ENGLEWOOD REALTIES LTD.

Address:
8250 Décarie Blvd., Suite 300, Montreal, QC H4P 2P5

ENGLEWOOD REALTIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 40223. The registration start date is September 12, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 40223
Business Number 121153688
Corporation Name ENGLEWOOD REALTIES LTD.
LES IMMEUBLES ENGLEWOOD LTEE
Registered Office Address 8250 Décarie Blvd.
Suite 300
Montreal
QC H4P 2P5
Incorporation Date 1979-09-12
Dissolution Date 2013-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT JOHNSTON 2015 PEEL ST, SUITE 1080, MONTREAL QC H3A 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-11 1979-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-04 current 8250 Décarie Blvd., Suite 300, Montreal, QC H4P 2P5
Address 1999-04-05 2012-10-04 2015 Peel St, Suite 1080, Montreal, QC H3A 1T8
Address 1983-09-06 1999-04-05 1155 Sherbrooke St. West, Suite 1601, Montreal, QC H3A 2N3
Name 1979-09-12 current ENGLEWOOD REALTIES LTD.
Name 1979-09-12 current LES IMMEUBLES ENGLEWOOD LTEE
Status 2013-11-27 current Dissolved / Dissoute
Status 2012-10-02 2013-11-27 Active / Actif
Status 2012-07-06 2012-10-02 Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-05-12 2012-02-07 Active / Actif
Status 2003-04-09 2003-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-26 2003-04-09 Active / Actif
Status 1999-01-01 1999-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-11-27 Dissolution Section: 210(3)
2012-10-02 Revival / Reconstitution
2012-07-06 Dissolution Section: 212
1979-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 1997-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 1997-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8250 Décarie Blvd.
City Montreal
Province QC
Postal Code H4P 2P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cardiogenix Medical Clinic Inc. 410-8250, Boulevard DÉcarie, Montreal, QC H4P 2P5 2019-08-27
10763349 Canada Inc. 8200 Boulvard Décarie, Bureau 140a, Montréal, QC H4P 2P5 2018-05-02
Erfa Propriété Intellectuelle Inc. 110-8250 Boulevard Décarie, Montréal, QC H4P 2P5 2017-10-12
Cardiogenix Quick Access Inc. 450-8250 Boul. Décarie, Montréal, QC H4P 2P5 2017-01-25
9404449 Canada Inc. 300-8250 Boul. Décarie, Montréal, QC H4P 2P5 2015-08-12
9208186 Canada Inc. 190-8200 Décarie Bldv., Montreal, QC H4P 2P5 2015-03-04
Stellar Alliances Inc. 8250, Boul. Décarie, Bureau 300, Montréal, QC H4P 2P5 2013-11-01
8288208 Canada Inc. 8200 Decarie Ste 190, Montreal, QC H4P 2P5 2012-09-04
8193525 Canada Inc. 8200 Decarie Blvd Suite 190, Montreal, QC H4P 2P5 2012-05-15
Erfa Canada 2012 Inc. 110-8250 Boul. Décarie, Montréal, QC H4P 2P5 2012-04-25
Find all corporations in postal code H4P 2P5

Corporation Directors

Name Address
ROBERT JOHNSTON 2015 PEEL ST, SUITE 1080, MONTREAL QC H3A 1T8, Canada

Entities with the same directors

Name Director Name Director Address
National Recruiters for Sport Incorporated Robert Johnston 32 Avonwick Gate, Toronto ON M3A 2M6, Canada
12153106 Canada Inc. Robert Johnston 32 Avonwick Gate, Toronto ON M3A 2M6, Canada
JACATCO TRADING INC. ROBERT JOHNSTON 1399 VICTORIA PARK AVENUE, TORONTO ON M4A 2L7, Canada
ORGANIZATION CONSULTING LIMITED ROBERT JOHNSTON 4 SIFTON COURT, NORTH YORK ON M2K 1M1, Canada
Christie Lites Sales (Vancouver) Ltd. ROBERT JOHNSTON 531 LEKANI COURT, PICKERING ON L1W 3Z7, Canada
MAPLE LEAF HERITAGE INVESTMENTS ACQUISITION CORPORATION ROBERT JOHNSTON 3305 HARTNETT BLVD., ISLE OF PALMS SC 29451, United States
Christie Lites Sales Ltd. ROBERT JOHNSTON 531 LEKANI COURT, PICKERING ON L1W 3Z7, Canada
4291841 CANADA INC. ROBERT JOHNSTON 1070 SAINT-MATHIEU, SUITE 101, MONTREAL QC H3H 2S8, Canada
Arts Inter-Media Canada/Dance Collection Danse ROBERT JOHNSTON 21, DALE AVE., TORONTO ON M4W 1K3, Canada
Renfrew Board of Trade ROBERT JOHNSTON 2253 JOHNSTON ROAD, RR #5, RENFREW ON K7V 3Z8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4P 2P5

Similar businesses

Corporation Name Office Address Incorporation
9632417 Canada Incorporated 323 Englewood Dr., Hamilton, ON L8W 1Z2 2016-02-16
11979787 Canada Inc. 47 Englewood Crescent, Sydney, NS B1S 3L8 2020-03-27
Trepac Corporation of Canada Ltd. 30 West Hamilton Ave, Englewood, QC 1960-01-14
Mckenzie-stephenson (western) Ltd. 110 Route 4, Englewood, BC O76 1 1961-10-30
10226378 Canada Incorporated 2134 Englewood Place, Ottawa, ON K1B 4R6 2017-05-08
H.r. Kleckner Construction (canada) Incorporated 1321 Englewood Avenue, Fort Erie, ON L2S 5Z4 2001-02-21
Good Deeds Group - Ottawa 2134 Englewood Pl., Ottawa, ON K1B 4R6 2020-05-12
Les Immeubles M.a.s.h. Ltee 975 St. Charles, St-lambert, QC J4P 2A2 1979-05-25
Les Immeubles L. & B. Ltee 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1967-11-16
Les Immeubles O.s.c. Ltee 2755 Sabourin St., St-laurent, QC H4S 1M9 1979-03-12

Improve Information

Please provide details on ENGLEWOOD REALTIES LTD. 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