REAL MATTERS INC.

Address:
50 Minthorn Boulevard, Markham, ON L3T 7X8

REAL MATTERS INC. is a business entity registered at Corporations Canada, with entity identifier is 4265408. The registration start date is October 18, 2004. The current status is Active.

Corporation Overview

Corporation ID 4265408
Business Number 847106879
Corporation Name REAL MATTERS INC.
Registered Office Address 50 Minthorn Boulevard
Markham
ON L3T 7X8
Incorporation Date 2004-10-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT COURTEAU 45 STRATHEDEN ROAD, NORTH YORK ON M4N 1E5, Canada
Lisa Melchior 50 Minthorn Boulevard, Markham ON L3T 7X8, Canada
Frank McMahon 819 9th Street, Manhattan Beach CA 90266, United States
Garry Foster 384 Cortleigh Boulevard, Toronto ON M5N 1R5, Canada
JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada
William T. Holland 2 Queen Street West, 20th Floor, Toronto ON M5C 1R5, Canada
BLAINE HOBSON 60 TAWES TRAIL, KING CITY ON L7B 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-25 current 50 Minthorn Boulevard, Markham, ON L3T 7X8
Address 2012-02-03 2017-05-25 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M5K 0A1
Address 2004-10-18 2012-02-03 1 First Canadian Place, 41st Floor, Toornto, ON M5X 1B2
Name 2010-07-27 current REAL MATTERS INC.
Name 2004-11-01 2010-07-27 SOLIDIFI INC.
Name 2004-10-18 2004-11-01 4265408 CANADA INC.
Status 2004-10-18 current Active / Actif

Activities

Date Activity Details
2020-10-14 Proxy / Procuration Statement Date: 2019-12-31.
2017-05-08 Amendment / Modification Section: 178
2016-10-31 Amendment / Modification Section: 178
2010-07-27 Amendment / Modification Name Changed.
2009-06-22 Amendment / Modification Directors Limits Changed.
2006-02-24 Amendment / Modification
2004-11-01 Amendment / Modification Name Changed.
2004-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-20 Distributing corporation
Société ayant fait appel au public
2019 2018-11-27 Distributing corporation
Société ayant fait appel au public
2018 2018-02-13 Distributing corporation
Société ayant fait appel au public
2017 2018-02-13 Distributing corporation
Société ayant fait appel au public

Office Location

Address 50 Minthorn Boulevard
City Markham
Province ON
Postal Code L3T 7X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Solidifi Corp. 50 Minthorn Boulevard, Suite 401, Markham, ON L3T 7X8
Solidifi Corp. 50 Minthorn Boulevard, Suite 401, Markham, ON L3T 7X8
11748521 Canada Inc. 50 Minthorn Boulevard, Suite200, Markham, ON L3T 7X8 2019-11-20
Unicorn Capital Corporation 50 Minthorn Boulevard, Suite 200, Markham, ON L3T 7X8 2020-08-18
12280345 Canada Inc. 50 Minthorn Boulevard, Suite 200, Markham, ON L3T 7X8 2020-08-19
12280442 Canada Ltd. 50 Minthorn Boulevard, Suite 200, Markham, ON L3T 7X8 2020-08-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12309998 Canada Inc. 102-50 Minthorn Blvd, Thornhill, ON L3T 7X8 2020-09-01
The Ninth Club 200-50 Minthorn Blvd., Markham, ON L3T 7X8 2020-09-01
Unexus Group Inc. 200-50 Minthorn Blvd, Markham, ON L3T 7X8 2019-07-05
Laphe Capital Inc. 50 Minthorn Blvd., Suite 102, Markham, ON L3T 7X8 2018-05-18
Unexus Development Management Inc. 50 Minthorn Blvd, Unit 200, Markham, ON L3T 7X8 2018-03-21
9438823 Canada Corp. Unit103 - 50 Minthorn Blvd, Markham, ON L3T 7X8 2015-09-16
Hzc Capital Inc. Suite 200, 50 Minthorn Blvd, Markham, ON L3T 7X8 2015-02-10
Lalu Canada Inc. 50 Minthorn Blvd, Suite 200, Markham, ON L3T 7X8 2015-01-01
Pointstreak.com Inc. 400-50 Minthorn Blvd., Thornhill, ON L3T 7X8 2000-03-23
Pointstreak Sports Technologies Inc. 50 Minthorn Blvd., Suite 400, Thornhill, ON L3T 7X8
Find all corporations in postal code L3T 7X8

Corporation Directors

Name Address
ROBERT COURTEAU 45 STRATHEDEN ROAD, NORTH YORK ON M4N 1E5, Canada
Lisa Melchior 50 Minthorn Boulevard, Markham ON L3T 7X8, Canada
Frank McMahon 819 9th Street, Manhattan Beach CA 90266, United States
Garry Foster 384 Cortleigh Boulevard, Toronto ON M5N 1R5, Canada
JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada
William T. Holland 2 Queen Street West, 20th Floor, Toronto ON M5C 1R5, Canada
BLAINE HOBSON 60 TAWES TRAIL, KING CITY ON L7B 1B4, Canada

Entities with the same directors

Name Director Name Director Address
IMRIS INC. BLAINE HOBSON 60 Tawes Trail, Suite 101, King City ON L7B 1B4, Canada
MAINSPRING FOUNDATION Blaine Hobson 16840 Keele Street, King ON L7B 0G1, Canada
THE ATWATER FUND FRANK MCMAHON 533 LANDSDOWNE, WESTMOUNT QC H3Y 2V4, Canada
11672584 CANADA INC. JASON SMITH 7 Hoyle Ave, Toronto ON M4S 2X5, Canada
Jay Pig West Coast Inc. Jason Smith 275 - 1027 Davie ST, Vancouver BC V6E 4L2, Canada
MURPHY OIL COMPANY LTD. Jason Smith 4000, 520 - 3rd Avenue SW, Calgary AB T2P 0R3, Canada
Sourcing Spot Inc. Jason Smith 132 Thames Street South, Upper Level, Ingersoll ON N5C 2T4, Canada
SOLIDIFI CORP. JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada
Klue Labs Inc. Jason Smith 4538 Belmont Avenue, Vancouver BC V6R 1C4, Canada
IV3 SOLUTIONS INC. JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7X8

Similar businesses

Corporation Name Office Address Incorporation
Prospectors and Developers Association of Canada Mining Matters 1200 Eglinton Ave East, Suite 904, Toronto, ON M3C 1H9
Help Matters Inc. 9 Domingo St, Maple, ON L6A 2Z7 2010-05-17
Object Matters Inc. 186 Pretoria Ave, Ottawa, ON K1S 1X2 1999-10-14
Inner Matters Ltd. 2-327 Barrie Street, Kingston, ON K7K 3S9 2010-05-28
Dark Matters Inc. 308 Centre St, Thornhill, ON L4J 1G7 2016-02-18
World Matters Inc. 408- 938 Howe St, Vancouver, BC V6Z 1N9 2015-07-15
Malnutrition Matters 80 Brant St., Oakville, ON L6K 2Z6 2000-04-25
Pay Matters Inc. 2192 Monteith St., Ottawa, ON K1G 2V3 2002-12-04
Nrg Matters Corp. 470 Southland Crs., Oakville, ON L6L 3N8 2009-12-04
Imedia Matters Incorporated 86 John, Thornhill, ON L3T 1Y2 2017-02-04

Improve Information

Please provide details on REAL MATTERS 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