ELEO VAN'COURT INC.

Address:
703-8 Wellesley St East, Toronto, ON M4Y 3B2

ELEO VAN'COURT INC. is a business entity registered at Corporations Canada, with entity identifier is 10925101. The registration start date is July 31, 2018. The current status is Active.

Corporation Overview

Corporation ID 10925101
Business Number 742045289
Corporation Name ELEO VAN'COURT INC.
Registered Office Address 703-8 Wellesley St East
Toronto
ON M4Y 3B2
Incorporation Date 2018-07-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Linda Enaruna Okodogbe plot 2 block 9 providence street, phase 1, lekki lagos 105102, Nigeria
Jeffrey Erhahon 1206-15 iceboat terrace, toronto ON M5V 4A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-06 current 703-8 Wellesley St East, Toronto, ON M4Y 3B2
Address 2018-07-31 2020-01-06 1206-15 Iceboat Terrace, Toronto, ON M5V 4A5
Name 2018-07-31 current ELEO VAN'COURT INC.
Status 2018-07-31 current Active / Actif

Activities

Date Activity Details
2018-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 703-8 WELLESLEY ST EAST
City toronto
Province ON
Postal Code M4Y 3B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11592866 Canada Inc. 906 - 8 Wellesley Street East, Toronto, ON M4Y 3B2 2019-08-27
10561258 Canada Inc. 801 - 8 Wellesley St. E, Toronto, ON M4Y 3B2 2017-12-31
Coolnbeyond Inc. 801-8 Wellesley St East, Toronto, ON M4Y 3B2 2013-08-14
Surf Spray Tan Inc. 8 Wellesley St. E Suite 211, Toronto, ON M4Y 3B2 2008-06-30
The D. & T. Davis Charitable Foundation 8 Wellesley Street East, Penthouse 1, Toronto, ON M4Y 3B2 1996-12-19
Arta Canada Inc. 61 Hayden Street, Toronto, ON M4Y 3B2 2008-09-08
Linguabiz Inc. 8 Wellesley Street East, Suite 210, Toronto, ON M4Y 3B2 2003-11-25
Grb Properties Inc. 8 Wellesley Street East, Suite 708, Toronto, ON M4Y 3B2 2005-01-25
12081741 Canada Inc. 8 Wellesley Street East, #203, Toronto, ON M4Y 3B2 2020-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
Linda Enaruna Okodogbe plot 2 block 9 providence street, phase 1, lekki lagos 105102, Nigeria
Jeffrey Erhahon 1206-15 iceboat terrace, toronto ON M5V 4A5, Canada

Entities with the same directors

Name Director Name Director Address
GLOBAL BIZTECH LIMITED JEFFREY ERHAHON 33 CITY CENTRE DRIVE, MISSISSAUGA ON L5B 2N5, Canada
HandsUP Foundation Jeffrey Erhahon 1206-15 Iceboat terrace, toronto ON M5V 4A7, Canada
JULIANA ERHAHON FOUNDATION Jeffrey Erhahon 1206 - 15 Iceboat terrace, Toronto ON M5V 4A5, Canada
MINNICH HOLDINGS INC. Jeffrey Erhahon 1206-15 Iceboat terrace, Toronto ON M5V 4A7, Canada

Competitor

Search similar business entities

City toronto
Post Code M4Y 3B2

Similar businesses

Corporation Name Office Address Incorporation
Lon-court Leasing Inc. 200 Ouest Rue St-jacques, Suite 900, Montreal, QC H2Y 1M1 1977-10-11
Ameri-court Enterprise Limited 3215 Highpoint Court, Burlington, ON L7R 3X4 1980-07-17
Kings Court Badminton Inc. 2338 Manor House Court, Mississauga, ON L5M 5Y3 2014-03-03
Court Stop Inc. 2 Convent Court, Toronto, ON M6B 4B4 2012-09-02
Les Modes Centre Du Court Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1982-01-13
Bishop Court Apartments Inc. 2075 University, Suite 1000, Montreal, QC H3A 2L1 2013-11-15
Placements Empress Court Inc. 8320 St. Laurent, Montreal, QC H2P 2M3 1989-03-31
Belatech Innovations Inc. 6566 Pain Court Line, Rr#1, Pain Court, ON N0P 1Z0 1999-11-22
Evana Beauty Center Inc. 50 Goldenview Court, 50 Goldenview Court, Hamilton, ON L0R 2H4 2020-05-05
Agreliant Genetics Inc. 6836 Pain Court Line, Pain Court, ON N0P 1Z0 2000-06-26

Improve Information

Please provide details on ELEO VAN'COURT 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