Real Estate Chef Inc.

Address:
1750 Steeles Avenue West, Suite 210, Vaughan, ON L4K 2L7

Real Estate Chef Inc. is a business entity registered at Corporations Canada, with entity identifier is 7521464. The registration start date is April 8, 2010. The current status is Active.

Corporation Overview

Corporation ID 7521464
Business Number 817890650
Corporation Name Real Estate Chef Inc.
Registered Office Address 1750 Steeles Avenue West
Suite 210
Vaughan
ON L4K 2L7
Incorporation Date 2010-04-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ioulia Smirnova 120 Wolf Creek Cres., Maple ON L6A 4C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-28 current 1750 Steeles Avenue West, Suite 210, Vaughan, ON L4K 2L7
Address 2010-04-08 2011-04-28 798 Wilson Avenue, Toronto, ON M3K 1E2
Name 2020-10-20 current Real Estate Chef Inc.
Name 2010-04-08 current The Mortgage Chef Inc.
Name 2010-04-08 2020-10-20 The Mortgage Chef Inc.
Status 2010-04-08 current Active / Actif

Activities

Date Activity Details
2020-10-20 Amendment / Modification Name Changed.
Section: 178
2010-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1750 Steeles Avenue West
City Vaughan
Province ON
Postal Code L4K 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Friends of Bar-ilan University 1750 Steeles Avenue West, Sutei 214, Concord, ON L4K 2L7 1960-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
V-pro Video Marketing Inc. 1750 Steeles Ave West, Unit 204, Concord, ON L4K 2L7 2020-04-17
11253832 Canada Ltd. 204-1750 Steels Ave West, Concord, ON L4K 2L7 2019-02-15
Takemycall Ltd. 204-1750 Steeles Ave West, Concord, ON L4K 2L7 2018-11-06
Gg Freight Services Inc. 1750 Steeles Avenue West Unit 212, Vaughan, ON L4K 2L7 2018-05-31
10396605 Canada Inc. 17-1750 Steeles Avenue West, Vaughan, ON L4K 2L7 2017-09-07
10366625 Canada Inc. 223-1750 Steeles Ave West, Vaughan, ON L4K 2L7 2017-08-16
Green Light Immigration Inc. 223-1750 Stee, Concord, ON L4K 2L7 2017-05-17
8322716 Canada Corp. 216-1750 Steeles Ave, Concord, ON L4K 2L7 2012-10-11
Home Style Sense Inc. 1750 Steels Avenue West, Unit # 17, Vaughan, ON L4K 2L7 2009-05-13
Apy Office Solutions Inc. 12-1750 Steeles Ave West, Concord, ON L4K 2L7 2006-04-10
Find all corporations in postal code L4K 2L7

Corporation Directors

Name Address
Ioulia Smirnova 120 Wolf Creek Cres., Maple ON L6A 4C1, Canada

Entities with the same directors

Name Director Name Director Address
Canada Breath Inc. IOULIA SMIRNOVA 2 RIDEAU DR., RICHMOND HILL ON L4B 4P4, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 2L7
Category real estate
Category + City real estate + Vaughan

Similar businesses

Corporation Name Office Address Incorporation
Pricewaterhousecoopers Real Estate Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Knight Real Estate Inc. 410 - 22nd Street East, Suite 1500, Saskatoon, SK S7K 5T6
Gvg Real Estate Developments Inc. 1150-45, O'connor Street, Ottawa, ON K1P 1A4
Atlantic Real Estate Services Ltd. 1 Germain Street, Suite 1500, Saint John, NB E2L 4V1
Kevric Real Estate Corporation Inc. 495 Avenue Viger Ouest, Suite 2504, Montreal, QC H2Z 0B1
The Real Estate Consulting Group of Canada Ltd. 102 Heritage Hollow Estate Street, Richmond Hill, ON L4S 2X2 1996-10-04
Real Real Estate Agency Ltd. Brokerage 2403 Hixon Street, Oakville, ON L6L 1T9 2019-04-15
Lakeland Protective Real Estate Inc. 59 Bury Court, Brantford, ON N3S 0A9
Real Industrial Real Estate Investment Trust 2020 Gp Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-05-01
Nesbitt Burns Real Estate Management Corp. 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1

Improve Information

Please provide details on Real Estate Chef 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