The Real Property Buyer's Agent Inc.

Address:
1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1

The Real Property Buyer's Agent Inc. is a business entity registered at Corporations Canada, with entity identifier is 3295834. The registration start date is September 27, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3295834
Business Number 889182895
Corporation Name The Real Property Buyer's Agent Inc.
Registered Office Address 1091 Gorham Street
Suite 108
Newmarket
ON L3Y 7V1
Incorporation Date 1996-09-27
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART STRANKS 1091 GORHAM STREET, SUITE 108, NEWMARKET ON L3Y 7V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-26 1996-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-28 current 1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1
Address 1996-09-27 2001-09-28 47 Wayland Avenue, Toronto, ON M4E 3C8
Name 1996-09-27 current The Real Property Buyer's Agent Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-05 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-27 2000-01-05 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-09-27 Incorporation / Constitution en société

Office Location

Address 1091 GORHAM STREET
City NEWMARKET
Province ON
Postal Code L3Y 7V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Seller's Agent Inc. 1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1 1996-09-20
The 404 Dental Hygiene Corp. 1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1 2000-04-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
4384822 Canada Inc. 1172 Davis Drive, Newmarket, ON L3Y 7V1 2007-03-05
1-877-garbage Canadian Expansion Inc. 1100 Gorham St., Suite 238, Newmarket, ON L3Y 7V1 2006-07-27
6249345 Canada Inc. 1111-1 Davis Drive, Suite 505, Newmarket, ON L3Y 7V1 2004-06-17
Acumen Group Inc. 1111 Davis Drive,unit 1, Suite 453, Newmarket, ON L3Y 7V1 2004-04-12
Supernaturally Well Communications Inc. 1-1111 Davis Dr. Suite # 460, Newmarket, ON L3Y 7V1 2003-09-23
Roland Rad & A/c Inc. 200 Mulock Drive, Unit 4, Newmarket, ON L3Y 7V1 2002-02-26
Cardchess International Inc. 1228 Gorham Street, Unit 2, Newmarket, ON L3Y 7V1 2001-10-04
Idenovo Systems Inc. 1-1111 Davis Drive, Suite 523, Newmarket, ON L3Y 7V1 1999-10-04
Prisco Graphics of Canada Inc. 1210 Kerrisdale Blvd, Unit 3, Newmarket, ON L3Y 7V1 1983-05-11
Samuel P. Macnamara Enterprises Limited 395 Harry Walker Parkway, Unit 8, Newmarket, ON L3Y 7V1 1977-09-23
Find all corporations in postal code L3Y 7V1

Corporation Directors

Name Address
STUART STRANKS 1091 GORHAM STREET, SUITE 108, NEWMARKET ON L3Y 7V1, Canada

Entities with the same directors

Name Director Name Director Address
THE 404 DENTAL HYGIENE CORP. STUART STRANKS 15 GLEAVE COURT, AURORA ON L7G 7G4, Canada
THE SELLER'S AGENT INC. STUART STRANKS 1091 GORHAM STREET, SUITE 108, NEWMARKET ON L3Y 7V1, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3Y 7V1

Similar businesses

Corporation Name Office Address Incorporation
Property Buyer Base Corporation 7 Bleasdale Av, Brampton, ON L7A 0R3 2020-09-03
S.c.a.g. Manufacturing Agent Inc. 15468 Oakwood Avenue, Pierrefonds, QC H9H 1Y2 1985-02-26
Agent Manufacturier Andre B. Champagne Manufacturors Agent Inc. 925 Est, Rue Sacre-coeur, St-hyacinthe, QC 1982-11-09
Private Agent Dnd Inc. 489 Rue Clifton, Otterburn Park, QC J3H 1X4 2009-10-14
Private Agent Dnd Inc. 489, Rue Clifton, Otterburn Park, QC J3H 1X4
Inter-can Business Agent Ltd. 1191 St-martin Blvd. Ouest, Suite 115, Laval, QC 1981-06-19
Germain Agency, Manufacturing Agent Inc. 6309 Belherbe, St-leonard, QC H1P 1G6 1980-03-05
Agent Manufacturiers Limak Inc. 1117 Ste. Catherine West, Suite 411, Montreal, QC H3B 1H9 1981-12-16
Jc J.-c. Lessard, Manufacturers Agent Inc. 2785 Edouard Montpetit, Apt. 42, Montreal, QC H3T 1J6 1990-06-21
Nicolas Rainville Courtier Immobilier Inc. 16 Rue Hamilton, Cantley, QC J8V 3B4 2016-03-14

Improve Information

Please provide details on The Real Property Buyer's Agent 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