FiLogix (Real Estate Information Systems Technology) Inc.

Address: 276 King Street West, Suite 400, Toronto, ON M5V 1J2

FiLogix (Real Estate Information Systems Technology) Inc. (Corporation# 3390799) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3390799
Business Number 880881685
Corporation Name FiLogix (Real Estate Information Systems Technology) Inc.
Registered Office Address 276 King Street West
Suite 400
Toronto
ON M5V 1J2
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN DONALD 55 AVENUE ROAD, SUITE 405, TORONTO ON M5R 2G3, Canada
YOUSRY BISSADA 84 JOSEPH DUGGAN ROAD, TORONTO ON M4L 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-07-06 1997-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-05-14 current 276 King Street West, Suite 400, Toronto, ON M5V 1J2
Address 1997-07-07 2003-05-14 634 Queen Street, Suite 644, Fredericton, NB E3B 1B3
Name 2001-08-20 current FiLogix (Real Estate Information Systems Technology) Inc.
Name 1997-07-07 2001-08-20 CELERITY REAL ESTATE SYSTEMS LTD.
Status 2006-05-26 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2006-05-24 2006-05-26 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1997-07-07 2006-05-24 Active / Actif

Activities

Date Activity Details
2006-05-26 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2003-05-14 Amendment / Modification RO Changed.
2001-08-20 Amendment / Modification Name Changed.
1997-07-07 Amalgamation / Fusion Amalgamating Corporation: 2253950.
1997-07-07 Amalgamation / Fusion Amalgamating Corporation: 3225381.
1997-07-07 Amalgamation / Fusion Amalgamating Corporation: 3225399.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-30 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 276 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 1J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre HypothÉcaire De L'outaouais Inc. 276 King Street West, Suite 400, Toronto, ON M5V 1J2 1998-01-30
Zenergy Communications North America Inc. 276 King Street West, Suite 103, Toronto, ON M5V 1J2 2007-02-19
Dentsu Canada Inc. 276 King Street West, Toronto, ON M5V 1J2
Erik-floyd.com Inc. 276 King Street West, Suite 103, Toronto, ON M5V 1J2 2018-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hongkong Europe America Digital Assets Foundation 322 King Street W Suite 402, Toronto, On, ON M5V 1J2 2018-05-16
Hongkong Europe America Global Venture Capital Incubator Inc. 322 King Street West Suite #402, Toronto, ON M5V 1J2 2018-05-10
Canadiana Financial Corp. 266 King Street West, Suite 400, Toronto, ON M5V 1J2 2010-02-22
Newstep Networks Inc. 276 King Street West, Suite 200, Toronto, ON M5V 1J2 2002-05-21
March Entertainment Inc. 284 King Street West, Suite 200, Toronto, ON M5V 1J2 2001-07-31
P.h.l.p. Hotels Limitee 276 King Street West, Suite 400, Toronto, ON M5V 1J2 1984-11-08
Designarc Inc. 322 King Street West, Suite 400, Toronto, ON M5V 1J2

Corporation Directors

Name Address
JOHN DONALD 55 AVENUE ROAD, SUITE 405, TORONTO ON M5R 2G3, Canada
YOUSRY BISSADA 84 JOSEPH DUGGAN ROAD, TORONTO ON M4L 3Y2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 1J2
Category real estate
Category + City real estate + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Trulex Real Estate Information Inc. 147 Fennel Street North, Plattsville, ON N0J 1S0 1992-03-13
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30
Current Technology Information Systems Inc. 37 Nantucket Crescent, Brampton, ON L6S 3X4 2001-01-02
Cavalier Information Technology Systems Limited Rr 6, Box 106, Ottawa, ON K1G 3N4 1981-12-29
Centrum Systems and Information Technology Inc. 1074 Cooke Blvd., Burlington, ON L7T 4A8 2003-09-02
Celerity Real Estate Systems Ltd. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1996-02-05
Divine Systems and Information Technology Consultants Inc. 44 Golders Green Lane, Ottawa, ON K2J 5C1 2009-07-10
Brokers' Home Office Real Estate Systems (jdl) Inc. 415 Locust St, Suite 601, Burlington, ON L7S 2J2 1994-07-25
Pricewaterhousecoopers Real Estate Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Knight Real Estate Inc. 410 - 22nd Street East, Suite 1500, Saskatoon, SK S7K 5T6

Improve Information

Please comment or provide details below to improve the information on FiLogix (Real Estate Information Systems Technology) 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.