L'INSTITUT CANADIEN DES ESTIMATEURS DES BIENS IMMOBILIERS AGREES
CHARTERED INSTITUTE OF REAL ESTATE APPRAISERS -

Address: 170 Metcalfe St, Ottawa, ON K2P 1P3

L'INSTITUT CANADIEN DES ESTIMATEURS DES BIENS IMMOBILIERS AGREES (Corporation# 916889) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 1975.

Corporation Overview

Corporation ID 916889
Corporation Name L'INSTITUT CANADIEN DES ESTIMATEURS DES BIENS IMMOBILIERS AGREES
CHARTERED INSTITUTE OF REAL ESTATE APPRAISERS -
Registered Office Address 170 Metcalfe St
Ottawa
ON K2P 1P3
Incorporation Date 1975-04-02
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
R.B. MATTHEWS 1 FIRST CDN. PLACE BOX 191, TORONTO ON M5X 1A6, Canada
JOHN D. STIRLING 1 FIRST CDN. PLACE BOX 191, TORONTO ON M5X 1A6, Canada
ROBERT MECH 99 DUNCAN MILL ROAD SUITE 300, DON MILLS ON M3B 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1975-04-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-04-01 1975-04-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1975-04-02 current 170 Metcalfe St, Ottawa, ON K2P 1P3
Name 1975-04-02 current L'INSTITUT CANADIEN DES ESTIMATEURS DES BIENS IMMOBILIERS AGREES
Name 1975-04-02 current CHARTERED INSTITUTE OF REAL ESTATE APPRAISERS -
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1975-04-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1975-04-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 170 METCALFE ST
City OTTAWA
Province ON
Postal Code K2P 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
All Seas Shipping Limited 170 Metcalfe St, Suite 406, Ottawa, ON K2P 1P3 1971-04-01
Budget Investments Limited 170 Metcalfe St, Suite 200, Ottawa, ON 1964-12-23
Caascar Limited 170 Metcalfe St, Ottawa, ON K2P 1P3 1959-04-17
Canahover Limited 170 Metcalfe St, Ottawa, ON 1968-12-09
Central Information Processing Canada Ltd. 170 Metcalfe St, Ottawa, ON K2P 1P3 1968-06-28
Cummings Properties (america) Limited 170 Metcalfe St, Ottawa 4, AB 1969-10-03
J.b.l. Developments of Canada Limited 170 Metcalfe St, Ottawa, ON 1971-10-18
Melrob Industries Ltd. 170 Metcalfe St, Ottawa, ON 1968-11-20
Baird Atomic of Canada Ltd. 170 Metcalfe St, Ottawa 4, ON K2P 1P3 1960-11-16
Cardinal Engineering & Machinery Co. Ltd. 170 Metcalfe St, Ottawa 4, QC 1957-12-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jason Henri Consulting Inc. 170 Metcalfe Street, Unit 801, Ottawa, ON K2P 1P3 2018-08-23
Les Economistes Foncier Canadien 170 Metcalfe St, Ottawa, ON K2P 1P3 1975-04-02
Secretariat De Prospective 170 Metcalfe Street, Ottawa, ON K2P 1P3 1981-03-13

Corporation Directors

Name Address
R.B. MATTHEWS 1 FIRST CDN. PLACE BOX 191, TORONTO ON M5X 1A6, Canada
JOHN D. STIRLING 1 FIRST CDN. PLACE BOX 191, TORONTO ON M5X 1A6, Canada
ROBERT MECH 99 DUNCAN MILL ROAD SUITE 300, DON MILLS ON M3B 1Z2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1P3

Similar businesses

Corporation Name Office Address Incorporation
L'institut Canadien Des Comptables Agrees 277 Wellington Street West, Toronto, ON M5V 3H2 1902-05-15
Real Property Institute of Canada Inc. 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 1998-06-15
Real Estate Institute of Canada 208-5407, Eglinton Avenue West, Toronto, ON M9C 5K6 1974-11-21
The Institute of Chartered Technical Practitioners of Canada 1800 Sheppard Avenue East, Box 55036, Toronto, ON M2J 5B9 1979-04-30
L'institut Canadien Des Directeurs D'investissement Immobilier 199 Bay Street, Suite 2800 P.o. Box: 25, Toronto, ON M5L 1A9 1992-12-10
Biens Immobiliers Compagnie De La Baie D'hudson LimitÉe 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Les Conseillers National Des Biens Immobiliers 99 Duncan Mill Road, Suite 300, Don Mills, ON M3B 1Z2 1975-04-02
Biens Immobiliers Compagnie De La Baie D'hudson Limitee 401 Bay Street, Suite 602, Toronto, ON M5H 2Y4
The Canadian Institute of Chartered Business Valuators 277 Wellington Street West, Suite 808, Toronto, ON M5V 3H2 1971-01-06
Canadian National Association of Real Estate Appraisers 97 Hanna Court S, Unit #1, Belleville, ON K8P 5H2 1995-02-06

Improve Information

Please comment or provide details below to improve the information on L'INSTITUT CANADIEN DES ESTIMATEURS DES BIENS IMMOBILIERS AGREES.

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.