SOCIETE REELLE D'IMMEUBLES LTEE

Address:
First Canadian Place, Suite 440 Box 142, Toronto, ON M5X 1C7

SOCIETE REELLE D'IMMEUBLES LTEE is a business entity registered at Corporations Canada, with entity identifier is 788431. The registration start date is December 5, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 788431
Business Number 883357543
Corporation Name SOCIETE REELLE D'IMMEUBLES LTEE
REAL CORPORATE ESTATES LTD.
Registered Office Address First Canadian Place
Suite 440 Box 142
Toronto
ON M5X 1C7
Incorporation Date 1978-12-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
M.D. HEPPNER SUITE 440 FIRST CAN.PLACE, TORONTO ON , Canada
J.A. LYONE HEPPNER 3766 VENDOME AVE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-04 1978-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-05 current First Canadian Place, Suite 440 Box 142, Toronto, ON M5X 1C7
Name 1985-03-22 current SOCIETE REELLE D'IMMEUBLES LTEE
Name 1985-03-22 current REAL CORPORATE ESTATES LTD.
Name 1984-05-30 1985-03-22 IMMEUBLES REELS DU CANADA LTEE
Name 1984-05-30 1985-03-22 REAL PROPERTIES OF CANADA LTD.
Name 1982-01-27 1984-05-30 BIENS IMMEUBLES DU CANADA LTEE
Name 1982-01-27 1984-05-30 REAL PROPERTIES OF CANADA LTD.
Name 1978-12-05 1982-01-27 LES IMMEUBLES REALEQUIMOR LTEE
Name 1978-12-05 1982-01-27 REALEQUIMOR PROPERTIES LTD.
Status 1988-01-28 1987-12-31 Active / Actif
Status 1987-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-04-04 1988-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1978-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Societe Reelle D'immeubles Ltee 365 Bay Street, Suite 301, Toronto, ON M5H 2V1
Societe Reelle D'immeubles Ltee 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Westgul Resources Limited Suite 2630 Po Box 143, Toronto, ON M5X 1C7 1985-05-31
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Loyalty Telecommunications Holdings Inc. 2 First Canadian Place, Suite 2810 Box 175, Toronto, ON M5X 1C7 1996-03-15
Ungava Minerals Corp. 2 First Canadian Place, Suite 2805 Box 175, Toronto, ON M5X 1C7
Tafogo Capital Corp. 100 King St West, Suite 700, Toronto, ON M5X 1C7 1996-10-30
Queensbridge Mill Corporation 2 First Canadian Place, Suite 2700, Toronto, ON M5X 1C7 1998-10-26
Gestion Sava Ltee 1 First Canadian Place, Suite 3440 P O Box 162, Toronto, ON M5X 1C7 1973-11-26
Patino Mining Investments Limited 1 First Canadian Place, Suite 3140 Box 143, Toronto, ON M5X 1C7 1971-08-27
Adam Clark Company (1982) Inc. One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7
Les Industries D'acier G & H Limitee One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7
Find all corporations in postal code M5X1C7

Corporation Directors

Name Address
M.D. HEPPNER SUITE 440 FIRST CAN.PLACE, TORONTO ON , Canada
J.A. LYONE HEPPNER 3766 VENDOME AVE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
DOMAINE BROOKFALLS INC. J.A. LYONE HEPPNER 1980 SHERBROOKE ST W, MONTREAL QC , Canada
REAL CORPORATE GROUP LTD. M.D. HEPPNER 87 FULTON AVENUE, SUITE 2, TORONTO ON M4K 1X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1C7

Similar businesses

Corporation Name Office Address Incorporation
The Real Quest Inc. 8280 Boul.st-laurent Suite 414, Montreal, QC H2P 2L8 2014-12-16
Le-pic Estates Ltd. 861 Route 185, Nord, DÉgelis, QC G5T 1N9 1976-12-30
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Les Immeubles Resort Estates (r.e.l.) Inc. 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1976-12-31
Le Groupe Reel Ltee 1 First Canadian Place, Suite 440 Box 142, Toronto, ON M5X 1C7 1983-12-13
Immeubles Ontec Ltee 50 Cremazie Ouest, Montreal, QC H2P 2T7 1969-06-26
Blackfield Estates Ltd. 1500 Cunard, Laval, QC H7S 2B7 1988-10-12
Les Immeubles Devon Ltee 505 Quarry Park Boulevard Se, Calgary, AB T2C 5N1
Les Immeubles Devon Ltee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Belgo American Estates Ltd. 2525 Havre Des Iles, Apt.1104b, Chomedey, Laval, QC H7W 4C5 1975-11-07

Improve Information

Please provide details on SOCIETE REELLE D'IMMEUBLES LTEE 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