IMMEUBLES AGENS INC.

Address:
200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5

IMMEUBLES AGENS INC. is a business entity registered at Corporations Canada, with entity identifier is 2993988. The registration start date is January 18, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 2993988
Business Number 876806639
Corporation Name IMMEUBLES AGENS INC.
AGENS REALTY INC.
Registered Office Address 200 Bay Street
9th Floor, South Tower
Toronto
ON M5J 2J5
Incorporation Date 1994-01-18
Dissolution Date 2005-02-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
W. DOUG CHEYNE 1281 OLD BRIDLE PATH, OAKVILLE ON L6M 1A3, Canada
IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
ALLAN MCGALE 1320 ISLINGTON AVENUE, UNIT 2401, TORONTO ON M9A 5L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-01-17 1994-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-28 current 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Address 1994-01-18 2003-03-28 20 King St West, 9th Floor, Toronto, ON M5H 1C4
Name 1994-01-18 current IMMEUBLES AGENS INC.
Name 1994-01-18 current AGENS REALTY INC.
Status 2005-02-01 current Dissolved / Dissoute
Status 1994-01-18 2005-02-01 Active / Actif

Activities

Date Activity Details
2005-02-01 Dissolution Section: 210
1994-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Rbc Foundation 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-09-30
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
2902940 Canada Inc. 200 Bay Street, Suite 1840, Toronto, ON M5J 2J4 1993-03-10
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Tyco Valves & Controls Canada Inc. 200 Bay Street, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-03-19
Richmond M.b. Auto Sales Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Osteopharm Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2Z4 1999-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal Transactions Am (2015) Inc. 200 Bay Ste, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2015-11-02
Royal Transactions (2011) Inc. 200 Bay Ste, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2011-11-01
7000251 Canada Inc. 200 Bay St., 9th Floor, Rbp-south Tower, Toronto, ON M5J 2J5 2008-06-24
4190262 Canada Inc. 200 Bay Street, 11th Floor, S. Twr, Royal Bank Plaza, Toronto, ON M5J 2J5 2004-02-11
4090411 Canada Inc. 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2002-07-04
Project Mosaica Royal Bank Plaza, South Tower, Suite 2600 P.o. Box 185, Toronto, ON M5J 2J5 2000-07-31
Rbc Private Counsel (usa) Inc. 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1998-01-08
Commission Direct Inc. 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-01-31
Immeubles Banque Royale Inc. 200 Bay St, 12th Floor, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J5 1912-09-06
Rbc Dominion Valeurs MobiliÈres Inc. 200 Bay St., 12th Fl., Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5
Find all corporations in postal code M5J 2J5

Corporation Directors

Name Address
W. DOUG CHEYNE 1281 OLD BRIDLE PATH, OAKVILLE ON L6M 1A3, Canada
IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
ALLAN MCGALE 1320 ISLINGTON AVENUE, UNIT 2401, TORONTO ON M9A 5L6, Canada

Entities with the same directors

Name Director Name Director Address
RBC AIR I LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada
RBC AIR II LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada
2934744 Canada Inc. IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
CANPAR TRANSPORT LTD. IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
RBC AIR III LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2J5

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Dfm Inc. 152, Bellevue, Sainte-julie, QC J3E 3A9 2003-12-11
Immeubles Mfm Inc. 275-b, Paradis, Bureau 201, Repentigny, QC J6A 8H2 2012-09-10
Battery Realty Inc. 58 Rue St-pierre, Quebec, QC G1K 3Z9 1989-12-27
Societe D'immeubles Mbc 600 De La Gauchetiere Ouest, Montreal, QC H3B 4L2 1981-09-08
Immeubles Canadiens Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9
Canadian Realty Inc. 1 Place Ville-marie, Montreal, QC H3C 3A9
Les Immeubles De La Montagne Limitee 35, Route 105, Vénosta, QC J0X 3E0 1963-07-25
Immeubles J. Deakin & Assoc. Realty Inc. 332 Lakeshore Road, Pointe-claire, QC H9S 4L7 1979-04-26
Immeubles Consultation Realty Inc. 550 Sherbrooke, Suite 1460, Montreal, QC H3A 1B9 1986-01-10
Les Immeubles Dvc Inc. 4115 Sherbrooke Street West, Suite 600, Montreal, QC H3Z 1B1 1989-10-04

Improve Information

Please provide details on IMMEUBLES AGENS 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