M3C 1W3 | 2020-11-04 |
Pouyan Green Farm Corp. | 895 Don Mills Road, Suite 900, Toronto, ON M3C 1W3 | 2020-06-25 |
Sky E It Solutions Inc. | 895 Don Mills Rd, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 | 2019-03-15 |
Ferula Corporation | 895 Don Mills Rd.,tower 2, Suite 900, Toronto, ON M3C 1W3 | 2019-01-01 |
Karfi Group Inc. | 895 Don Mills Road, Suite 900, Toronto, ON M3C 1W3 | 2017-02-02 |
Muxur Technologies Inc. | 895 Don Mills Rd, Suite 900, Toronto, ON M3C 1W3 | 2016-09-12 |
Sanrusha Consultancy Inc. | 895 Don Mills Road, Two Morneau, Shepell Center, Suite 900, Toronto, ON M3C 1W3 | 2016-04-18 |
Onion Corporation | 895 Don Mills Road Suite900, Toronto, ON M3C 1W3 | 2013-12-19 |
Dalimer Corporation | 900-895 Don Mills Road, Two Morneau Shepell Centre, Toronto, ON M3C 1W3 | 2013-01-10 |
Zones Canada Inc. | Morneau Sobeco Centre II, 895 Don Mills Road, Suite 110, Toronto, ON M3C 1W3 | 2012-08-28 |
Find all corporations in postal code M3C 1W3 |
Name | Address |
---|---|
GARRY BAHADUR | #911, 28 WILLIAM CARSON CRESCENT, NORTH YORK ON M2P 2H1, Canada |
City | TORONTO |
Post Code | M3C 1W3 |
Category | real estate |
Category + City | real estate + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gvg Real Estate Developments Inc. | 1150-45, O'connor Street, Ottawa, ON K1P 1A4 | |
Lux Lifestyle Real Estate Ltd. | 1195 Winters Cres., Milton, ON L9T 6V9 | 2013-12-09 |
Maxx Real Estate Developments Inc. | 5339 4th Concession, Goodwood, ON L0C 1A0 | 2015-05-28 |
Marina Canada for Real Estate Developments Ltd. | 5665, Longboat Ave., Mississauga, ON L5M 7E5 | 2010-08-05 |
M.y.s. Real Estate Developments Inc. | 7777 Boulevard Decarie, Suite 300, Montreal, QC H4P 2H2 | 2008-10-28 |
Jaf Reno for Real Estate & Developments Inc. | 201-1646 Dundas Street West, Mississauga, ON L5C 1E6 | 2011-02-03 |
Les Developpements Immobiliers D.a.p. Limitee | 789 Lajoie Avenue, Dorval, QC H9P 1G7 | 1986-06-09 |
First Equity Real Estate Developments A.c.p. Inc. | 360 Notre-dame Ouest, Suite 401, Montreal, QC H2Y 1T9 | 1988-04-18 |
Panavista Real Estate Developments Inc. | 500 Rue SauvÉ Ouest, Suite 100, Montreal, QC H3L 1Z8 | 2004-03-02 |
Muret Real Estate Developments Inc. | 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 | 2002-12-13 |
Please comment or provide details below to improve the information on REAL ESTATE AND LIFESTYLE DEVELOPMENTS INC..
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.