EWART ANGUS HOMES INCORPORATED

Address:
2601 Bayview Avenue, Toronto, ON M2L 1B5

EWART ANGUS HOMES INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 3249425. The registration start date is April 12, 1996. The current status is Active.

Corporation Overview

Corporation ID 3249425
Business Number 892610445
Corporation Name EWART ANGUS HOMES INCORPORATED
Registered Office Address 2601 Bayview Avenue
Toronto
ON M2L 1B5
Incorporation Date 1996-04-12
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
GARY GERBER 82 BUTTONWOOD AVENUE, TORONTO ON M6M 2J5, Canada
MARGARET STEED 43 DE VERE GARDENS, TORONTO ON M5M 3E6, Canada
WILLIAM D. MARTIN 104 CORTLEIGH BOULEVARD, TORONTO ON M4R 1K6, Canada
JAMIE MACDONALD 18 GLEN CASTLE STREET, TORONTO ON M4R 1Z6, Canada
LAURIE SQUIRES 10 AVOCA AVENUE, TORONTO ON M4T 2B8, Canada
SANDRA LEMON 117 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
STUART M. DOUGLAS 91 BROOKE AVENUE, TORONTO ON M5M 2K2, Canada
MITCH VINE 232 FLORENCE AVENUE, TORONTO ON M2N 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-04-12 2013-11-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-04-11 1996-04-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-01 current 2601 Bayview Avenue, Toronto, ON M2L 1B5
Address 2012-03-31 2013-11-01 2601 Bayview Ave., Toronto, ON M2L 1B5
Address 2009-03-31 2012-03-31 1120 Finch Ave West, Suite 801, Toronto, ON M3J 3H7
Address 2002-03-31 2009-03-31 268 Mepton St., Toronto, ON M4S 1A9
Address 1996-04-12 2002-03-31 145 King Street West, Suite 2500, Toronto, ON M5H 3T6
Name 1996-04-12 current EWART ANGUS HOMES INCORPORATED
Status 2013-11-01 current Active / Actif
Status 1996-04-12 2013-11-01 Active / Actif

Activities

Date Activity Details
2013-11-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-09-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2601 BAYVIEW AVENUE
City TORONTO
Province ON
Postal Code M2L 1B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9517332 Canada Inc. 114 Bell Estate Road, Scarborough, ON M2L 0A2 2015-11-19
The Bob Rumball Foundation for The Deaf 2395 Bayview Avenue, North York, ON M2L 1A2 1996-02-08
Crescent School Foundation 2365 Bayview Avenue, Toronto, ON M2L 1A2 1994-06-17
Evangelical Church of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2016-01-08
The Ontario Mission of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2
The Bob Rumball Camp of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2017-03-01
Hamiras Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
6243240 Canada Inc. 2438 Bayview Ave., Toronto, ON M2L 1A3 2004-07-01
6142869 Canada Inc. 2430 Bayview Avenue, Toronto, ON M2L 1A3 2003-09-25
Honey Honi Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
Find all corporations in postal code M2L

Corporation Directors

Name Address
GARY GERBER 82 BUTTONWOOD AVENUE, TORONTO ON M6M 2J5, Canada
MARGARET STEED 43 DE VERE GARDENS, TORONTO ON M5M 3E6, Canada
WILLIAM D. MARTIN 104 CORTLEIGH BOULEVARD, TORONTO ON M4R 1K6, Canada
JAMIE MACDONALD 18 GLEN CASTLE STREET, TORONTO ON M4R 1Z6, Canada
LAURIE SQUIRES 10 AVOCA AVENUE, TORONTO ON M4T 2B8, Canada
SANDRA LEMON 117 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
STUART M. DOUGLAS 91 BROOKE AVENUE, TORONTO ON M5M 2K2, Canada
MITCH VINE 232 FLORENCE AVENUE, TORONTO ON M2N 1G6, Canada

Entities with the same directors

Name Director Name Director Address
Loch Leven Enterprises Ltd. JAMIE MACDONALD NoAddressLine, INVERNESS NS B0E 1N0, Canada
PARTNERS IN ART MARGARET STEED 43 DE VERE GARDENS, TORONTO ON M5M 3E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2L 1B5

Similar businesses

Corporation Name Office Address Incorporation
Ewart Angus Foundation 145 King Street West, Suite 2500, Toronto, ON M5H 3T6 1996-04-12
Pharmacie Angus Inc. 150 Angus Sud, East-angus, QC J0B 1R0 1994-11-04
Pièces D'aciers East Angus Inc. 16 Rue Willard, East Angus, QC J0B 1R0 1997-06-10
L'entrepot De Viande Angus Inc. 1045 Rembrandt, Brossard, QC J4X 2E9 1986-10-06
160748 Canada Inc. 57 Angus North Street, East Angus, QC J0B 1R0 1988-05-05
Bel-formes East-angus Inc. 65b Rue Hotel De Ville, Easst-angus, QC J0B 1R0 1984-11-29
Angus Partnership Inc. 3021 Chemin De Breslay, Montreal, QC H3Y 2G8
133736 Canada Ltee 28 Angus Nord, East Angus, QC J0B 1R0 1984-07-05
Accessoires De Laiterie Angus Inc. 3e Concession, Cte Huntingdon, Elgin, QC J0S 1A0 1980-01-10
Auto-centre De L'estrie Inc. 38 Angus Sud, East Angus, QC J0B 1R0 1980-04-14

Improve Information

Please provide details on EWART ANGUS HOMES INCORPORATED 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