Professional Home and Property Inspectors of Canada

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1A9

Professional Home and Property Inspectors of Canada is a business entity registered at Corporations Canada, with entity identifier is 7547277. The registration start date is May 11, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7547277
Business Number 811827658
Corporation Name Professional Home and Property Inspectors of Canada
Registered Office Address 100 King Street West
Suite 5700
Toronto
ON M5X 1A9
Incorporation Date 2010-05-11
Dissolution Date 2020-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ALLAN SPISAK 5475 LAKESHORE RD., UNIT 44, BURLINGTON ON L7L 1E1, Canada
Alex Mair 324 Government Rd., Kapuskasing ON P5N 2X7, Canada
Michael Kelsey 756 Alpine Lake Rd., R.R. 3, Bobcaygeon ON K0M 1A0, Canada
Arun Chaturvedi 49 Maddybeth Cres., Brampton ON L6Y 5R8, Canada
Stephen Ferland 1127 Hemlock St., Rockland ON K4K 1K9, Canada
Lee Ralph 20 King St., P.O. Box 964, Richmond ON K0A 2Z0, Canada
Mike Hayes 805 Weston Dr., Ottawa ON K1G 1W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-05-11 2012-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-02-13 current 100 King Street West, Suite 5700, Toronto, ON M5X 1A9
Address 2014-12-11 2019-02-13 1150-45 O'connor St., Ottawa, ON K1P 1A4
Address 2012-02-03 2014-12-11 6 Selwyn Cres., Kanata, ON K2K 1N8
Address 2010-05-11 2012-02-03 174 River Road, Napanee, ON K7R 3K8
Name 2012-02-03 current Professional Home and Property Inspectors of Canada
Name 2010-05-11 2012-02-03 PROFESSIONAL HOME AND PROPERTY INSPECTORS OF CANADA
Status 2020-06-30 current Dissolved / Dissoute
Status 2012-02-03 2020-06-30 Active / Actif
Status 2010-05-11 2012-02-03 Active / Actif

Activities

Date Activity Details
2020-06-30 Dissolution Section: 220(3)
2012-12-20 Restated Articles of Incorporation / Status constitutifs mis à jours
2012-12-20 Amendment / Modification Section: 201
2012-02-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prompt Payments Incorporated 100 King St W Suite 5700, Toronto, ON M5X 1A9 2020-07-20
Callender Interests Limited 100 King St W. #5700, Toronto, ON M5X 1A9 2019-08-07
Reliant Market Research and Security Limited 5700 - 100 King St West, Toronto, ON M5X 1A9 2019-02-26
St. Ash Inc. 100 King St West Suite 5600, Toronto, ON M5X 1A9 2019-01-03
10139432 Canada Inc. 6300 - 100 King St West, Toronto, ON M5X 1A9 2017-03-10
Orep Electric Ltd. 5600-100 King St. W., First Canadian Place, Toronto, ON M5X 1A9 2015-03-30
Afiniti Canada Inc. 1 First Canadian Place, 100 King St. W, Suite 6905, Toronto, ON M5X 1A9 2013-12-30
6966101 Canada Limited 2500 - 130 King Street West, Toronto, ON M5X 1A9 2008-04-28
Canadian Manoir Industries Limited 1 First Canadian Pl, Suite 810 P.o. Box: 4, Toronto, ON M5X 1A9 1963-09-03
6170277 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
Find all corporations in postal code M5X 1A9

Corporation Directors

Name Address
ALLAN SPISAK 5475 LAKESHORE RD., UNIT 44, BURLINGTON ON L7L 1E1, Canada
Alex Mair 324 Government Rd., Kapuskasing ON P5N 2X7, Canada
Michael Kelsey 756 Alpine Lake Rd., R.R. 3, Bobcaygeon ON K0M 1A0, Canada
Arun Chaturvedi 49 Maddybeth Cres., Brampton ON L6Y 5R8, Canada
Stephen Ferland 1127 Hemlock St., Rockland ON K4K 1K9, Canada
Lee Ralph 20 King St., P.O. Box 964, Richmond ON K0A 2Z0, Canada
Mike Hayes 805 Weston Dr., Ottawa ON K1G 1W1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN SONGWRITERS ASSOCIATION ARUN CHATURVEDI 75 SEVENTH STREET, TORONTO ON M8V 3B3, Canada
HARBOUR AUTHORITY OF HAMPTON MIKE HAYES 11836 SHORE ROAD EAST, RR 1, MIDDLETON NS B0A 1P0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A9

Similar businesses

Corporation Name Office Address Incorporation
Structures Professional Property Inspectors Inc. 592 Kirkwood Street, Cornwall, ON K6H 5Y8 2010-10-26
Canadian Association of Home & Property Inspectors 288 Old Quarry Road, Woodlawn, ON K0A 3M0 1982-04-27
The Canadian Association of Home & Property Inspectors - Atlantic 3045 Robie Street, #257, Halifax, NS B3K 4P6 2010-03-31
Luminous Home Inspectors Inc. 86 Donlands Avenue, Toronto, ON M4J 3P1 2015-06-02
Krew Home Inspectors Inc. 6984 Mason St, Ottawa, ON K4P 1C4 2019-02-28
Dominion Home Inspectors Inc. 1404 Doyle Road, Bath, ON K0H 1G0 2003-02-27
Canadian Home Inspectors Training Centre Inc. 211 Stevenson Rd N, Oshawa, ON L1J 5M7 2014-09-02
Tucasa Home Inspectors Ltd. 298 Pressed Brick Drive, Brampton, ON L6V 4L4 2017-01-08
Home Inspectors of Ontario Incorporated 120 Bayview Ave South Tower 508, Toronto, ON M5A 0G4 2017-08-01
Eastern Ontario Home Inspectors Inc. 3210 County Rd 31, Winchester Springs, ON K0C 2L0 2009-07-03

Improve Information

Please provide details on Professional Home and Property Inspectors of Canada 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