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.


CONVICTION INFORMATION

Ike Kwame Amoako

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2024/10/17

Convictions :
Date: 2024/01/26
Detail: Ike Amoako (Amoako) pleaded guilty to one count of furnishing false information in an application and was given a suspended sentence. The conviction relates to Amoako failing to provide disclosure of a conviction for which he had been pardoned, as required under the law.
2024/01/26   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

CONVICTION INFORMATION

Rony Lazar

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2026/06/29

Convictions :
Date: 2024/01/19
Detail: Rony Lazar (Lazar) pleaded guilty and was fined $2400 for one (1) count of Failing to Notify the Registrar within Five (5) days of any Change in Information to the registrant’s application. The conviction relates to Lazar failing to notify the Registrar that criminal charges were laid against him on August 16, 2023, as required under the law.
2024/01/19   View Document

Information :
The registration of Rony Lazar (Lazar) is subject to voluntary conditions with the registrar under which Lazar agreed to not be a broker of record, branch manager, interested person, associated person, officer or director of a registered real estate brokerage, or have any ownership interest in a registered real estate brokerage among other things. The conditions stem from the registrar’s concerns with Lazar's alleged past conduct relating to a pending criminal charge of sexual assault and his failure to notify the registrar of the criminal charge. Lazar is also charged under the Provincial Offence Act for failing to notify the registrar of the criminal charge. The conditions prohibit Lazar from being in a position of oversight of a brokerage and include strict reporting obligations to RECO of the ongoing criminal charge. The Conditions can be viewed here.
2024/01/05   View Document

Company Name: SQUARE SEVEN CANADA INC.

Trade Name: SQUARE SEVEN ONTARIO REALTY BROKERAGE

Address: 1075 North Service Road Unit: 102 Oakville, On L6M 2G2 Canada

Phone: 905-582-6777

FAX: 905-582-9777

Email: miranda@squareseven.ca

CONVICTION INFORMATION

Massimo Aiello

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2025/01/21

Convictions :
Date: 2024/01/19
Detail: Maissimo Aiello (Aiello) pleaded guilty and was given a suspended sentence with one (1) year probation to be of good behaviour and standing as a registrant under the law, and to complete the REIC 2600: Ethics in Business Practice Course. The matter relates to Aiello failing to respond to the Registrar's notice of complaint and written request for information.
2024/01/19   View Document

Company Name: PREMIUM ONE REALTY CORP.

Trade Name: ROYAL LEPAGE PREMIUM ONE REALTY

Address: 595 CITYVIEW BLVD Unit: 3 VAUGHAN, ON L4H 3M7 Canada

Phone: 416-410-9111

FAX: 905-532-0355

Email: maiello@royallepage.ca

CONVICTION INFORMATION

Shifeng Lu

This Registrant is a: Salesperson

Status: REGISTERED

Expiration: 2024/01/04 ELIGIBLE TO TRADE; RENEWAL IN PROCESS

Convictions :
Date: 2024/01/17
Detail: Shifeng (Steve) Lu (Lu) was ordered to pay a fine of $3,000 and restitution in the amount of $20,400.00. Lu pleaded guilty to one (1) count of failing to submit a copy of an agreement to the brokerage that employed him, and one (1) count of accepting commission from a person other than a brokerage. The convictions were a result of Lu not processing a trade through his brokerage and accepting remuneration directly from one of the parties to the trade.
2024/01/17   View Document

Company Name: CENTURY 21 LANDUNION REALTY INC.

Address: 7050 WOODBINE AVENUE Unit: 106 MARKHAM, ON L3R 4G8 Canada

Phone: 905-475-8807

FAX: 905-475-8806

Email: susanwrj@gmail.com

CONVICTION INFORMATION

Realty Sunset Brokerage Ltd.

This Registrant is a: Brokerage

Status: REGISTERED

Convictions :
Date: 2023/12/12
Detail: Realty Sunset Brokerage Ltd. (Realty Sunset) pleaded guilty and was fined $15,000 on one count of disbursing money from the real estate trust account contrary to the terms of the trust. The conviction relates to Realty Sunset’s improper withdrawal of funds from the brokerage’s real estate trust account.
2023/12/12   View Document

CONVICTION INFORMATION

Shannon Michelle Timbers

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2024/10/03

Convictions :
Date: 2023/12/12
Detail: Shannon Timbers (Timbers) pleaded guilty and was fined $10,000 to one count of failing to ensure the brokerage complied with the Act. The conviction relates to the brokerage Realty Sunset Brokerage Ltd., of which Timbers is the broker of record, releasing money from the real estate trust account contrary to the terms of the trust.
2023/12/12   View Document

Company Name: Realty Sunset Brokerage Ltd.

Trade Name: Exit Realty Sunset Brokerage Ltd.

Phone: 705-878-3948

Email: exitrealtysunset@hotmail.com

CONVICTION INFORMATION

Circle Real Estate Inc.

This Registrant is a: Brokerage

Status: REGISTERED

Convictions :
Date: 2023/12/05
Detail: Circle Real Estate Inc. (Circle) pleaded guilty to one count count of conducting business from an unregistered location on December 5, 2023, and was fined $3,500. The conviction relates to Circle advertising from a location that was neither its head office nor a location that was registered with the Real Estate Council of Ontario.
2023/12/05   View Document

CONVICTION INFORMATION

1917149 Ontario Inc.

This Registrant is a: Brokerage

Status: REGISTERED

Convictions :
Date: 2023/10/16
Detail: 1917149 Ontario Inc., registered to trade as The Agency Real Estate (The Agency) pleaded guilty to one count of improperly disbursing trust money and one count of failing to immediately deposit sufficient funds in the trust account to eliminate the shortfall. The Agency was fined $15,000.00. The conviction relates to the unauthorized transfer of money from the brokerage’s real estate trust account into the brokerage’s commission account, resulting in a shortfall in the trust account. When the brokerage determined there was a shortfall in the trust account, it failed to immediately rectify the shortfall.
2023/10/16   View Document

CONVICTION INFORMATION

Rachael Polakovic

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2024/12/23

Convictions :
Date: 2023/10/16
Detail: Rachael Polakovic (Polakovic) pleaded guilty to two counts of failing to ensure that the brokerage 1917149 Ontario Inc., registered to trade as The Agency Real Estate (The Agency), complied with the Act, and was fined $15,000.00. The conviction relates to Polakovic, being a broker of record, and failing to ensure that The Agency complied with the Act when it improperly disbursed trust money from the brokerage’s real estate trust account. Polakovic also failed to ensure that The Agency immediately deposited sufficient funds in the brokerage’s trust account to eliminate the shortfall.
2023/10/16   View Document

Company Name: 1917149 Ontario Inc.

Trade Name: The Agency Real Estate

Address: 1886 Oxford Street West Unit: 304 LONDON, ON N6H 4N2 Canada

Phone: 519-472-0990

Email: rachaelpolakovic@rogers.com

CONVICTION INFORMATION

Laurence Erice Foreman

This Registrant is a: Salesperson

Status: TERMINATED

Convictions :
Date: 2023/04/12
Detail: Laurence Foreman (Foreman) pleaded guilty to one (1) count of Failing to Notify the Registrar Within Five days of any Change in Information and, two (2) counts of Failing to Notify a Prospective Employer of Prior Convictions. Foreman was ordered to pay $4000 plus a victim surcharge and court costs. Foreman has fourteen (14) months to pay.
2023/04/12   View Document

CONVICTION INFORMATION

Kristin Anne Cripps

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2024/08/29

Convictions :
Date: 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

CONVICTION INFORMATION

Zamal Hossain

This Registrant is a: Broker

Status: TERMINATED

Information :
The registration of Zamal Hossain (Hossain) has been refused. Hossain withdrew his appeal of the Registrar's proposal to refuse his registration, to the Licence Appeal Tribunal.
2024/06/03   View Document

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 : 2023/02/16
  View Document

Convictions :
Date: 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

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 : 2023/02/16
  View Document

Convictions :
Date: 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

CONVICTION INFORMATION

Jimmy Ghimery

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2025/03/14

Topic(s) :
Dealing with Registrants / Third Parties
Misrepresentation (negligence)
Unprofessional Conduct
Date : 2023/07/12
  View Document

Convictions :
Date: 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

CONVICTION INFORMATION

Jie Chen

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2026/02/18

Convictions :
Date: 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

CONVICTION INFORMATION

Gisoth Nakeswaran

This Registrant is a: Salesperson

Status: REGISTERED

Expiration: 2024/02/16 ELIGIBLE TO TRADE; RENEWAL IN PROCESS

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: 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.

Phone: 416-284-5555

FAX: 416-284-5727

Email: swapna@homelifegalaxy.ca

CONVICTION INFORMATION

RE/MAX ALL-STARS REALTY INC.

This Registrant is a: Brokerage

Status: REGISTERED

Convictions :
Date: 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

CONVICTION INFORMATION

Arlene GAIL Barrasso

This Registrant is a: Broker

Status: TERMINATED

Convictions :
Date: 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

CONVICTION INFORMATION

9414240 CANADA INC.

This Registrant is a: Corporation

Status: TERMINATED

Convictions :
Date: 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

CONVICTION INFORMATION

SAMIR SUCCAR

This Registrant is a: Salesperson

Status: TERMINATED

Convictions :
Date: 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

CONVICTION INFORMATION

Koon Wah Yip

This Registrant is a: Salesperson

Status: TERMINATED

Convictions :
Date: 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

CONVICTION INFORMATION

Jian Feng Chen

This Registrant is a: Broker

Status: TERMINATED

Convictions :
Date: 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

CONVICTION INFORMATION

Nasir Ali Janangel

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2026/04/21

Convictions :
Date: 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

CONVICTION INFORMATION

Heidi Kurien

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2026/04/15

Convictions :
Date: 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

Trade Name: MIDNIGHT KISMET REAL ESTATE

Address: 147 LIBERTY STREET TORONTO, ON M6K 3G3 Canada

Phone: 855-683-4381

FAX: 855-683-4380

Email: info@kismetgroup.ca

CONVICTION INFORMATION

Zhi Zhong Yan

This Registrant is a: Salesperson

Status: REGISTERED

Expiration: 2024/08/04

Convictions :
Date: 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

CONVICTION INFORMATION

Anton Dinev

This Registrant is a: Non Registrant

Status: NO REGISTRATION

Convictions :
Date: 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

CONVICTION INFORMATION

Ryan Hodge

This Registrant is a: Broker

Status: REGISTERED

Expiration: 2025/09/03

Convictions :
Date: 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

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