The Canadian Real Estate Association

Address:
200 Catherine Street, Ottawa, ON K2P 2K9

The Canadian Real Estate Association is a business entity registered at Corporations Canada, with entity identifier is 349861. The registration start date is November 1, 1954. The current status is Active.

Corporation Overview

Corporation ID 349861
Business Number 105201339
Corporation Name The Canadian Real Estate Association
L'Association canadienne de l'immeuble
Registered Office Address 200 Catherine Street
Ottawa
ON K2P 2K9
Incorporation Date 1954-11-01
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
Jason Stephen 31 Rivershore Drive, Saint John NB E2K 4T5, Canada
ANDREW PECK 1375 WEST 57TH AVENUE, VANCOUVER BC V6P 1S7, Canada
DANIEL DAGENAIS 50 ROSEDALE, DOLLARD-DES-ORMEAUX QC H9G 1E1, Canada
Costa Poulopoulos 107 Carriage Hill Drive, London ON N5X 3W7, Canada
CLIFF IVERSON 142 CORNWALL ST, REGINA SK S4R 2G2, Canada
WILFRED JAMES BRIGGS 18723-80 AVENUE NW, EDMONTON AB T5T 5B3, Canada
Len Wassill 3 Combe Avenue, Melville SK S0A 2P0, Canada
ROY MILLEY 240 RIVERVIEW DRIVE, SYDNEY NS B1S 3R7, Canada
Dianne Usher 2 - 50 Glen Elm Av, Toronto ON M4T 1T7, Canada
JIM CARRAGHER 14 SIMPSON LANE, RR# 2, LITTLE YORK PE C0A 1P0, Canada
BARB SUKKAU 7 GIBSON PLACE, #17, ST CATHARINES ON L2R 0Z3, Canada
Michael Barrett 1543 Thirteenth Street, Brandon MB R7A 4S7, Canada
Don Kottick 38 William Carson Crescent, Suite 612, Toronto ON M2P 2H2, Canada
Ron Abraham Unit 218 – 80 Burns Blvd, King City ON L7B 0B3, Canada
Darcy McLeod 23389 Tamarack Lane, Maple Ridge BC V2W 1A8, Canada
Tim Ayres 2929 Sarah Drive, Sooke BC V9Z 0J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1954-11-01 2013-12-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1954-10-31 1954-11-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-11 current 200 Catherine Street, Ottawa, ON K2P 2K9
Address 2010-03-31 2013-12-11 200 Catherine Street, 6th Floor, Ottawa, ON K2P 2K9
Address 1986-07-07 2010-03-31 344 Rue Slater, Suite 1600, Ottawa, ON K1R 7Y3
Name 2013-12-11 current The Canadian Real Estate Association
Name 2013-12-11 current L'Association canadienne de l'immeuble
Name 1971-12-31 2013-12-11 L'ASSOCIATION CANADIENNE DE L'IMMEUBLE
Name 1971-12-31 2013-12-11 THE CANADIAN REAL ESTATE ASSOCIATION
Name 1971-01-12 1971-12-31 L'ASSOCIATION CANADIENNE D'IMMEUBLE
Name 1971-01-12 1971-12-31 THE CANADIAN REAL ESTATE ASSOCIATION
Name 1967-07-04 1971-01-12 L'ASSOCIATION CANADIENNE DES CHAMBRES D'IMMEUBLES
Name 1967-07-04 1971-01-12 THE CANADIAN ASSOCIATION OF REAL ESTATE BOARDS
Name 1954-11-01 1967-07-04 THE CANADIAN ASSOCIATION OF REAL ESTATE BOARDS
Status 2013-12-11 current Active / Actif
Status 1954-11-01 2013-12-11 Active / Actif

Activities

Date Activity Details
2013-12-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-07-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-10-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-09-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-02-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-09-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-08-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-05-31 Amendment / Modification
1954-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 200 CATHERINE STREET
City OTTAWA
Province ON
Postal Code K2P 2K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Realtors Care Foundation 200 Catherine Street, Ottawa, ON K2P 2K9 2006-10-05
Realtor Canada Inc. 200 Catherine Street, 6th Floor, Ottawa, ON K2P 2K9 2001-08-03
Bootyboard Inc. 200 Catherine Street, Suite 301, Ottawa, ON K2P 2K9 2002-12-20
Gestion Sc Management Inc. 200 Catherine Street, Suite 301, Ottawa, ON K2P 2K9 2019-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Marine Industries and Shipbuilding Association 301-200 Catherine St, Ottawa, ON K2P 2K9 2018-11-01
6047955 Canada Inc. 200 Catherine Street, Suite 301, Ottawa, ON K2P 2K9 2002-12-20
Society of Trust and Estate Practitioners (ottawa) 301-200 Catherine Street, Ottawa, ON K2P 2K9 1999-10-27
The Appraisal Institute of Canada 403-200 Catherine Street, Ottawa, ON K2P 2K9 1960-04-11
Napra Solutions Inc. 66 Slater Street, Suite 1900, Ottawa, ON K2P 2K9 2001-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
Jason Stephen 31 Rivershore Drive, Saint John NB E2K 4T5, Canada
ANDREW PECK 1375 WEST 57TH AVENUE, VANCOUVER BC V6P 1S7, Canada
DANIEL DAGENAIS 50 ROSEDALE, DOLLARD-DES-ORMEAUX QC H9G 1E1, Canada
Costa Poulopoulos 107 Carriage Hill Drive, London ON N5X 3W7, Canada
CLIFF IVERSON 142 CORNWALL ST, REGINA SK S4R 2G2, Canada
WILFRED JAMES BRIGGS 18723-80 AVENUE NW, EDMONTON AB T5T 5B3, Canada
Len Wassill 3 Combe Avenue, Melville SK S0A 2P0, Canada
ROY MILLEY 240 RIVERVIEW DRIVE, SYDNEY NS B1S 3R7, Canada
Dianne Usher 2 - 50 Glen Elm Av, Toronto ON M4T 1T7, Canada
JIM CARRAGHER 14 SIMPSON LANE, RR# 2, LITTLE YORK PE C0A 1P0, Canada
BARB SUKKAU 7 GIBSON PLACE, #17, ST CATHARINES ON L2R 0Z3, Canada
Michael Barrett 1543 Thirteenth Street, Brandon MB R7A 4S7, Canada
Don Kottick 38 William Carson Crescent, Suite 612, Toronto ON M2P 2H2, Canada
Ron Abraham Unit 218 – 80 Burns Blvd, King City ON L7B 0B3, Canada
Darcy McLeod 23389 Tamarack Lane, Maple Ridge BC V2W 1A8, Canada
Tim Ayres 2929 Sarah Drive, Sooke BC V9Z 0J5, Canada

Entities with the same directors

Name Director Name Director Address
EPOCHTOPUS HOLDINGS INC. ANDREW PECK 186 CHARLOTTE SUITE 2, OTTAWA ON K1N 8K9, Canada
REALTOR CANADA INC. Andrew Peck 1375 West 57th Avenue, Vancouver BC V6P 1S7, Canada
EPOCH CONDOM CORPORATION ANDREW PECK 186 CHARLOTTE SUITE 2, OTTAWA ON K1N 8K9, Canada
EPOCH CONDOM CORP. (TORONTO) LTD. ANDREW PECK 186 CHARLOTTE SUITE 2, OTTAWA ON K1N 8K9, Canada
EPOCH CONDOM FRANCHISING CORPORATION ANDREW PECK 186 CHARLOTTE SUITE 2, OTTAWA ON K1N 8K9, Canada
9398384 CANADA INC. Andrew Peck 153 Skinner Rd, Waterdown ON L0R 2H7, Canada
REALTOR CANADA INC. Cliff Iverson 142 Cornwall Street, Regina SK S4R 2G2, Canada
REALTY EXECUTIVES ELITE LTD. COSTA POULOPOULOS 107 CARRIAGE HILL DRIVE, LONDON ON N5X 3W7, Canada
LES MODULES BOMUR LTEE DANIEL DAGENAIS C.P. 36, RUE TAYLOR, FOREST QC , Canada
170963 CANADA INC. Daniel Dagenais 31, chemin Juniper, Chelsea QC J9B 1T3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2K9
Category real estate
Category + City real estate + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Fonds De Placements Dans L'immobilier 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 1986-01-29
Bangladeshi Canadian Real Estate Association (bcrea) 55 Merrian Road, Scarborough, ON M1K 3M6 2019-09-18
Association of Canadian Real Estate Syndicators Inc. 5 Donald Street, Suite 600, Winnipeg, MB R3L 2T4 1984-10-04
Canadian National Association of Real Estate Appraisers 97 Hanna Court S, Unit #1, Belleville, ON K8P 5H2 1995-02-06
Canadian National Association of Real Estate Appraisers Inc. 1511 Merivale Rd., Suite 101, Nepean, ON K2G 3J3 1992-05-13
Canadian Association of Real Estate Counsellors 3044 Dundas Street West, Toronto, ON M6P 1Z3 1978-01-30
Canadian Association of Real Estate Investors 615 Dundas Street East, Suite 10, Whitby, ON L1N 2L1 1988-02-24
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22

Improve Information

Please provide details on The Canadian Real Estate Association 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