EVERLAST HOME IMPROVEMENT GROUP INC.

Address:
1707-6040 Bathurst St, Toronto, ON M2R 2A1

EVERLAST HOME IMPROVEMENT GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 11371606. The registration start date is April 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11371606
Business Number 797492071
Corporation Name EVERLAST HOME IMPROVEMENT GROUP INC.
Registered Office Address 1707-6040 Bathurst St
Toronto
ON M2R 2A1
Incorporation Date 2019-04-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROSTISLAV KHAMRA 132 Lauderdale Drive, Vaughan ON L6A 0S4, Canada
LASHA CHOKHELI 6 Shaw Crescent, Barrie ON L4N 4Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-25 current 1707-6040 Bathurst St, Toronto, ON M2R 2A1
Address 2019-04-23 2020-08-25 6 Shaw Cres, Barrie, ON L4N 4Z2
Name 2019-04-23 current EVERLAST HOME IMPROVEMENT GROUP INC.
Status 2019-04-23 current Active / Actif

Activities

Date Activity Details
2019-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1707-6040 BATHURST ST
City TORONTO
Province ON
Postal Code M2R 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12184541 Canada Inc. 1507-6040 Bathurst Street, Toronto, ON M2R 2A1 2020-07-08
10479365 Canada Incorporated 6040 Bathurst St, Suite 110, Toronto, ON M2R 2A1 2017-11-03
Daxini Food & Beverages Inc. 6040 Bathrust Street, Unit # 1405, Toronto, ON M2R 2A1 2017-08-04
Buy Cheaper Inc. 6040 Bathurst St #1204, Toronto, ON M2R 2A1 2016-02-10
4d Automation Inc. 6040 Bathurst St, Suite 1211, North York, ON M2R 2A1 2015-01-16
8343527 Canada Corporation 1807-6040 Bathurst Str, Toronto, ON M2R 2A1 2012-11-05
7710160 Canada Corp. 502 - 6040 Bathurst Street, Toronto, ON M2R 2A1 2010-11-25
7710208 Canada Limited 502- 6040 Bathurst St, Toronto, ON M2R 2A1 2010-11-25
Telematicall Inc. Apt.1702, 6040 Bathurst St., Toronto, ON M2R 2A1 2003-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
ROSTISLAV KHAMRA 132 Lauderdale Drive, Vaughan ON L6A 0S4, Canada
LASHA CHOKHELI 6 Shaw Crescent, Barrie ON L4N 4Z2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2R 2A1

Similar businesses

Corporation Name Office Address Incorporation
Mandi Home Improvement Inc. 663 Columbus Way, Newmarket, ON L3X 2W8 2007-08-08
Z R F Home Improvement Inc. 15 Halder Cres., Markham, ON L3R 7E8 2010-03-11
Ooviyam Home Improvement Inc. 22 Jerseyville Way, Whitby, ON L1N 3W4 2020-01-20
Rcr Home Improvement Holdings, Inc. 180, Rue De Normandie, Boucherville, QC J4B 5S7 2014-06-06
Phender Home Improvement Inc. 36 Tambrook Dr, Toronto, ON M1W 3L9 2015-03-19
Tm Home Improvement Ltd. 85 Thurrock Road, Toronto, ON M3L 1P7 2020-01-10
Karma Home Improvement Inc. 8, Thornhedge Crt, Ottawa, ON K1T 3E4 2009-10-22
C & M Home Improvement Solutions Inc. 212-169 Dundas St, Mississauga, ON L5A 1W8 2019-01-02
Mm Brothers Home Improvement Ltd. 57 Tulloch Dr, Ajax, ON L1S 2S3 2020-09-30
Mx Home Improvement Inc. 3455 Bethesda Road, Stouffville, ON L4A 7X5 2009-10-24

Improve Information

Please provide details on EVERLAST HOME IMPROVEMENT 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.

Register Information

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

Trending Searches