Homeshop Residential Listing Service Inc.

Address:
268 Lakeshore Road East, Suite 1506, Oakville, ON L6J 7S4

Homeshop Residential Listing Service Inc. is a business entity registered at Corporations Canada, with entity identifier is 3757617. The registration start date is May 11, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3757617
Business Number 865742035
Corporation Name Homeshop Residential Listing Service Inc.
Registered Office Address 268 Lakeshore Road East
Suite 1506
Oakville
ON L6J 7S4
Incorporation Date 2000-05-11
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
JAMES IAN FLATT 1257 WELLINGTON CRESCENT, WINNIPEG MB R3N 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-03 current 268 Lakeshore Road East, Suite 1506, Oakville, ON L6J 7S4
Address 2000-12-21 2004-08-03 1101-67 Yonge Street, Toronto, ON M5E 1J8
Address 2000-05-11 2000-12-21 161 Bay Street, Suite 4410, Canada Trust Tower, Toronto, ON M5J 2S1
Name 2001-10-01 current Homeshop Residential Listing Service Inc.
Name 2000-05-11 2001-10-01 3757617 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-11 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2001-10-01 Amendment / Modification Name Changed.
2000-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 268 LAKESHORE ROAD EAST
City OAKVILLE
Province ON
Postal Code L6J 7S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Humansynergy Focus Inc. 268 Lakeshore Road East, Suite 415, Oakville, ON L6J 7S4 1996-11-04
United Families for Justice 268 Lakeshore Road East, Suite 623, Oakville, ON L6J 7S4 2001-09-27
10952575 Canada Foundation 268 Lakeshore Road East, Suite 202, Mississauga, ON L5G 1H1 2018-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Forest Guard Inc. 268 Lakeshore Road East, Suite# 109, Oakville, ON L6J 7S4 2009-08-25
3891712 Canada Inc. 107 - 268 Lakeshore Rd E, Oakville, ON L6J 7S4 2001-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
JAMES IAN FLATT 1257 WELLINGTON CRESCENT, WINNIPEG MB R3N 0A1, Canada

Entities with the same directors

Name Director Name Director Address
INVESTORS PACIFIC FUND LTD. JAMES IAN FLATT 1056 CORYDON AVE, WINNIPEG MB R3M 0Y7, Canada
SKKY CAPITAL CORPORATION JAMES IAN FLATT 177 LOMBARD AVENUE, SUITE 706, WINNIPEG MB R3B 0W5, Canada
6310231 CANADA INC. JAMES IAN FLATT 177 LOMBARD AVENUE, SUITE 706, WINNIPEG MB R3B 0W5, Canada
COASTAL ACQUISITION CORPORATION JAMES IAN FLATT 1257 WELLINGTON CRESCENT, WINNIPEG MB R3N 0A1, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J 7S4

Similar businesses

Corporation Name Office Address Incorporation
Sid Universal Listing Service Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1994-04-15
Technologies Du Service D'inscriptions Commerciales Ltee (cls) 344 Slater St, Suite 1600, Ottawa, ON K1R 7Y3 1998-06-17
Service D'inscription Universel Sid (quÉbec) Inc. 1500 Rue Cunard, Laval, QC H7S 2B7 1993-09-02
Vls - The Visual Listing Service Inc. Armadale Building, Suite 7, Buttonville, ON 1976-05-28
Global Listing Service Inc. 880 Douglas Street, Suite 420, Victoria, BC V8W 2B7 1987-12-15
Vls Virtual Listing Service Ltd. 10216 114a Avenue, Fort Saint John, BC V1J 7J2 2012-03-19
Irealtydirect National Listing Service Ltd. 15127 - 100th Avenue, Suite 300, Surrey, BC V3R 0N9 2001-01-11
E.m.l.s. Electronic Multiple Listing Service Inc. 15 - 75 Bayly St.west, Suite 394, Ajax, ON L1S 7K7 1998-10-15
Private Listing Service for Sale By Owner (pls for Fsbo) Inc. 4308 Couples Crescent, Burlington, ON L7M 4Y2 2007-02-02
Komputermatch Private Property Listing Service Inc. 8723 82 Avenue, Suite 200, Edmonton, AB T6C 0Y9 1982-12-16

Improve Information

Please provide details on Homeshop Residential Listing Service 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