HOMELIFE AGENTS' MARKETING CLUB INC.

Address:
28 Drewry Avenue, Toronto, ON M2M 1C8

HOMELIFE AGENTS' MARKETING CLUB INC. is a business entity registered at Corporations Canada, with entity identifier is 6559085. The registration start date is April 26, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6559085
Business Number 858211725
Corporation Name HOMELIFE AGENTS' MARKETING CLUB INC.
Registered Office Address 28 Drewry Avenue
Toronto
ON M2M 1C8
Incorporation Date 2006-04-26
Dissolution Date 2011-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RIKI GOGNA 120 PETERMAR DR., WOODBRIDGE ON L4L 1A6, Canada
RICHARD KOROL 7 SONNET CT., MISSISSAUGA ON L5M 3S1, Canada
SHARON CRANN 360 WATSON STREET WEST, #307, WHITBY ON L1N 9G2, Canada
JOHN IANUZZI 20 FERNVIEW COURT, STONEY CREEK ON L8G 4W2, Canada
DEBORAH MURCHIE 129 SUSAN DR., LINCON NB E3B 1G8, Canada
CRAIG JOHNSTON 1-1231 AVENUE ROAD, TORONTO ON M5N 2G5, Canada
KURT REPCHULL 40 BROWN AVE., LOWER SACKVILLE NS B4C 3A1, Canada
GEORGE POLITIS 7A CACHET PKWY, MARKHAM ON L6C 1G7, Canada
TOM TAURO 36 WINDHILL ROAD, MARKHAM ON L3S 1P1, Canada
BILL KIRK 52 EDGEPARK RISE NW, CALGARY AB T3A 4G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-04-26 current 28 Drewry Avenue, Toronto, ON M2M 1C8
Name 2006-04-26 current HOMELIFE AGENTS' MARKETING CLUB INC.
Status 2011-10-23 current Dissolved / Dissoute
Status 2011-05-25 2011-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-26 2011-05-25 Active / Actif

Activities

Date Activity Details
2011-10-23 Dissolution Section: 212
2006-04-26 Incorporation / Constitution en société

Office Location

Address 28 DREWRY AVENUE
City TORONTO
Province ON
Postal Code M2M 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Partners Brands Inc. 28 Drewry Ave, Toronto, ON M2M 1C8 2018-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
RIKI GOGNA 120 PETERMAR DR., WOODBRIDGE ON L4L 1A6, Canada
RICHARD KOROL 7 SONNET CT., MISSISSAUGA ON L5M 3S1, Canada
SHARON CRANN 360 WATSON STREET WEST, #307, WHITBY ON L1N 9G2, Canada
JOHN IANUZZI 20 FERNVIEW COURT, STONEY CREEK ON L8G 4W2, Canada
DEBORAH MURCHIE 129 SUSAN DR., LINCON NB E3B 1G8, Canada
CRAIG JOHNSTON 1-1231 AVENUE ROAD, TORONTO ON M5N 2G5, Canada
KURT REPCHULL 40 BROWN AVE., LOWER SACKVILLE NS B4C 3A1, Canada
GEORGE POLITIS 7A CACHET PKWY, MARKHAM ON L6C 1G7, Canada
TOM TAURO 36 WINDHILL ROAD, MARKHAM ON L3S 1P1, Canada
BILL KIRK 52 EDGEPARK RISE NW, CALGARY AB T3A 4G4, Canada

Entities with the same directors

Name Director Name Director Address
11202464 CANADA INC. George POLITIS 1037 Rue Saint-Aubin, Montreal QC H4R 1T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2M 1C8
Category marketing
Category + City marketing + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Retail Advertising and Marketing Club of Canada 1881 Yonge Street, Suite 800, Toronto, ON M4S 3C4 1990-07-31
Agents Club Inc. 358 Flint Road, Toronto, ON M3J 2J4 2018-01-03
Rondo Marketing Agents Ltd. 118 Peter Street, Toronto, ON 1976-05-03
Ker-mer Agents D'affaires/business Agents Inc. 8530 Jean Brillon, Suite 215, Lasalle, QC H8N 2J9 1985-02-25
Agents De Transport C.j.y. Inc. 1100 Cremazie East, Suite 5031, Montreal, QC 1978-05-05
Agents Manufacturiers Borman & Assoc. Manufacturing Agents Ltee/ltd. 9 Chemin Des Oiseaux, Ste-anne Des Lacs, QC J0R 1B0 2002-09-26
Les Agents D'importation Dee Dee Ltee 159 Place Frontenac, Suite 2, Pointe Claire, QC H9R 4Z7 1985-02-01
L'association Canadienne Des Agents De Vins Portugais 615 Ouest Bl. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1976-02-26
Globel, Agents & Distributors Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-11-13
Manufacturers' Agents J.y. Briere Ltd. 3808 Levesque, St-hubert, QC J3Y 8G6 1983-06-23

Improve Information

Please provide details on HOMELIFE AGENTS' MARKETING CLUB 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