Scotia Institutional Real Estate Inc.

Address:
1 Adelaide Street East, Suite 2300, Toronto, ON M5C 2V9

Scotia Institutional Real Estate Inc. is a business entity registered at Corporations Canada, with entity identifier is 2403111. The registration start date is November 18, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2403111
Business Number 896566650
Corporation Name Scotia Institutional Real Estate Inc.
Registered Office Address 1 Adelaide Street East
Suite 2300
Toronto
ON M5C 2V9
Incorporation Date 1988-11-18
Dissolution Date 2020-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 6

Directors

Director Name Director Address
Brett Bastin 1 Adelaide Street East, Suite 2800, Toronto ON M5C 2V9, Canada
Abdurrehman Muhammadi 5346 Ruperts Gate Drive, Mississauga ON L5M 5C4, Canada
David Barry 1 Adelaide Street East, Suite 2300, Toronto ON M5C 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-11-17 1988-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-16 current 1 Adelaide Street East, Suite 2300, Toronto, ON M5C 2V9
Address 2004-11-29 2016-12-16 120 Adelaide Street West, Suite 2205, Toronto, ON M5H 1T1
Address 1996-12-31 2004-11-29 55 University Ave, Suite 340, Toronto, ON M5H 2H7
Name 2016-11-01 current Scotia Institutional Real Estate Inc.
Name 2000-12-11 2016-11-01 AURION CAPITAL MANAGEMENT INC.
Name 2000-12-11 2016-11-01 GESTION DE PLACEMENTS AURION INC.
Name 1996-12-31 2000-12-11 Aurion Capital Management Inc.
Name 1990-01-17 1990-01-17 165095 CANADA INC.
Name 1988-11-18 1996-12-31 SHELL CANADA PENSION FUND MANAGEMENT INC.
Status 2020-07-31 current Dissolved / Dissoute
Status 1988-11-18 2020-07-31 Active / Actif

Activities

Date Activity Details
2020-07-31 Dissolution Section: 210(3)
2016-11-01 Amendment / Modification Name Changed.
Section: 178
2007-05-30 Amendment / Modification Directors Limits Changed.
2004-11-30 Amendment / Modification Directors Limits Changed.
2000-12-11 Amendment / Modification Name Changed.
1988-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5C 2V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Dynamic Fund Foundation Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1991-07-11
The Seeing Eye Organization 1 Adelaide Street East, Suite 2501, Toronto, ON M5C 2V9 1996-08-12
Valeurs Mobilieres Bci Canada Inc. 1 Adelaide Street East, Toronto, ON M5C 2V9 1996-11-04
Currey-dubeau Financial Services Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1997-01-14
Cybersettle.com (canada) Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 1999-09-22
1832 Asset Management U.S. Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 2001-11-01
Fiera Capital Foundation 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9 2006-05-18
Canada Dominion Resources Amalgamation Corporation 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9
6661726 Canada Inc. 1 Adelaide Street East, 21st Floor, Dundee Place, Toronto, ON M5C 2V9 2006-11-22
Les Entreprises Abet Ltee 1 Adelaide Street East, Suite 1401, Toronto, ON M5C 2V9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artela Holdings Ltd. Suite 801 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2020-09-21
11783424 Canada Corp. 801-1 Adelaide Street East, Toronto, ON M5C 2V9 2019-12-10
Ontario Chapter, Metals Service Center Institute Dynamic Funds Tower, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9 2019-10-23
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Dundee Precious Metals Holdings Inc. 1 Adelaide Street East, Suite 500, Toronto, ON M5C 2V9 2018-10-31
Fp-gta Opportunity Inc. 1 Adelaide Street East, Suite 2410, Toronto, ON M5C 2V9 2016-06-28
9184139 Canada Ltd. 3001 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2015-02-10
Spotgawk Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 2014-03-19
Telemovie Entertainment Inc. 2501-1 Adelaide Street, East, Toronto, ON M5C 2V9 2013-08-07
Augjen Biotech Inc. 1 Adelaide Street West, Suite 2310, Toronto, ON M5C 2V9 2013-06-28
Find all corporations in postal code M5C 2V9

Corporation Directors

Name Address
Brett Bastin 1 Adelaide Street East, Suite 2800, Toronto ON M5C 2V9, Canada
Abdurrehman Muhammadi 5346 Ruperts Gate Drive, Mississauga ON L5M 5C4, Canada
David Barry 1 Adelaide Street East, Suite 2300, Toronto ON M5C 2V9, Canada

Entities with the same directors

Name Director Name Director Address
Scotia Corporate Class Inc. Abdurrehman Muhammadi 5346 Ruperts Gate Drive, Mississauga ON L5M 5C4, Canada
6253709 CANADA LIMITED DAVID BARRY 149 CRAIGHURST AVE, TORONTO ON M5H 1K1, Canada
6253717 CANADA LIMITED DAVID BARRY 149 CRAIGHURST AVE, TORONTO ON M4R 1K1, Canada
162533 CANADA LIMITED DAVID BARRY 149 CRAIGHURST AVE, TORONTO ON M4R 1K1, Canada
3180051 CANADA LIMITED DAVID BARRY 149 CRAIGHURST AVE, TORONTO ON M4R 1K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2V9
Category real estate
Category + City real estate + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Scotia Real Estate Inc. 44 King Street West, Toronto, ON M5H 1H1 2019-03-07
Ks Real Estate Growth No. 7 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2018-10-12
Kingsett Real Estate Growth Gp No. 6 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2015-11-02
Kingsett Real Estate Growth Gp No. 7 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2018-07-31
Kingsett Real Estate Growth Gp No. 4 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2010-08-23
Kingsett Real Estate Growth Gp No. 5 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2012-08-17
Kingsett Real Estate Growth Gp No. 1 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2002-06-26
Kingsett Real Estate Mortgage Gp No. 3 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2007-01-10
Kingsett Real Estate Growth Gp No. 2 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2005-01-17
Kingsett Real Estate Growth Gp No. 3 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2006-11-28

Improve Information

Please provide details on Scotia Institutional Real Estate 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