31 EAST INC.

Address:
005-31 Sherbrooke East, Montréal, QC H2X 3V8

31 EAST INC. is a business entity registered at Corporations Canada, with entity identifier is 10064220. The registration start date is January 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10064220
Business Number 733963896
Corporation Name 31 EAST INC.
Registered Office Address 005-31 Sherbrooke East
Montréal
QC H2X 3V8
Incorporation Date 2017-01-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yannick Rastogi 404-1010 Sainte-Catherine East, Montréal QC H2L 2G3, Canada
Bonfils Widney 404-1010 Sainte-Catherine East, Montréal QC H2L 2G3, Canada
Steve Jervier 15 Croxley Road, Maida Vale, London W.9 3HH, United Kingdom
Zacharie Raymond 327 Newport Street, Lasalle QC H8R 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-17 current 005-31 Sherbrooke East, Montréal, QC H2X 3V8
Name 2017-01-17 current 31 EAST INC.
Status 2019-09-26 current Active / Actif
Status 2019-06-27 2019-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-01-17 2019-06-27 Active / Actif

Activities

Date Activity Details
2017-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 005-31 Sherbrooke East
City Montréal
Province QC
Postal Code H2X 3V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Keane Electronics Incorporated 21 Sherbrooke Ave E, #203, Montreal, QC H2X 3V8 2018-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
Yannick Rastogi 404-1010 Sainte-Catherine East, Montréal QC H2L 2G3, Canada
Bonfils Widney 404-1010 Sainte-Catherine East, Montréal QC H2L 2G3, Canada
Steve Jervier 15 Croxley Road, Maida Vale, London W.9 3HH, United Kingdom
Zacharie Raymond 327 Newport Street, Lasalle QC H8R 3B1, Canada

Entities with the same directors

Name Director Name Director Address
Yannick Rastogi Productions Inc. Yannick Rastogi 1591 de Champlain Street, Montreal QC H2L 2S5, Canada
BANX & RANX INC. Yannick Rastogi 1591 de Champlain Street, Montreal QC H2L 2S5, Canada
BANX & RANX INC. Zacharie Raymond 327, rue Newport, Lasalle QC H8R 3B1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2X 3V8

Similar businesses

Corporation Name Office Address Incorporation
Pièces D'aciers East Angus Inc. 16 Rue Willard, East Angus, QC J0B 1R0 1997-06-10
East West Sulfur Ltd. 1442 East Jeddore Rd, East Jeddore, NS B0J 1W0 2007-11-08
East African Organization of Poverty Relief and Reconciliation 33 Lippincott St. East, Toronto, ON M9N 1B2 2009-10-05
Young Bangladeshi Torontonian Inc. 2821 St Clair Avenue East, East York, ON M4B 1N3 2017-02-01
Action Volunteer Alliance 2889 County Road 1 East, Camden East, ON K0K 1J0 2007-03-01
Kemax Property Group Inc. 11455 Ontario Street East, Montreal East, QC H1B 5J3 2019-10-29
Ventura Accounting & Tax Limited 2056 Green Lane East, East Gwillimbury, ON L9N 0M1 2017-01-18
East 2 East Ltd. 1701 Hollis Street, Founders Square, Suite 800, Halifax, NS B3J 3M8 2015-10-22
East Asia Securities Inc. 350 Highway 7 East, Suite 102, Richmond Hill, ON L4B 3N2 1994-09-14
Pano Real Estate Inc. 2037 Green Lane East, East Gwillimbury, ON L9N 0L8 2017-06-08

Improve Information

Please provide details on 31 EAST 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches