PROPRIETAIRES DES BIENS IMMOBILIERS DU CANADA
REALTY OWNERS OF CANADA

Address: 99 Duncan Mill Road, Don Mills, ON M3B 1Z2

PROPRIETAIRES DES BIENS IMMOBILIERS DU CANADA (Corporation# 373401) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 25, 1980.

Corporation Overview

Corporation ID 373401
Corporation Name PROPRIETAIRES DES BIENS IMMOBILIERS DU CANADA
REALTY OWNERS OF CANADA
Registered Office Address 99 Duncan Mill Road
Don Mills
ON M3B 1Z2
Incorporation Date 1980-01-25
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
DOUGLAS C. WATKINS 12037-88TH AVENUE, SURREY BC V3W 3J3, Canada
RICHARD L. RICHARDS #1100-789 WEST PENDER STREET, VANCOUVER BC V6C 1J2, Canada
A.J. VOGELGESAND 114-3RD AVENUE S., SASKATOON SK S7K 1L4, Canada
AL POLSKY 101C-9705 HORTON ROAD S.W., CALGARY AB T2V 2X5, Canada
W.J. MARTENSON 10169-103 STREET, EDMONTON AB T5J 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-01-24 1980-01-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-01-25 current 99 Duncan Mill Road, Don Mills, ON M3B 1Z2
Name 1980-01-25 current PROPRIETAIRES DES BIENS IMMOBILIERS DU CANADA
Name 1980-01-25 current REALTY OWNERS OF CANADA
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-01-25 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1980-01-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 99 DUNCAN MILL ROAD
City DON MILLS
Province ON
Postal Code M3B 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Conseillers National Des Biens Immobiliers 99 Duncan Mill Road, Suite 300, Don Mills, ON M3B 1Z2 1975-04-02
Real Estate Council of Canada 99 Duncan Mill Road, Suite 300, Don Mills, ON M3B 1Z2 1986-01-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Canadian Real Estate Boards Foundation 99 Duncan Mill Rd, Don Mills, ON M3B 1Z2 1966-06-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
DOUGLAS C. WATKINS 12037-88TH AVENUE, SURREY BC V3W 3J3, Canada
RICHARD L. RICHARDS #1100-789 WEST PENDER STREET, VANCOUVER BC V6C 1J2, Canada
A.J. VOGELGESAND 114-3RD AVENUE S., SASKATOON SK S7K 1L4, Canada
AL POLSKY 101C-9705 HORTON ROAD S.W., CALGARY AB T2V 2X5, Canada
W.J. MARTENSON 10169-103 STREET, EDMONTON AB T5J 1A5, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3B1Z2

Similar businesses

Corporation Name Office Address Incorporation
Les Biens Immobiliers First Principal Corp. 254 Glengarry, Mount Royal, QC 1975-06-17
Responsible Dog Owners of Canada 24 Elderwood Trail, Ottawa, ON K2S 1C9 2002-11-21
International Ship-owners Alliance of Canada Inc. 1111 West Georgia St., 1500, Vancouver, BC V6E 4M3 2004-06-18
Real Property Institute of Canada Inc. 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 1998-06-15
National Golf Course Owners Association Canada 810-515 Legget Drive, Ottawa, ON K2K 3G4 1994-07-11
L'institut Canadien Des Estimateurs Des Biens Immobiliers Agrees 170 Metcalfe St, Ottawa, ON K2P 1P3 1975-04-02
Barnesfield Property Owners Association William Taylor, 4 Rue Stairs, Ville De Lac-brome, QC J0E 1V0 1989-06-12
Mistral Sailboat Owners Association 180 Quinn, Suite 3, Longueuil, QC J4H 2N5 1984-05-25
Federation Canadienne Des Associations De Proprietaires 57 Bloor St. E., Toronto, ON M4W 1A9 1946-11-26
Biens Immobiliers Compagnie De La Baie D'hudson LimitÉe 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4

Improve Information

Please comment or provide details below to improve the information on PROPRIETAIRES DES BIENS IMMOBILIERS DU CANADA.

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.