Provincial convictions
Charges laid under REBBA often result in convictions, meaning the individual or corporation has been found guilty of an offence. The following is a list of individuals and corporations that have been convicted of an offence in the past 60 months.
Note: Those guilty of an offence are subject to a victim fine surcharge, in addition to the specified fine, in accordance with section 60.1 of the Provincial Offences Act. The surcharge is collected by the court and goes into the provinces victims justice Fund account. For more information, please visit www.ontariocourts.ca
Guide for defendants in provincial offences cases
Note: Click on the individual search results for details.
KRISTIN ANNE CRIPPS
Decision Date: 2022/11/17
CONVICTION INFORMATION
KRISTIN ANNE CRIPPS
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2024/08/29
Convictions :
Date of Decision: 2022/11/17
Detail: REBBA 12(2)-The broker of record shall ensure that the brokerage complies with this Act and the regulations. 2002, c. 30, Sched. C, s. 12 (2). The broker of record shall ensure that the brokerage complies with this Act and the regulations. 2002, c. 30, Sched. C, s. 12 (2)..
2022/11/17
View Document
Company Name: 2639026 Ontario Inc.
Trade Name: Cripps Realty
Email: info@crippshomes.com
Zamal Hossain
Decision Date: 2022/05/06
CONVICTION INFORMATION
Zamal Hossain
This Registrant is a: Broker
Status: TERMINATED
Information :
A proposal to refuse the registration of Zamal Hossain (Hossain) was issued on July 25, 2023. Hossain applied for registration as a broker.
The proposal was issued for concerns related to Hossain’s alleged past conduct surrounding his convictions under the Ontario New Home Warranties Plan Act, 1990, convictions under the Real Estate and Business Brokers Act relating to false statements made on an application for registration and, in a disciplinary proceeding with RECO, Hossain was found to have breached several sections of the Code of Ethics relating to a trade in real estate.
The proposal is subject to the registrant’s right of appeal.
2023/07/25
View Document
Topic(s) :
Disclosure - Role
Representation (commission)
Unprofessional Conduct
Date of Decision: 2023/02/16
View Document
Convictions :
Date of Decision: 2022/05/06
Detail: Zamal Hossain (Hossein) pleaded guilty on May 6, 2022 to one count of failing to notify the registrar, in writing, of a change to information on their application for registration, and one count of furnishing false information on an application for registration, related to charges laid against Hossain under the New Home Warranties Plan Act.
Hossain was fined $3000 per count and ordered to pay a total fine of $6000. He was given 24 months to pay.
2022/05/06
View Document
FARIDA HAQUE
Decision Date: 2022/05/06
CONVICTION INFORMATION
FARIDA HAQUE
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2023/06/14 ELIGIBLE TO TRADE; RENEWAL IN PROCESS
Information :
A proposal to revoke the registration of Farida Haque (Haque) was issued on July 25, 2023.
The proposal was issued for concerns related to Haque's alleged past conduct surrounding convictions under the Ontario New Home Warranties Plan Act, 1990, convictions under the Real Estate and Business Brokers Act relating to false statements made on an application for registration and, in a disciplinary proceeding with RECO, Haque was found to have breached several sections of the Code of Ethics relating to a trade in real estate.
The proposal is subject to the registrant’s right of appeal.
2023/07/25
View Document
Topic(s) :
Disclosure - Role
Representation (commission)
Unprofessional Conduct
Date of Decision: 2023/02/16
View Document
Convictions :
Date of Decision: 2022/05/06
Detail: Farida Haque (Haque) pleaded guilty on May 6, 2022 to one count of failing to notify the registrar, in writing, of a change to information on Haque's application for registration, and one count of furnishing false information on an application for registration, related to charges laid against Haque under the New Home Warranties Plan Act.
Haque was fined $3000 per count and ordered to pay a total fine of $6000. Haque was given 24 months to pay the fine.
2022/05/06
View Document
Company Name: SUTTON GROUP - TOWER REALTY LTD.
Address: 3220 DUFFERIN STREET Unit: 7A TORONTO, ON M6A 2T3 Canada
Phone: 416-783-5000
FAX: 416-783-6082
Email: kulvir@rogers.com
Jimmy Ghimery
Decision Date: 2021/07/06
CONVICTION INFORMATION
Jimmy Ghimery
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2025/03/14
Convictions :
Date of Decision: 2021/07/06
Detail: On July 6, 2021, Mr. Ghimery pled guilty to two counts of furnishing false information in an application to trade in real estate. Mr. Ghimery was fined for a total of $7,500 (including victim fine surcharge) and given 18 months to pay the fine.
2021/07/06
View Document
Company Name: IPRO REALTY LTD
Address: 30 Eglinton Avenue West Unit: C12 Mississauga, ON L5R 3E7 Canada
Phone: 905-454-1100
FAX: 416-364-4776
Email: bramfront@iprorealty.com
JIE CHEN
Decision Date: 2021/04/09
CONVICTION INFORMATION
JIE CHEN
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2024/02/18
Convictions :
Date of Decision: 2021/04/09
Detail: On December 16, 2020, Jie Chen (o/a Jay Chen) was found guilty of the offence of accepting a commission or other remuneration from a person other than the brokerage that employed him. Jie Chen accepted remuneration in the amount of $17,500.00 directly from a client in connection with the purchase of a property in Innisfil, Ontario, contrary to section 31(2) of REBBA 2002. On April 9, 2021, Jie Chen was Ordered to pay a fine of $20,000 within six months.
This matter is currently under appeal before the Ontario Court of Justice.
2021/04/09
View Document
Company Name: HOMELIFE NEW WORLD REALTY INC
Address: 201 CONSUMERS ROAD Unit: 205 TORONTO, ON M2J 4G8 Canada
Phone: 416-490-1177
FAX: 416-490-1928
Email: syeung2007@gmail.com
Gisoth Nakeswaran
Decision Date: 2021/04/01
CONVICTION INFORMATION
Gisoth Nakeswaran
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2024/02/16
Information :
The registration of Gisoth Nakeswaran (Nakeswaran) is subject to voluntary conditions. The conditions stem from pending criminal charges for allegedly failing to comply with prior Court dispositions, and payment of an outstanding Provincial Offence fine. The conditions provide strict reporting obligations to RECO of the ongoing criminal charges among other things.
The conditions can be viewed here
2022/02/15
View Document
Convictions :
Date of Decision: 2021/04/01
Detail: On April 1, 2021, Gisoth Nakeswaran pled guilty to one count of failing to notify the registrar, in writing, within five days of a change to information on his application for registration contrary to subsection 34(1) of Ontario Regulation 567/05. The failure to notify was with respect to a pending charge. Nakeswaran was fined $2,500.00.
2021/04/01
View Document
Company Name: HOMELIFE GALAXY REAL ESTATE LTD.
Address: 80 Corporate Drive Unit: 210 Toronto, ON M1H 3G5 Canada
Phone: 416-284-5555
FAX: 416-284-5727
Email: ceylingo@gmail.com
ARLENE GAIL BARRASSO
Decision Date: 2020/01/24
CONVICTION INFORMATION
ARLENE GAIL BARRASSO
This Registrant is a: Broker
Status: TERMINATED
Convictions :
Date of Decision: 2020/01/24
Detail: On January 24, 2020, Arlene Barrasso pled guilty to one count of failing to ensure that her brokerage complied with the Act, contrary to REBBA 2002 s. 12(2), by failing to prevent her brokerage from employing an unregistered person to perform duties for which registration is required. She was fined $6,400.
2020/01/24
View Document
RE/MAX ALL-STARS REALTY INC.
Decision Date: 2020/01/24
CONVICTION INFORMATION
RE/MAX ALL-STARS REALTY INC.
This Registrant is a: Brokerage
Status: REGISTERED
Convictions :
Date of Decision: 2020/01/24
Detail: On January 24, 2020, RE/MAX All-Star Realty Inc. pled guilty to one count of employing an unregistered person to perform duties for which registration is required, contrary to REBBA 2002 s. 30(b), and was fined $32,000.
2020/01/24
View Document
KOON WAH YIP
Decision Date: 2020/01/15
CONVICTION INFORMATION
KOON WAH YIP
This Registrant is a: Salesperson
Status: TERMINATED
Convictions :
Date of Decision: 2020/01/15
Detail: On December 5, 2019, Koon Wah Yip was found guilty of one count of falsifying, assisting in falsifying or inducing or counseling another person to falsify or assist in falsifying any information or document relating to a trade in real estate after a trial, in contravention of REBBA 2002, s. 34. On January 15, 2020 he was sentenced to pay a fine of $10,000 and two years of probation.
2020/01/15
View Document
SAMIR SUCCAR
Decision Date: 2020/01/15
CONVICTION INFORMATION
SAMIR SUCCAR
This Registrant is a: Salesperson
Status: TERMINATED
Convictions :
Date of Decision: 2020/01/15
Detail: Samir Succar (Succar) was found guilty of 5(five) counts of furnishing false information on an application and fined $15,000. Succar was also found guilty on 2(two) counts of failing to notify the Registrar within 5(five) days, and fined $8000.
The convictions stemmed from Succar's ongoing failure to disclose to the Registrar that they had filed for bankruptcy, had a judgment filed against them, and had been charged with a criminal offence.
2020/01/15
View Document
Information :
On April 23, 2019 the Registrar issued a Final Notice to Samir Succar ('Succar), refusing to register Mr. Succar under the Act.
2019/04/23
View Document
9414240 CANADA INC.
Decision Date: 2020/01/15
CONVICTION INFORMATION
9414240 CANADA INC.
This Registrant is a: Corporation
Status: TERMINATED
Convictions :
Date of Decision: 2020/01/15
Detail: On November 20, 2019, 94114240 Canada Inc. registered as Ulticom Realty pled guilty to; one count of failing to deposit into the real estate trust account all money that comes into the brokerage’s hands in trust for other persons in connection with the brokerage’s business, one count of failing to disburse money only in accordance with the terms of the trust, and one count of failing to notify the Registrar in writing within five days of a change of any information that was included in the registrants application for registration.
On January 15, 2020, Ulticom Realty was ordered to pay a fine of $19,000.
2020/01/15
View Document
JIAN FENG CHEN
Decision Date: 2020/01/15
CONVICTION INFORMATION
JIAN FENG CHEN
This Registrant is a: Broker
Status: TERMINATED
Convictions :
Date of Decision: 2020/01/15
Detail: On November 20, 2019, Jian Feng Chen registered as Steven Chen pled guilty to one count of obstructing an inspector conducting an inspection, and two counts of, as a broker of record, failing to ensure that a brokerage complied with REBBA and the Regulations. On January 15, 2020, he was ordered to pay a $33,0000 fine and $58,237.59 in restitution. He was also sentenced to two years of probation.
2020/01/15
View Document
HEIDI KURIEN
Decision Date: 2019/12/20
CONVICTION INFORMATION
HEIDI KURIEN
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2024/04/15
Convictions :
Date of Decision: 2019/12/20
Detail: On December 20, 2019, Heidi Kurien pled guilty to one count of failing to notify the Registrar of a change in information included in her registration application. Kurien was given a suspended sentence.
2019/12/20
View Document
Company Name: KISMET REALTY CORPORATION
Address: 147 LIBERTY STREET TORONTO, ON M6K 3G3 Canada
Phone: 855-683-4381
FAX: 855-683-4380
Email: info@kismetgroup.ca
NASIR ALI JANANGEL
Decision Date: 2019/12/20
CONVICTION INFORMATION
NASIR ALI JANANGEL
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2024/04/21
Convictions :
Date of Decision: 2019/12/20
Detail: Mr. Janangel pled guilty to one count of failing to notify the Registrar of an change in information previously supplied in an application for registration, contrary to O. Reg. 567/05 s. 34(1), and received a suspended sentence. He also pled guilty to one count of furnishing false information on an application for renewal of registration, contrary to REBBA 2002 s. 40 (1)(a) and was fined $3,000.00 with six months to pay.
2019/12/20
View Document
Company Name: HOMELINK REALTY LTD.
Address: 127 WESTMORE DRIVE Unit: 114 TORONTO, ON M9V 3Y6 Canada
Phone: 416-619-5455
FAX: 416-679-0835
Email: mkhan@live.ca
ZHI ZHONG YAN
Decision Date: 2019/12/19
CONVICTION INFORMATION
ZHI ZHONG YAN
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2024/08/04
Convictions :
Date of Decision: 2019/12/19
Detail: On December 19, 2019, Zhi Zhong Yan, who is registered as Jaycee Yan (Yan) under REBBA 2002 was, found guilty of one count of trading without registration in contravention of section 4(1)(d), and one count of holding himself out as a salesperson in contravention of section 4(2)(a) of REBBA 2002. Yan was ordered to pay a fine of $3,000 on count one and $2,000 on count two for a total fine of $ 5,000.
2019/12/19
View Document
Company Name: SKYLAND REALTY INC.
Address: 40 SHIELDS COURT Unit: 201 MARKHAM, ON L3R 0M5 CA
Phone: 365-608-4031
FAX: 365-608-4032
Email: vera.castles@gmail.com
Anton Dinev
Decision Date: 2019/11/14
CONVICTION INFORMATION
Anton Dinev
This Registrant is a: Non Registrant
Status: NO REGISTRATION
Convictions :
Date of Decision: 2019/11/14
Detail: On November 8, 2019, Anton Dinev pled guilty to one count of trading while not registered, contrary to section 4(1)(d) REBBA 2002. In October 2018, Mr. Dinev, a licensed mortgage agent, was contacted by a consumer seeking to become prequalified for a mortgage. After prequalifying the consumer, Mr. Dinev, while not registered as a salesperson under the Act, identified and recommended properties listed on the MLS and encouraged the consumer to make a purchase. Mr. Dinev then proceeded to play an integral role in negotiating an offer on behalf of the consumer. The transaction did not conclude and the parties became involved in a civil litigation dispute.
Mr. Dinev was fined $3,000.
2019/11/14
View Document
RYAN HODGE
Decision Date: 2019/07/30
CONVICTION INFORMATION
RYAN HODGE
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2025/09/03
Information :
A proposal to suspend the registration of Ryan Hodge (Hodge) was issued on April 8, 2019.
The proposal was issued for concerns surrounding allegations that Hodge failed to personally complete Mandatory Continuing Education courses and stating that he had completed the courses himself on two registration applications. Further, Hodge directed someone else to complete the courses on his behalf.
The proposal is subject to the individual’s right of appeal.
2020/01/14
View Document
Convictions :
Date of Decision: 2019/07/30
Detail: On March 28, 2019, Ryan Hodge pled guilty to one count of failing to complete Mandatory Continuing Education courses by directing someone else to complete the Mandatory Education Courses on his behalf, and three counts of furnishing false information in an application for registration to trade in real estate by stating that he indeed completed the courses himself. On July 30, 2019, Mr. Hodge was ordered to pay a fine of $3,600 for failure to complete courses and a total of $4,800 being, $1,600 on each of the three counts of furnishing false information in an application, for a total of $8,400.
2019/07/30
View Document
Information :
The Registrar issued a notice of proposal to suspend registration of Ryan Hodge on April 8, 2019. The matter is currently before the Licence Appeal Tribunal.
2019/04/08
View Document
Company Name: THE REALTY FIRM INC.
Address: 395 WELLINGTON ROAD Unit: 11 B LONDON, ON N6C 5Z6 Canada
Phone: 519-601-1160
FAX: 519-601-1167
Email: ryan@therealtyfirm.ca
RIATH GHANBAR HAYDAR
Decision Date: 2019/07/24
CONVICTION INFORMATION
RIATH GHANBAR HAYDAR
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2024/08/02
Convictions :
Date of Decision: 2019/07/24
Detail: Mr. Haydar is registered as a salesperson under the Act and also as a motor vehicle dealer under the Motor Vehicle Dealers Act, 2002. Mr. Haydar and his auto dealership were charged by the Ontario Motor Vehicle Industry Council (OMVIC) on October 13, 2016 with one count each of making a false, misleading or deceptive representation contrary to section 14 and 17 of the Consumer Protection Act, 2002.
Mr. Haydar did not disclose that he had been charged with an offence by OMVIC to the Registrar in writing within five days of the charge being laid and failed to disclose the OMVIC charge on an application for registration. He pled guilty to contravening O. Reg. 567/05, s. 34 and section 40(1)(c) of REBBA 2002. He was fined $2000 on count one and $2500 on count two Mr. Haydar was also placed on probation for one (1) year.
2019/07/24
View Document
Company Name: 2795217 ONTARIO INC
Trade Name: Engel & Volkers York Region
Phone: 905-539-9511
FAX: 905-784-1196
Email: manuelapalermo@rogers.com
WEITAO QU
Decision Date: 2019/07/10
CONVICTION INFORMATION
WEITAO QU
This Registrant is a: Broker
Status: SUSPENDED
Expiration: 2024/03/10
Topic(s) :
Financial Responsibility
Misrepresentation (negligence)
Unprofessional Conduct
Date of Decision: 2022/02/18
View Document
Convictions :
Date of Decision: 2019/07/10
Detail: On July 10, 2019, Mr. Weitao (Vito) Qu, was found guilty of one count of falsifying information in relation to a trade in real estate and one count of furnishing false information in relation to a trade in real estate. Mr. Qu was sentenced to a $10,000 fine for each conviction, for a total fine of $20,000.
2019/07/10
View Document
Company Name: HOMELIFE LANDMARK REALTY INC.
Address: 103-7240 WOODBINE AVENUE MARKHAM, ON L3R 1A4 Canada
Phone: 905-305-1600
FAX: 905-305-1609
Email: hello@homelifelandmark.com
AZIZULLAH HAFIZY
Decision Date: 2019/06/17
CONVICTION INFORMATION
AZIZULLAH HAFIZY
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2023/11/01 ELIGIBLE TO TRADE; RENEWAL IN PROCESS
Convictions :
Date of Decision: 2019/06/17
Detail: On June 17, 2019, Azizullah Hafizy pled guilty to one count of furnishing False Information on a RECO application. Azizullah Hazify was fined $4,000 and ordered to pay the fine in 12 months.
2019/06/17
View Document
Company Name: HOMELIFE ADVANCE REALTY INC.
Address: 4 ROYAL GALA CRES. RICHMOND HILL, ON L4S 1Y8 Canada
Phone: 905-770-0000
FAX: 905-770-2000
Email: fhafizy@hotmail.com
FOROOZAN HONARI
Decision Date: 2019/06/17
CONVICTION INFORMATION
FOROOZAN HONARI
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2023/12/10
Convictions :
Date of Decision: 2019/06/17
Detail: On June 17, 2019, Foroozan Honari pled guilty to one count of furnishing False Information on a RECO application. Foroozan Honari was fined $4,000 and ordered to pay the fine in 12 months.
2019/06/17
View Document
Company Name: HOMELIFE ADVANCE REALTY INC.
Address: 4 ROYAL GALA CRES. RICHMOND HILL, ON L4S 1Y8 Canada
Phone: 905-770-0000
FAX: 905-770-2000
Email: fhafizy@hotmail.com
VERONICA AMADOR
Decision Date: 2019/06/10
CONVICTION INFORMATION
VERONICA AMADOR
This Registrant is a: Broker
Status: TERMINATED
Convictions :
Date of Decision: 2019/06/10
Detail: On June 10, 2019, Veronica Amador pled guilty to one count of failing to use her best efforts to deliver a written agreement her clients had entered which dealt with a conveyance of real estate to the brokerage that employed her, contrary to subsection 13(1) of Ontario Regulation 569/05: General, a regulation under the Real Estate and Business Brokers Act, 2002, S.O. 2002 c. 30, Sched. C. Veronica Amador was ordered to pay a fine of $5,000.
2019/06/10
View Document
Akilan Thevathurai
Decision Date: 2019/06/10
CONVICTION INFORMATION
Akilan Thevathurai
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2024/09/11
Convictions :
Date of Decision: 2019/06/10
Detail: Akilan Thevathurai pled guilty to one count of furnishing false information on an application, contrary to section 40(1)(a) of REBBA 2002. Mr. Thevathurai failed to disclose a POA conviction for Fire Code violations, for which he was convicted in December 2017, on his application for registration as a new salesperson, in May 2018. Mr. Thevathurai was sentenced to a $1,000 fine and given six months to pay.
2019/06/10
View Document
Company Name: HOMELIFE/FUTURE REALTY INC.
Address: 7 EASTVALE DRIVE Unit: 205 MARKHAM, ON L3S 4N8 Canada
Phone: 905-201-9977
FAX: 905-201-9229
Email: selvahomelife@gmail.com
EVAN CHIEA SHING TONG
Decision Date: 2019/06/10
CONVICTION INFORMATION
EVAN CHIEA SHING TONG
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2024/11/28
Convictions :
Date of Decision: 2019/06/10
Detail: On June 10, 2019, Mr. Evan Tong pled guilty to one count of failing to notify the Registrar of a change in information included in the registrant’s registration application. Mr. Tong was fined $2,250 and ordered to pay the fine in 6 months.
2019/06/10
View Document
Company Name: RE/MAX EXCEL REALTY LTD.
Address: 50 ACADIA AVENUE Unit: 120 MARKHAM, ON L3R 0B3 Canada
Phone: 905-475-4750
FAX: 905-475-4770
Email: 5432866@gmail.com
RAJVINDER SINGH
Decision Date: 2019/03/11
CONVICTION INFORMATION
RAJVINDER SINGH
This Registrant is a: Salesperson
Status: TERMINATED
Information :
The registration of Rajvinder Singh (Singh) has been refused.
A proposal to refuse the registration of Singh was issued on March 10, 2022. The proposal was issued for concerns related to Singh’s financial position due to a failed consumer proposal, an outstanding judgment for alleged unpaid spousal/child support, revocation of his mortgage agent licence for alleged misappropriation of funds and forging of signatures.
Singh did not appeal the proposal and a Final Notice was issued.
2022/04/13
View Document
Convictions :
Date of Decision: 2019/03/11
Detail: On March 11, 2019, Mr. Rajvinder Singh pled guilty of one count of failing to notify registrar of change in any information included in the registrant’s application; one count of furnishing false information on his application relating to trade in real estate. Mr. Singh was fined $2,250 per count and ordered to pay a fine of $4,500 in total.
2019/03/11
View Document
SIN SERENA LAM
Decision Date: 2019/03/01
CONVICTION INFORMATION
SIN SERENA LAM
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2024/06/14
Convictions :
Date of Decision: 2019/03/01
Detail: On March 1, 2019, Sin Serena Lam (a.k.a. Serena Lam) pled guilty of one count of accepting commission or remuneration for trading in real estate from a person other than her employing brokerage. Ms. Lam was sentenced to a $2,500 fine.
2019/03/01
View Document
Company Name: BAY STREET GROUP INC.
Address: 8300 WOODBINE AVE Unit: 500 MARKHAM, ON L3R 9Y7 Canada
Phone: 905-909-0101
FAX: 905-940-0018
Email: hr@baystreetgroup.ca
FARANAK SEYED-SHALCHI
Decision Date: 2019/02/06
CONVICTION INFORMATION
FARANAK SEYED-SHALCHI
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2024/05/08
Convictions :
Date of Decision: 2019/02/06
Detail: On February 6, 2019, Ms. Faranak Seyed-Shalchi, being a salesperson, pled guilty to one count of falsifying a document relating to a trade in real estate. Ms. Seyed-Shalchi created a fake Agreement of Purchase and Sale for a property she already owned. She then used the fake APS to support an application for mortgage financing for another property she had recently purchased. Ms. Seyed-Shalchi was fined $6,400 and given one year to pay the fine.
2019/02/06
View Document
Company Name: HOMELIFE/BAYVIEW REALTY INC.
Address: 201- 505 HIGHWAY # 7 EAST THORNHILL, ON L3T 7T1 Canada
Phone: 905-889-2200
FAX: 905-889-3322
Email: olga@homelifebayview.com
DILPREET SINGH BANGA
Decision Date: 2019/02/05
CONVICTION INFORMATION
DILPREET SINGH BANGA
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2024/08/13
Convictions :
Date of Decision: 2019/02/05
Detail: On February 5, 2019, Mr. Dilpreet Banga (Banga) pled guilty to four counts of trading in real estate without registration contrary to the Real Estate and Business Brokers Act, 2002. Banga was ordered to pay a fine of $2,500 per count for a total of $10,000. Banga was given fifteen (15) months to pay the fine.
2019/02/05
View Document
Company Name: FLOWER CITY REALTY INC.
Trade Name: ROYAL LEPAGE FLOWER CITY REALTY
Address: 10 COTTRELLE BLVD. Unit: 302 BRAMPTON, ON L6S 0E2 Canada
Phone: 905-230-3100
FAX: 905-230-8577
Email: info@royallepageflowercity.com
BOODHNARAINE LUTCHMANSINGH
Decision Date: 2019/02/01
CONVICTION INFORMATION
BOODHNARAINE LUTCHMANSINGH
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2024/12/11
Convictions :
Date of Decision: 2019/02/01
Detail: On February 1, 2019, Mr. Boodhnaraine Lutchmansingh of Markham, Ontario, plead guilty to the charge of trading without registration. Mr. Lutchmansingh was fined $1500 with 12 months to pay.
2019/02/01
View Document
Company Name: HOMELIFE TODAY REALTY LTD.
Address: 11 PROGRESS AVE Unit: 200 TORONTO, ON M1P 4S7 Canada
Phone: 416-298-3200
FAX: 416-298-3440
Email: homelifetoday@yahoo.com
RE/MAX RIGHT CHOICE INC.
Decision Date: 2019/01/21
CONVICTION INFORMATION
RE/MAX RIGHT CHOICE INC.
This Registrant is a: Corporation
Status: TERMINATED
Convictions :
Date of Decision: 2019/01/21
Detail: Mr. Jalil Hajimir, on behalf Re/Max Right Choice Inc. pled guilty to one (1) count of failing to deposit sufficient funds to eliminate a shortfall in the trust account of Re/Max Right Choice Inc., one (1) count for failing to deposit in a trust account all monies that came into Re/Max Right Choice Inc.’s trust account in connection with the brokerages business and one (1) count for failing to prepare a trust account reconciliation statement for each trust account maintained under the Act. Re/Max Right Choice Inc. was fined $100,000 per count for a total of $300,000.
2019/01/21
View Document
JALIL HAJIMIR
Decision Date: 2019/01/21
CONVICTION INFORMATION
JALIL HAJIMIR
This Registrant is a: Non Registrant
Status: NO REGISTRATION
Convictions :
Date of Decision: 2019/01/21
Detail: Mr. Hajimir pled guilty to one count of failing to deposit sufficient funds to eliminate a shortfall in the trust account of Re/Max Right Choice Inc., one count of failing to take reasonable care to ensure that Re/Max Right Choice Inc. kept all original records made in the course of trading in real estate at the offices of Re/Max Right Choice Inc., one count of failing to disburse trust money in accordance with the terms of a trust agreement, and one count of engaging in transactions involving monies in the brokerages trust account without the authorisation of the brokerage’s broker of record. Mr. Hajimir was fined $25,000 for count one and he received a suspended sentence with respect to counts 2, 3 and 4. He was placed on probation for 1 year.
2019/01/21
View Document
TOMISLAV PAVLOVIC
Decision Date: 2019/01/21
CONVICTION INFORMATION
TOMISLAV PAVLOVIC
This Registrant is a: Salesperson
Status: TERMINATED
Convictions :
Date of Decision: 2019/01/21
Detail: On January 21, 2019 Tomislav Pavlovic, trading as Tommy Pavlovic, pled guilty to one count of accepting remuneration from a person other than the brokerage that employed him , and to two counts of trading while unregistered. He received suspended sentences for all three counts. He was also placed on probation for one year and ordered to pay restitution of $650 to a consumer.
2019/01/21
View Document
SUHUA ZHENG
Decision Date: 2018/12/14
CONVICTION INFORMATION
SUHUA ZHENG
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2025/03/25
Convictions :
Date of Decision: 2018/12/14
Detail: On December 14, 2018, Ms. Suhua Zheng (also know as Merry Zheng) pled guilty of one count of unlawfully accepting commission or remuneration from a person other than the brokerage employing her. Ms. Zheng was fined $2,500 and given 6 months to pay the fine.
2018/12/14
View Document
Company Name: MYPRO REALTY INC.
Trade Name: CENTURY 21 MYPRO REALTY
Phone: 416-500-5355
Email: mark@mycondopro.com
PAUL OMOROGIEVA OMONOYAN
Decision Date: 2018/12/07
CONVICTION INFORMATION
PAUL OMOROGIEVA OMONOYAN
This Registrant is a: Salesperson
Status: REGISTERED
Expiration: 2025/08/15
Convictions :
Date of Decision: 2018/12/07
Detail: On December 7, 2018, Mr. Paul Omonoyan, being a salesperson, pled guilty to one count of furnishing false information in an application. Mr. Omonoyan failed to disclose a business in which he was engaged in an application for registration that he filed with RECO. He was fined $2,000. Mr. Omonoyan also pled guilty to one count of furnishing false information in relation to a trade in real estate. In a telephone conversation with another registrant, Mr. Omonoyan held himself out as another individual and made false statements regarding the employment history and income of an individual who had submitted a rental application to lease a property. He was fined $5,000.
2018/12/07
View Document
Company Name: ROYAL ESTATES REALTY POINT INC.
Trade Name: ROYAL ESTATE REALTY POINT BROKERAGE
Address: 55 LEBOVIC AVENUE Unit: C115 TORONTO, ON M1L 0H2 Canada
Phone: 647-495-9692
FAX: 416-987-5955
Email: dare_ogunmola@hotmail.com
KRYSTALYNN KAUR MANU
Decision Date: 2018/10/01
CONVICTION INFORMATION
KRYSTALYNN KAUR MANU
This Registrant is a: Salesperson
Status: TERMINATED
Information :
On March 29, 2019 the Registrar issued a Notice of Proposal to Refuse Registration to Krystalynn Manu.
2019/03/29
View Document
Convictions :
Date of Decision: 2018/10/01
Detail: On Oct. 1, 2018, Krystalynn Manu pled guilty to one count of furnishing false documents, for which she was fined $2,500; one count of taking commission from a person other than the brokerage she was employed by, for which she was fined $4,500. She also pled guilty to one count of failing to report a change of address to the Registrar within five days, and to one count of submitting false information on an application, for which she received suspended sentences. Ms. Manu was also placed on probation for one year and ordered to pay restitution of $3,500.
2018/10/01
View Document
QING ZHUN ZHENG
Decision Date: 2018/09/28
CONVICTION INFORMATION
QING ZHUN ZHENG
This Registrant is a: Broker
Status: REGISTERED
Expiration: 2025/09/08
Convictions :
Date of Decision: 2018/09/28
Detail: On September 28, 2018, Mike Zheng (a.k.a. Qing Zhun Zheng) pled guilty of one count of accepting commission or remuneration for trading in real estate from a person other than his employing brokerage. Mr. Zheng was sentenced to a $2,500 fine.
2018/09/28
View Document
Company Name: RE/MAX EXCEL REALTY LTD.
Address: 50 ACADIA AVENUE Unit: 120 MARKHAM, ON L3R 0B3 Canada
Phone: 905-475-4750
FAX: 905-475-4770
Email: 5432866@gmail.com