GROUP 35 THE REAL ESTATE INVESTMENT GROUP INC. (Corporation# 2149061) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 4, 1987.
Corporation ID | 2149061 |
Business Number | 884021486 |
Corporation Name | GROUP 35 THE REAL ESTATE INVESTMENT GROUP INC. |
Registered Office Address | 2 First Canadian Place Suite 1600 Toronto ON M5X 1J5 |
Incorporation Date | 1987-02-04 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
JANICE HOFFMAN | R.R. 1, GORES LANDING ON K0K 2E0, Canada |
JAMES WARD HOFFMAN | R.R. 1, GORES LANDING ON K0K 2E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-02-03 | 1987-02-04 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-02-04 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1987-02-04 | 1989-12-05 | Active / Actif |
Status | 1989-12-18 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1989-12-05 | 1989-12-18 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Name | 1987-02-04 | 1987-12-22 | 153227 CANADA INC. |
Name | 1987-12-22 | current | GROUP 35 THE REAL ESTATE INVESTMENT GROUP INC. |
Address | 1987-12-22 | current | 2 FIRST CANADIAN PLACE, SUITE 1600, TORONTO, ON M5X1J5 |
Activity | 1987-02-04 | current | Incorporation / Constitution en société - . |
Activity | 1989-12-18 | current | Discontinuance / Changement de régime - Jurisdiction: Ontario. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Queensbridge Mill Corporation | 2 First Canadian Place, Suite 2700, Toronto, ON M5X 1C7 | 1998-10-26 |
Loyalty Telecommunications Holdings Inc. | 2 First Canadian Place, Suite 2810 Box 175, Toronto, ON M5X 1C7 | 1996-03-15 |
Maitreya Export Group Inc. | 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 | 1996-02-19 |
Danisco Cultor Canada Ltd. | 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 | 1996-01-18 |
3181715 Canada Inc. | 2 First Canadian Place, Suite 1720 P.o. Box 366, Toronto, ON M5X 1E2 | 1995-09-08 |
The Visual Culture Foundation | 2 First Canadian Place, Suite 2805 Box 175, Toronto, ON M5X 1C7 | 1994-07-14 |
General Accident Holdings (canada) Limited | 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 | 1992-10-30 |
The Daylight Centre A Centre for Providing Resources To Remediate and Prevent Conceptual Confusion | 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 | 1990-08-14 |
Nature's Farm Products (canada) Inc. | 2 First Canadian Place, Suite 1600 Box 480, Toronto, ON M5X 1J5 | 1990-08-03 |
Czech & Slovak Business Council of Canada - | 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 | 1990-07-12 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
55555 Inc. | 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 | 1998-11-09 |
Imagico Entertainment Inc. | 130 King St.west, Suite 1600, Toronto, ON M5X 1J5 | 1998-04-22 |
Impra Canada, Inc. | 130 King St. West, Suite 1600, Toronto, ON M5X 1J5 | 1994-06-23 |
T3lpco-1 Investment Inc. | Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 | 1992-05-13 |
Seltech Broadcast Systems Limited | 1600 2 First Canadian Place, Toronto, ON M5X 1J5 | 1990-02-01 |
Tragar International Cosmetic Supply Services Ltd. | Suite 700 Box 480, Toronto, ON M5X 1J5 | 1982-02-22 |
T3lpco-2 Investment Inc. | Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 | 1992-05-13 |
138064 Canada Limited | Toronto-Dominion Centre, 24th Floor Box 264, Toronto, ON M5X 1J5 | 1984-12-11 |
Marson Canada Inc. | 130 King St.west, Suite 1600 Po Box 480, Toronto, ON M5X 1J5 | |
137772 Canada Limited | 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 | |
Find all corporations in postal code M5X1J5 |
Director Name | Business Address |
---|---|
JAMES WARD HOFFMAN | R.R. 1, GORES LANDING ON K0K 2E0, Canada |
JANICE HOFFMAN | R.R. 1, GORES LANDING ON K0K 2E0, Canada |
City | TORONTO |
Postal Code | M5X1J5 |
Category | investment |
Category + City | investment + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anb Real Estate Investment Group Inc. | 201-6551 Westminster Hwy, Richmond, BC V7C 4V4 | 2018-08-08 |
Chzc Real Estate Investment Group Ltd. | 5 Creekside Road, Toronto, ON M2M 3R5 | 2010-09-05 |
Canreig Real Estate Investment Group Inc. | 200-385 Traders Blvd., Mississauga, ON L4Z 2E5 | 2008-08-12 |
Canreig Canadian Real Estate Investment Group Inc. | 200-385 Traders Blvd., Mississauga, ON L4Z 2E5 | 2008-08-21 |
World Wide Real-Estate Investment Group Limited | 2711 Quill Cres Unit #5, Mississauga, ON L5N 2G8 | 2005-12-14 |
Clementina Real Estate Investment Group Inc. | 141 Fallowfield Drive, Unit 804, Kitchener, ON N2C 2S2 | 2021-01-03 |
The Real Estate Consulting Group of Canada Ltd. | 102 Heritage Hollow Estate Street, Richmond Hill, ON L4S 2X2 | 1996-10-04 |
Anb Real Estate Group Inc. | 201-6551 Westminster Hwy, Richmond, BC V7C 4V4 | 2018-08-08 |
J & J Real Estate Marketing Group Ltd. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2012-05-08 |
Roc Group Real Estate Holdings Ltd. | 24 Hutchinson Court, St. Catharines, ON L2N 6Y6 | 2021-03-02 |
Please provide details on GROUP 35 THE REAL ESTATE INVESTMENT GROUP 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.