REANET REALTY INC.

Address:
501 Lakeshore Rd. East, Suite 202, Etobicoke, ON L5G 2H9

REANET REALTY INC. is a business entity registered at Corporations Canada, with entity identifier is 2921201. The registration start date is June 1, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2921201
Business Number 877479964
Corporation Name REANET REALTY INC.
Registered Office Address 501 Lakeshore Rd. East
Suite 202
Etobicoke
ON L5G 2H9
Incorporation Date 1993-06-01
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
WILLIAM GRAY 44 FRONT STREET NORTH, MISSISSAUGA ON L5H 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-31 1993-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-27 current 501 Lakeshore Rd. East, Suite 202, Etobicoke, ON L5G 2H9
Address 2004-04-27 2005-07-27 63 Cedar Springs Drive, Richmond Hill, Ontario, ON L4S 2B3
Address 2000-09-25 2004-04-27 492 Albert St E, Sault Ste-marie, ON P6A 2K2
Address 1993-06-01 2000-09-25 5403 Cowchild Trail N.w., Suite 210a, Calgary, AB T3B 4Z1
Name 2000-09-25 current REANET REALTY INC.
Name 1993-06-01 2000-09-25 REANET INTERNATIONAL INC.
Status 2011-06-23 current Dissolved / Dissoute
Status 2009-11-17 2011-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-19 2009-11-17 Active / Actif
Status 2006-09-08 2006-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-27 2006-09-08 Active / Actif
Status 2004-01-05 2004-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-07 2004-01-05 Active / Actif
Status 2000-03-10 2000-09-07 Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-01 1996-09-01 Active / Actif

Activities

Date Activity Details
2011-06-23 Dissolution Section: 212
2000-09-25 Amendment / Modification Name Changed.
RO Changed.
2000-09-07 Revival / Reconstitution
2000-03-10 Dissolution Section: 212
1993-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 501 LAKESHORE RD. EAST
City ETOBICOKE
Province ON
Postal Code L5G 2H9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
WILLIAM GRAY 44 FRONT STREET NORTH, MISSISSAUGA ON L5H 2E2, Canada

Entities with the same directors

Name Director Name Director Address
REFERRAL KINGS LTD. WILLIAM GRAY 48 MAPLEWOOD, MONTREAL QC H2V 2M1, Canada
124223 CANADA INC. WILLIAM GRAY 227 ELM STREET, BEACONSFIELD QC , Canada
GERONIMO CREATIONS LTD. WILLIAM GRAY 227 ELM, BEACONSFIELD QC , Canada
Learning to Live International Children's Charity Inc. WILLIAM GRAY 61 INTREPID DR., WHITBY ON L1N 8S7, Canada
SOUND MOVING & STORAGE LIMITED WILLIAM GRAY 1550 9TH AVE EAST APT 6, OWEN ON , Canada
CANADA CHINA LAWYERS ASSOCIATION WILLIAM GRAY 100-89 CHESTNUT STREET, TORONTO ON M5G 1R1, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code L5G 2H9
Category realty
Category + City realty + ETOBICOKE

Similar businesses

Corporation Name Office Address Incorporation
Reanet Realty International Inc. 70 Brownlee Avenue, Woodbridge, ON L4L 8H4 2006-04-13
Domain Realty Inc. 14201 Woodbine Ave, Gormley, Ontario, ON L0H 1G0 2004-10-21
Sel Realty Inc. 99 Bank Street, Suite 1420, Ottawa, ON K1P 1H4
Realty Professionals - Peace of Mind Realty Corp. 3427 Derry Road East, Suite 205b, Mississauga, ON L4T 4H7 2006-04-01
Epg Realty Inc. 200 Rivercrest Drive Se, Suite 201, Calgary, AB T2C 2X5
M5 Realty Inc. 495c Prospect Street, Fredericton, NB E3B 9M4
La Compagnie Dominion Realty Limitee Commerce Court Station, P.o.box 145, Toronto, ON M5L 1E2 1903-09-12
La Compagnie Dominion Realty Limitee 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
2 Percent Realty Inc. 833, 4445 Calgary Trail Nw, Edmonton, AB T6H 5R7
Rothlochston Realty Ltd. 179 Mcnamara Drive, Paradise, NL A1L 0A7

Improve Information

Please provide details on REANET 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