Iconic Realty Inc.

Address: 40 Johnswood Cres, Vaughan, ON L4H 2K7

Iconic Realty Inc. (Corporation# 9070150) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 31, 2014.

Corporation Overview

Corporation ID 9070150
Business Number 830579199
Corporation Name Iconic Realty Inc.
Registered Office Address 40 Johnswood Cres
Vaughan
ON L4H 2K7
Incorporation Date 2014-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sabrina Berardinucci 40 Johnswood Cres, Vaughan ON L4H 2K7, Canada
Giuseppe Allevato 40 Johnswood Cres, Vaughan ON L4H 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-31 current 40 Johnswood Cres, Vaughan, ON L4H 2K7
Name 2014-10-31 current Iconic Realty Inc.
Status 2014-10-31 current Active / Actif

Activities

Date Activity Details
2014-10-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 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 40 Johnswood Cres
City Vaughan
Province ON
Postal Code L4H 2K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Art of Wellness Clinic Inc. 12 Wheatfield Dr, Vaughan, ON L4H 2K7 2020-09-07
Abx Forming Ltd. 41 Johnswood Crescent, Vaughan, ON L4H 2K7 2019-07-30
10286265 Canada Ltd. 28 Wheatfield Dr, Woodbridge, ON L4H 2K7 2017-06-19
Ronosys Inc. 47 Johnswood Crescent, Woodbridge, ON L4H 2K7 2008-11-12
Human Endeavour Incorporation 47 Johnswood Cres, Woodbridge, ON L4H 2K7 2004-03-05
Ujala Vision Incorporated 47 Johnswood Cres, Woodbridge, Vaughan, ON L4H 2K7 2008-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Adeq8 Inc. Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A2 2020-09-18
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Petfast Inc. 3651 Major Mackenzie Drive West, Unit 325, Vaughan, ON L4H 0A2 2018-09-04
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
Find all corporations in postal code L4H

Corporation Directors

Name Address
Sabrina Berardinucci 40 Johnswood Cres, Vaughan ON L4H 2K7, Canada
Giuseppe Allevato 40 Johnswood Cres, Vaughan ON L4H 2K7, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4H 2K7
Category realty
Category + City realty + Vaughan

Similar businesses

Corporation Name Office Address Incorporation
Iconic Developments Inc. 4120 Ste-catherine Street West, 5th Floor, Westmount, QC H3Z 1P4 2015-08-24
Iconic Cabinets Inc. 5330 - 89 Street Nw, Edmonton, AB T6E 5P9
Iconic Blinds Co Ltd. 87 Winding Way, Ottawa, ON K2C 3H1 2017-09-27
Iconic International Inc. 16 Trafalgar Street, Charlottetown, PE C1A 3Z1 2016-01-21
Iconic Brewing Company Inc. 309 - 73 Bathurst St., Toronto, ON M5V 2P6 2013-04-23
Iconic Liquids Inc. 11 Kylemount Court, Thornhill, ON L4J 0J4 2020-06-25
Iconic Watch Co. Inc. 401-10 Delisle Avenue, Toronto, ON M4V 3C6 2010-10-27
Iconic Automotive & Services Inc. 45 Timberlane Drive, Brampton, ON L6Y 4B3 2016-07-05
Iconic Concrete Ltd. 134 Coach Hill Drive, Kitchener, ON N2E 1P4 2019-05-13
Iconic Custom Homes Inc. 7 Hillview Cres, Midhurst, ON L0L 1X0 2014-09-19

Improve Information

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