PI KAPPA DEVELOPMENTS & REALTY INC.

Address:
19 Apex Court, Stoney Creek, ON L8J 1J2

PI KAPPA DEVELOPMENTS & REALTY INC. is a business entity registered at Corporations Canada, with entity identifier is 1604287. The registration start date is November 18, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1604287
Business Number 876732231
Corporation Name PI KAPPA DEVELOPMENTS & REALTY INC.
Registered Office Address 19 Apex Court
Stoney Creek
ON L8J 1J2
Incorporation Date 1983-11-18
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
DELFIN S. CARREON 160 PURVIS CRESCENT, SCARBOROUGH ON M1B 1H9, Canada
KENNETH ROBINSON 93 LYNBROOK DRIVE, HAMILTON ON L9C 2K8, Canada
B.T. VILLABROZA 4 HARVARD PLACE, HAMILTON ON L9B 1S2, Canada
GREGORIO BENITO 45 CORINTHIAN DRIVE, HAMILTON ON L8W 1X3, Canada
SERAFIN SAVEDIA 6 SPARROW COURT, HAMILTON ON L9A 4Z7, Canada
ROLANDO C. TANGLAO 19 APEX COURT, STONEY CREEK ON L8J 1J2, Canada
NORMA ESTRABILLO 794 STONECHURCH ROAD EAST, HAMILTON ON L8W 1A8, Canada
MAVIS BEHRUE 57 GOLFWOOD DRIVE, HAMILTON ON L9C 6W2, Canada
GERONIMO GUINTO 27 AMBERWOOD STREET, STONEY CREEK ON L8J 1J1, Canada
LEONARDO PAULE 137 ALBION FALLS BOULEVARD, HAMILTON ON L8W 1X4, Canada
ANGELES ROBINSON 93 LYNBROOK DRIVE, HAMILTON ON L9C 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-17 1983-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-18 current 19 Apex Court, Stoney Creek, ON L8J 1J2
Name 1983-11-18 current PI KAPPA DEVELOPMENTS & REALTY INC.
Name 1983-11-18 current PI KAPPA DEVELOPMENTS ; REALTY INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-03-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-18 1990-03-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 APEX COURT
City STONEY CREEK
Province ON
Postal Code L8J 1J2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
River Grow Inc. 25 Cornerstone Drive, Stoney Creek, ON L8J 0A1 2011-08-25
6539530 Canada Inc. 103 Candlewood Dr, Stoney Creek, ON L8J 0A3 2006-03-19
10193712 Canada Inc. 76 Cedarville Dr, Stoney Creek, ON L8J 0A4 2017-04-15
8351074 Canada Inc. 48 Cedarville Drive, Stoney Creek, ON L8J 0A4 2012-11-15
Canadian Gta Flooring Inc. 42 Upper Mont Albion Rd, Apt No 11, Stoney Creek, ON L8J 0B1 2019-05-01
Leading It (l.i.t) Solutions Consulting Corporation 7 - 242 Upper Mount Albion Road, Hamilton, ON L8J 0B1 2018-07-31
Skybolt Support Services Incorporated 32-242 Upper Mount Albion Rd., Stoney Creek, ON L8J 0B1 2014-02-24
Shake Up The Establishment 106-325 Winterberry Drive, Hamilton, ON L8J 0B6 2020-02-18
8907072 Canada Corp. 325 Winterberry Dr, Unit 203, Hamilton, ON L8J 0B6 2014-06-03
Tfcon Inc. 85 Carlson St, L8j0b7, Stoney Creek, ON L8J 0B7 2020-02-25
Find all corporations in postal code L8J

Corporation Directors

Name Address
DELFIN S. CARREON 160 PURVIS CRESCENT, SCARBOROUGH ON M1B 1H9, Canada
KENNETH ROBINSON 93 LYNBROOK DRIVE, HAMILTON ON L9C 2K8, Canada
B.T. VILLABROZA 4 HARVARD PLACE, HAMILTON ON L9B 1S2, Canada
GREGORIO BENITO 45 CORINTHIAN DRIVE, HAMILTON ON L8W 1X3, Canada
SERAFIN SAVEDIA 6 SPARROW COURT, HAMILTON ON L9A 4Z7, Canada
ROLANDO C. TANGLAO 19 APEX COURT, STONEY CREEK ON L8J 1J2, Canada
NORMA ESTRABILLO 794 STONECHURCH ROAD EAST, HAMILTON ON L8W 1A8, Canada
MAVIS BEHRUE 57 GOLFWOOD DRIVE, HAMILTON ON L9C 6W2, Canada
GERONIMO GUINTO 27 AMBERWOOD STREET, STONEY CREEK ON L8J 1J1, Canada
LEONARDO PAULE 137 ALBION FALLS BOULEVARD, HAMILTON ON L8W 1X4, Canada
ANGELES ROBINSON 93 LYNBROOK DRIVE, HAMILTON ON L9C 2K8, Canada

Entities with the same directors

Name Director Name Director Address
6000304 CANADA INC. KENNETH ROBINSON 200 - 374 3RD AVENUE SOUTH, SASKATOON SK S7K 1M5, Canada
ABERLEY INSURANCE AGENCY LIMITED KENNETH ROBINSON R.R. 1, CAMBELLVILLE ON , Canada
MCFAYDEN SEED CO. LTD. KENNETH ROBINSON P.O. BOX 237, DOUGLAS MB R0K 0R0, Canada
4085507 CANADA INC. KENNETH ROBINSON 200-374 3RD AVENUE SOUTH, SASKATOON SK S7K 1M5, Canada
PHILKRAFT INTERNATIONAL LIMITED LEONARDO PAULE 60 HOPEWELL CRES., HAMILTON ON , Canada

Competitor

Search similar business entities

City STONEY CREEK
Post Code L8J1J2
Category realty
Category + City realty + STONEY CREEK

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Micro-onde Kappa-comm Ltee. 430 Wakefield Road, Beaconsfield, QC H9W 3L7 1992-06-08
Kappa Kappa Gamma Foundation of Canada 1 Toronto Street, Suite 808, Box 19, Toronto, ON M5C 2V6 1991-03-04
La Fondation Éducative De La Fraternité Tau Kappa Epsilon (canada) 49 Robinson Road, Cambridge, ON N1R 5S7 1995-03-16
Tobc Realty Developments Co. Ltd. 670 Highway 7 East, Unit 38, Richmond Hill, ON L4B 3P2 2015-07-10
Kappa Accounting Inc. 31 Burnstown Cir, Brampton, ON L6P 3M2 2015-09-01
Phi Kappa Pi (abg) Fraternity Inc. 8250 Devonshire, Montreal, QC H4P 2P7 2013-10-24
Kappa Sigma Psi Fraternity 17 Mcsweeney Cres, Ajax, ON L1T 4C7 2016-11-23
Kappa Units & Dimensions Ltd. 157 Glebe Ave., Ottawa, ON K1S 2C4 1983-02-08
Disques Kappa Inc. 86 Cote Ste-catherine, Montreal, QC H2V 2A3 1983-08-03
Kappa I.c.e. Inc. 4480 Ch. De La Cote-de-liesse, Suite 215, Mont-royal, QC H4N 2R1 1997-07-16

Improve Information

Please provide details on PI KAPPA DEVELOPMENTS & REALTY INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches