FHR Real Estate Corporation
Corporation ImmobiliГ©re FHR

Address: 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7

FHR Real Estate Corporation (Corporation# 4343361) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4343361
Corporation Name FHR Real Estate Corporation
Corporation ImmobiliГ©re FHR
Registered Office Address 100 Wellington Street West
Suite 1600
Toronto
ON M5K 1B7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
JOHN A. CARNELLA 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada
WILLIAM R. FATT 18 EDENBRIDGE DRIVE, TORONTO ON M9A 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-01-01 current 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
Name 2006-01-01 current FHR Real Estate Corporation
Name 2006-01-01 current Corporation ImmobiliГ©re FHR
Status 2006-05-02 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-01-01 2006-05-02 Active / Actif

Activities

Date Activity Details
2006-05-02 Arrangement
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 2520117.
Section:
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 2683482.
Section:
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 3808149.
Section:
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 3871622.
Section:
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 3987761.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Fhr Real Estate Corporation 100 Wellington St.west, Suite 1600, P.o. Box 40, Toronto, ON M5K 1B7

Office Location

Address 100 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cargo Uni Du Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1964-12-23
Fhr Holdings Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1991-01-21
Services De Transports Internationaux Canadien Pacifique Ltee 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
2796805 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1992-02-19
2911990 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1993-04-13
3292657 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1996-09-05
3484190 Canada Inc. 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 1998-04-16
Reserve De La Petite Nation Inc. 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 1929-10-04
Fax Capital Corp. 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1
3090345 Canada Inc. 100 Wellington Street West, Toronto, ON M5K 1B7 1994-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
JOHN A. CARNELLA 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada
WILLIAM R. FATT 18 EDENBRIDGE DRIVE, TORONTO ON M9A 3E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1B7
Category real estate
Category + City real estate + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canadian Pacific Hotels Real Estate Corporation 100 Wellington Street West, Suite 1600 P.o. Box 40, Toronto, ON M5K 1B7
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Canoasis Real Estate Corporation 10155 102 Street No, 2700 Commerce Place, Edmonton, AB T5J 4G8 2004-04-27
Corporation ImmobiliГ€re Constellation 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2020-01-16
Acanthus Real Estate Corporation 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Snc-lavalin Real Estate Corporation 455 RenÉ-lÉvesque Blvd. West, Montreal, QC H2Z 1Z3
Corporation ImmobiliÈre Snc-lavalin 455 Boulevard RenÉ-lÉvesque Ouest, Montreal, QC H2Z 1Z3 1990-12-14
Luxme Real Estate Corporation 3155 Matte Boulevard, Brossard, QC J4Y 2P4 2007-04-11
Corporation ImmobiliÈre Cagim 2155, Rue Crescent, Bureau 300, MontrÉal, QC H3G 2C1
Corporation ImmobiliГ€re Cagim 1411, Rue Crescent, Bureau 300, Montreal, QC H3G 2B3

Improve Information

Please comment or provide details below to improve the information on FHR Real Estate Corporation.

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.