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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-03 | Dissolution | Section: 222 |
1980-01-25 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Real Estate Boards Foundation | 99 Duncan Mill Rd, Don Mills, ON M3B 1Z2 | 1966-06-15 |
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 |
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 |
City | DON MILLS |
Post Code | M3B1Z2 |
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 |
Please comment or provide details below to improve the information on PROPRIETAIRES DES BIENS IMMOBILIERS DU CANADA.
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.