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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5X 1A9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |