REEMARK FAUBOURG (PHASE II) INC.

Address:
160 Eglinton Ave. E. Ste 500, Toronto, ON M4P 3B5

REEMARK FAUBOURG (PHASE II) INC. is a business entity registered at Corporations Canada, with entity identifier is 6912354. The registration start date is January 28, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6912354
Business Number 822336954
Corporation Name REEMARK FAUBOURG (PHASE II) INC.
Registered Office Address 160 Eglinton Ave. E. Ste 500
Toronto
ON M4P 3B5
Incorporation Date 2008-01-28
Dissolution Date 2008-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SHELDON FENTON 160 EGLINTON AVE. E. STE 500, TORONTO ON M4P 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-28 current 160 Eglinton Ave. E. Ste 500, Toronto, ON M4P 3B5
Name 2008-01-28 current REEMARK FAUBOURG (PHASE II) INC.
Status 2008-03-03 current Dissolved / Dissoute
Status 2008-01-28 2008-03-03 Active / Actif

Activities

Date Activity Details
2008-03-03 Dissolution Section: 210
2008-01-28 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Reemark Faubourg (phase II) Inc. 194 Merton Street, Suite 200, Toronto, ON M4S 3B7 1987-12-18

Office Location

Address 160 EGLINTON AVE. E. STE 500
City TORONTO
Province ON
Postal Code M4P 3B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reemark Emerald Point Inc. 160 Eglinton Ave. E. Ste 500, Toronto, ON M4P 3B5 2008-01-28
Jnr Financial Corporation 160 Eglinton Ave. E. Ste 500, Toronto, ON M4P 3B5 2008-04-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assanti Capital Corp. 160 Eglinton Ave. East, Suite 602, Toronto, ON M4P 3B5 2020-03-01
Brainscale Canada Inc. 330-160 Eglington Avenue East, Toronto, ON M4P 3B5 2020-01-15
Cityvet Alliance Inc. 160 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3B5 2019-10-30
Casmo Education Agency Ltd. 160 Eglinton Ave East, Suite 602, Toronto, ON M4P 3B5 2018-11-28
10834513 Canada Inc. 330-160 Eglinton Avenue East, Toronto, ON M4P 3B5 2018-06-11
Federation of Optometric Regulatory Authorities of Canada (forac) 300-160 Eglinton Avenue East, Toronto, ON M4P 3B5 2014-08-01
Liquidedge Marketing Inc. 160 Eglinton Avenue East, Suite 330, Toronto, ON M4P 3B5 2009-05-01
World Federation of Chiropractic 160 Eglinton Ave East, Suite 601, Toronto, ON M4P 3B5 2004-12-31
Cadherin Biomedical Inc. 160 Eglinton Avenue East, Suite 600, Toronto, ON M4P 3B5 2002-09-27
Backcourt Industries Inc. 160 Eglinton Ave. East, Suite 500, Toronto, ON M4P 3B5 1997-07-30
Find all corporations in postal code M4P 3B5

Corporation Directors

Name Address
SHELDON FENTON 160 EGLINTON AVE. E. STE 500, TORONTO ON M4P 3B5, Canada

Entities with the same directors

Name Director Name Director Address
PWS REALTY CANADA CORPORATION SHELDON FENTON SUITE 500, 160 EGLINTON AVENUE EAST, TORONTO ON M4P 3B5, Canada
PURIFIED WATER TO GO, CANADA INC. SHELDON FENTON SUITE 500, 160 EGLINTON AVENUE EAST, TORONTO ON M4P 3B5, Canada
THE REFEN INVESTMENT CORPORATION SHELDON FENTON 52 GILGORM ROAD, TORONTO ON M5N 2M5, Canada
THE REEMARK CROWCHILD DEVELOPMENT CORPORATION SHELDON FENTON 51 GILGORM ROAD, TORONTO ON M5N 2M5, Canada
THE REEMARK CASTLEDOWNS DEVELOPMENT CORPORATION SHELDON FENTON 51 GILGORM ROAD, TORONTO ON M5N 2M5, Canada
6884709 CANADA LIMITED Sheldon Fenton 151 Dunvegan Road, Toronto ON M5P 2N8, Canada
159743 CANADA INC. SHELDON FENTON 52 GILGORM ROAD, TORONTO ON M5N 2M5, Canada
JNR FINANCIAL CORPORATION SHELDON FENTON 160 EGLINTON AVE. E. STE 500, TORONTO ON M4P 3B5, Canada
REEMARK EMERALD POINT INC. SHELDON FENTON 160 EGLINTON AVE. E. STE 500, TORONTO ON M4P 3B5, Canada
REEMARK VILLE JOIE MANAGEMENT INC. SHELDON FENTON 51 GILGORM ROAD, TORONTO ON M5N 2M5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 3B5

Similar businesses

Corporation Name Office Address Incorporation
Reemark Faubourg Inc. 1616 St Catherine St W, Suite 500, Montreal, QC H3H 1L7 1987-03-12
Societe De Gestion Faubourg Ltee 1660 Rue St-denis, Montreal, QC 1977-12-01
Faubourg Investment Protection Fund Inc. 1250, RenÉ-lÉvesque Blvd. West, Suite 2200, Montreal, QC H3B 4G7 2005-07-20
Le Faubourg Ste-catherine Management Inc. 1616 Ouest Ste-catherine, Montreal, QC H3H 1L7 1985-12-02
Inverseur De Phase Acoustique Inc. - 39 Rue Goupil, Sorel, QC J3P 2X1 2001-04-09
Les Graphiques Phase 3 Inc. 681 Bertrand Circle, St.laurent, QC 1977-08-19
Phase One Traffic Controls Ltd. 1465 Provencher, Ville Brossard, QC J4W 1Z3 1977-01-07
Phase II Inc. - Dependency and Codependency Recovery Program 56 Rue St-pierre, Bureau 100, Quebec, QC G1K 4A1 1996-02-16
Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-06
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05

Improve Information

Please provide details on REEMARK FAUBOURG (PHASE II) 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