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 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 |
Director Name | Director Address |
---|---|
STUART STRANKS | 1091 GORHAM STREET, SUITE 108, NEWMARKET ON L3Y 7V1, Canada |
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 |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1996-09-27 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
STUART STRANKS | 1091 GORHAM STREET, SUITE 108, NEWMARKET ON L3Y 7V1, Canada |
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 |
City | NEWMARKET |
Post Code | L3Y 7V1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |