AMEXON REALTY INC.

Address: 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8

AMEXON REALTY INC. (Corporation# 2450321) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 1989.

Corporation Overview

Corporation ID 2450321
Business Number 121905749
Corporation Name AMEXON REALTY INC.
Registered Office Address 250 Ferrand Drive
Suite 505
Toronto
ON M3C 3G8
Incorporation Date 1989-03-20
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID AZOURI 107 RICHVIEW AVENUE, TORONTO ON M5P 3G1, Canada
JOSEPH AZOURI 19 FOREST HILL ROAD, TORONTO ON M4V 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-03-19 1989-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-05 current 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8
Address 2004-10-27 2020-02-05 1200 Eglinton Avenue East, Toronto, ON M3C 1H9
Address 1989-03-20 2004-10-27 80 Park Lawn Road, Suite 400, Etobicoke, ON M8Y 3H8
Name 1989-03-20 current AMEXON REALTY INC.
Status 1989-03-20 current Active / Actif

Activities

Date Activity Details
1989-03-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2016-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 Ferrand Drive
City Toronto
Province ON
Postal Code M3C 3G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SystÈmes De SÉcuritÉ Et De ContrÔle Cortex Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1995-11-28
3252655 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1996-04-24
3533158 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1998-09-28
Vector Concepts Incorporated 250 Ferrand Drive, Suite 405, Toronto, ON M3C 3G8
Les Investissements Modeys (international) Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1993-12-21
Roots of Empathy 250 Ferrand Drive, Suite 1501, Toronto, ON M3C 3G8 2000-10-24
4125886 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 2003-01-09
First Heritage Real Estate Investments Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 2007-04-10
Tpa Outsourcing Inc. 250 Ferrand Drive, Suite 1100, Toronto, ON M3C 3G8 2007-06-13
Ravand Cybertech Inc. 250 Ferrand Drive, Suite 408, Toronto, ON M3C 3G8 2007-10-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12442337 Canada Inc. 250 Ferrand Drive. Suite 403, Toronto, ON M3C 3G8 2020-10-23
Speceq Finance Corporation 403-250 Ferrand Drive, Toronto, ON M3C 3G8 2019-06-10
11111710 Canada Inc. 250 Ferrand Dr., Suite 403, Toronto, ON M3C 3G8 2018-11-23
Northern Kapital Asset Corp. 250 Ferrand Dr. Suite 403, Toronto, ON M3C 3G8 2018-11-08
Acacia Point Mortgage Fund Gp Inc. 250 Ferrand Drive, Suite 403, Toronto, ON M3C 3G8 2018-05-16
Study Link Inc. 32 Macdonell Avenue, Toronto, ON M3C 3G8 2017-08-22
G-hack Media Inc. 250 Ferrand Dr. #408, Toronto, ON M3C 3G8 2017-02-06
Bai Zm Canada Ltd. Suite 408, 250 Ferrand Drive, Toronto, ON M3C 3G8 2016-04-06
Tv2go Documentary Productions Inc. 250 Ferrand Drive, Suite 402, Toronto, ON M3C 3G8 2009-09-15
6821944 Canada Inc. 503 - 250 Ferrand Drive, Toronto, ON M3C 3G8 2007-08-13
Find all corporations in postal code M3C 3G8

Corporation Directors

Name Address
DAVID AZOURI 107 RICHVIEW AVENUE, TORONTO ON M5P 3G1, Canada
JOSEPH AZOURI 19 FOREST HILL ROAD, TORONTO ON M4V 2L4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 3G8
Category realty
Category + City realty + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Amexon Technologies Ltd. 920 Alness Street, Suite 101, Toronto, ON M3J 2H7 2011-11-16
Domain Realty Inc. 14201 Woodbine Ave, Gormley, Ontario, ON L0H 1G0 2004-10-21
Sel Realty Inc. 99 Bank Street, Suite 1420, Ottawa, ON K1P 1H4
Realty Professionals - Peace of Mind Realty Corp. 3427 Derry Road East, Suite 205b, Mississauga, ON L4T 4H7 2006-04-01
M5 Realty Inc. 495c Prospect Street, Fredericton, NB E3B 9M4
Epg Realty Inc. 200 Rivercrest Drive Se, Suite 201, Calgary, AB T2C 2X5
La Compagnie Dominion Realty Limitee Commerce Court Station, P.o.box 145, Toronto, ON M5L 1E2 1903-09-12
La Compagnie Dominion Realty Limitee 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
2 Percent Realty Inc. 833, 4445 Calgary Trail Nw, Edmonton, AB T6H 5R7
Rothlochston Realty Ltd. 179 Mcnamara Drive, Paradise, NL A1L 0A7

Improve Information

Please comment or provide details below to improve the information on AMEXON REALTY 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.