CANADIAN REALTY ACADEMY Inc.

Address:
202 Clonmore Dr., Toronto, ON M1N 1Y1

CANADIAN REALTY ACADEMY Inc. is a business entity registered at Corporations Canada, with entity identifier is 6705669. The registration start date is January 19, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6705669
Business Number 828656967
Corporation Name CANADIAN REALTY ACADEMY Inc.
Registered Office Address 202 Clonmore Dr.
Toronto
ON M1N 1Y1
Incorporation Date 2007-01-19
Dissolution Date 2009-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
FIROZA YESMIN 202 CLONMORE DR., TORONTO ON M1N 1Y1, Canada
RAFIQ HASSAN 3000 DANFORTH AVE, TORONTO ON M4C 1M7, Canada
MOHAMMAD SOLAIMAN 3000 DANFORTH AVE, TORONTO ON M4C 1M7, Canada
ABU SAID SIKDER 18 CANLISH RD., TORONTO ON M1P 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-19 current 202 Clonmore Dr., Toronto, ON M1N 1Y1
Name 2007-01-19 current CANADIAN REALTY ACADEMY Inc.
Status 2009-11-17 current Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-19 2009-06-16 Active / Actif

Activities

Date Activity Details
2009-11-17 Dissolution Section: 212
2007-01-19 Incorporation / Constitution en société

Office Location

Address 202 Clonmore Dr.
City Toronto
Province ON
Postal Code M1N 1Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8580456 Canada Inc. 196 Clonmore Drive, Scarborough, ON M1N 1Y1 2013-07-15
6793762 Canada Inc. 188 Cloumore Drive, Toronto, ON M1N 1Y1 2007-06-20
Moon Dynamic Corp. 226 Clonmore Dr, Toronto, ON M1N 1Y1 2002-06-27
Deshnet Media Inc. 202 Clonmore Dr, Toronto, ON M1N 1Y1 2001-12-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8116865 Canada Incorporated 160 Fallingbrook Road, #404, Scarborough, ON M1N 0A1 2012-02-24
Wisplite Technology Group Incorporated Suite 108 - 160 Fallingbrook Road, Toronto, ON M1N 0A1 2009-06-12
Bespoke Homes Inc. 160, Fallingbrook Road, Unit #207, Toronto, ON M1N 0A1 2009-01-07
Caden Media Corporation 108 - 160 Fallingbrook Road, Toronto, ON M1N 0A1 2005-02-21
Avalon Releasing Limited Ph 6 160 Fallingbrook Rd, Scarborough, ON M1N 0A1 1995-05-23
Zgarka Holdings Limited 208-160 Fallingbrook Road, Scarborough, ON M1N 0A1 1986-08-01
Replenishing Technologies Inc. 160 Fallingbrook Road, Unit 409, Scarborough, ON M1N 0A1 2012-10-16
Scarborough Kings Hockey 99900 Cf 501 087, Rpo Terry Town, Toronto, ON M1N 0A4 2020-10-22
Equevo Capital Incorporated 3634a St.clair Ave E, Toronto, ON M1N 0A5 2020-04-25
Bowll Asian Kitchen Inc. 3636 B St Clair Avenue East, Toronto, ON M1N 0A5 2019-08-20
Find all corporations in postal code M1N

Corporation Directors

Name Address
FIROZA YESMIN 202 CLONMORE DR., TORONTO ON M1N 1Y1, Canada
RAFIQ HASSAN 3000 DANFORTH AVE, TORONTO ON M4C 1M7, Canada
MOHAMMAD SOLAIMAN 3000 DANFORTH AVE, TORONTO ON M4C 1M7, Canada
ABU SAID SIKDER 18 CANLISH RD., TORONTO ON M1P 1S4, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Showroom Inc. Abu Said Sikder 18 Canlish Rd, Toronto ON M1P 1S4, Canada
6534741 CANADA INC. ABU SAID SIKDER 20 CANLISH RD., TORONTO ON M1P 1S4, Canada
BETAR BANI CANADA INCORPORATED ABU SAID SIKDER 18 CANLISH ROAD,, SCARBOROUGH ON M1P 1S4, Canada
BANGLA REPORTER INC. FIROZA YESMIN 202 CLONMORE DRIVE,, TORONTO ON M1N 1Y1, Canada
REALTY NEWS INC. FIROZA YESMIN 202 CLONMORE DRIVE, TORONTO ON M1N 1Y1, Canada
EXPORTFAIR.COM INC. FIROZA YESMIN 202 CLONMORE DR, TORONTO ON M1N 1Y1, Canada
3M Gold International Inc. Mohammad Solaiman 3000 Danforth Avenue, Suite 101, Toronto ON M4C 1M7, Canada
6534741 CANADA INC. MOHAMMAD SOLAIMAN 3000 DANFORTH AVE.UNIT 2SUITE 101, TORONTO ON M4C 1M7, Canada
NSRM INTERNATIONAL INC. RAFIQ HASSAN 384 LUMSDEN AVE., TORONTO ON M4C 2L7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1N 1Y1
Category realty
Category + City realty + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Canadian Tai Chi Academy 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9
Canadian Academy of Psychologists In Disability Assessment 312 Oakwood Court, Newmarket, ON L3Y 3C8
Phillips Exeter Academy Canadian Foundation 2000 Avenue Mcgill College, Suite 1500, Montreal, QC H3A 3H3 1988-06-02
Canadian Ecs Academy Inc. 203-202 24th Ave E, Vancouver, BC V5V 1Z6 2019-12-03
Canadian Tamil Academy 8 Milner Ave, Scarborough, ON M1S 3P8 2012-01-03
Canadian Nlp & Hypnosis Academy Inc. 9824 101 Ave, Clairmont, AB T8X 5A4 2020-04-09
Canadian Academy of Travel & Tourism 151 Slater St., Ste. 608, Ottawa, ON K1P 5H3 1999-01-27
Canadian Academy of Endodontics 301-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1965-03-01
Bronston Canadian Academy Inc. 95 Howard Street, Lynden, ON L0R 1T0 2015-11-20
Canadian Drone Academy Inc. 5524 St Patrick #335, Montreal, QC H4E 1A8 2017-03-30

Improve Information

Please provide details on CANADIAN REALTY ACADEMY 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