REAL ESTATE AND LIFESTYLE DEVELOPMENTS INC.

Address: 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3

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 Overview

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

Directors

Director Name Director Address
GARRY BAHADUR #911, 28 WILLIAM CARSON CRESCENT, NORTH YORK ON M2P 2H1, Canada

Corporation History

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

Activities

Date Activity Details
2019-12-15 Dissolution Section: 212
2017-02-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 895 DON MILLS ROAD
City TORONTO
Province ON
Postal Code M3C 1W3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
GARRY BAHADUR #911, 28 WILLIAM CARSON CRESCENT, NORTH YORK ON M2P 2H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3C 1W3
Category real estate
Category + City real estate + TORONTO

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on REAL ESTATE AND LIFESTYLE DEVELOPMENTS INC..

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.