REALTOR CANADA INC.

Address:
200 Catherine Street, 6th Floor, Ottawa, ON K2P 2K9

REALTOR CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3929973. The registration start date is August 3, 2001. The current status is Active.

Corporation Overview

Corporation ID 3929973
Business Number 881296917
Corporation Name REALTOR CANADA INC.
Registered Office Address 200 Catherine Street
6th Floor
Ottawa
ON K2P 2K9
Incorporation Date 2001-08-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Cliff Iverson 142 Cornwall Street, Regina SK S4R 2G2, Canada
Robert Goldberg 11877 Tall Timber Drive, Clarksville MD 21029, United States
Tom Salomone 9033 North West 52 Court, Coral Springs FL 33067, United States
Chris Polychron 118 Covey Rise Trail, Hotsprings AR 71901, United States
Gary Simonsen 232 Burke Lane, R.R. #2, Maberly ON K0H 2B0, Canada
Andrew Peck 1375 West 57th Avenue, Vancouver BC V6P 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-03 current 200 Catherine Street, 6th Floor, Ottawa, ON K2P 2K9
Address 2001-08-03 2008-03-03 344 Slater St., Suite 1600, Canada Building, Ottawa, ON K1A 0A6
Name 2001-08-03 current REALTOR CANADA INC.
Status 2008-01-08 current Active / Actif
Status 2007-12-18 2008-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-08-03 2007-12-18 Active / Actif

Activities

Date Activity Details
2001-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-01 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 CATHERINE STREET
City OTTAWA
Province ON
Postal Code K2P 2K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Real Estate Association 200 Catherine Street, Ottawa, ON K2P 2K9 1954-11-01
Canadian Realtors Care Foundation 200 Catherine Street, Ottawa, ON K2P 2K9 2006-10-05
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
Cliff Iverson 142 Cornwall Street, Regina SK S4R 2G2, Canada
Robert Goldberg 11877 Tall Timber Drive, Clarksville MD 21029, United States
Tom Salomone 9033 North West 52 Court, Coral Springs FL 33067, United States
Chris Polychron 118 Covey Rise Trail, Hotsprings AR 71901, United States
Gary Simonsen 232 Burke Lane, R.R. #2, Maberly ON K0H 2B0, Canada
Andrew Peck 1375 West 57th Avenue, Vancouver BC V6P 1S7, 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
THE CANADIAN ASSOCIATION OF REAL ESTATE BOARDS 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
THE CANADIAN ASSOCIATION OF REAL ESTATE BOARDS CLIFF IVERSON 142 CORNWALL ST, REGINA SK S4R 2G2, Canada
12362511 Canada Inc. Robert Goldberg 401-1850 rue des Carrieres, Montreal QC H7W 2T5, Canada
9944427 CANADA INC. Robert Goldberg 14-4810 Queen Mary Rd, Montreal QC H3W 1W9, Canada
136923 CANADA INC. ROBERT GOLDBERG 20 VILLAGE SQUARE LANE, THORNHILL ON L3T 1Z9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2K9

Similar businesses

Corporation Name Office Address Incorporation
Realtor Uzma Inc. 68 Mullholland Ave., Cambridge, ON N3H 0C2 2020-10-07
Realtor Advantage Inc. 293 Cardinal Crt., Milton, ON L9T 3R7 2010-04-22
Realtor Matchmaker Ltd. 115 King St E, Hamilton, ON L8N 1A9 2016-10-19
I-realtor Inc. 8599 Fraser Street, Vancouver, BC V5X 3Y1 2000-03-03
Realtor Campaign, Inc. 36 Colonel Bertram Road, Brampton, ON L6Z 4P3 2017-10-26
E-realtor Inc. 250 Consumers Road, Unit 711, Willowdale, ON M2J 4V6 1998-01-08
Dinesh Sharma Realtor Inc. 725 Yellowstone Court, Ottawa, ON K2J 5S4 2020-10-01
Shub Dhillon Realtor Inc. 28 Horsham Street, Brampton, ON L6X 3R3 2020-10-01
Duke Pham Realtor Inc. 55 Boyd Court, Markham, ON L6C 1A6 2020-10-20
Z.t Realtor Services & Investments Inc. 2146 Saffron Drive, Pickering, ON L1X 0E2 2020-10-28

Improve Information

Please provide details on REALTOR CANADA 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