EASTSIDE 2008 EQUITIES INC.

Address:
77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

EASTSIDE 2008 EQUITIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4461894. The registration start date is January 18, 2008. The current status is Active.

Corporation Overview

Corporation ID 4461894
Business Number 823093950
Corporation Name EASTSIDE 2008 EQUITIES INC.
Registered Office Address 77 King Street West
Suite 400, Toronto-dominion Centre
Toronto
ON M5K 0A1
Incorporation Date 2008-01-18
Corporation Status Active / Actif
Number of Directors 1 - 25

Directors

Director Name Director Address
TED R. WELTER 6046 WASCANA COURT, REGINA SK S4V 3B5, Canada
Jeffrey D. Tripp 77 King Street West, Suite 4510, TD North Tower, Toronto ON M5K 1J3, Canada
CONNIE C. ASHTON 5038 Wacana Vista Court, REGINA SK S4V 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-16 current 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Address 2008-01-18 2011-05-16 100 King Street West, 41st Floor 1 First Canadian Place, Toronto, ON M5X 1B2
Name 2008-01-18 current EASTSIDE 2008 EQUITIES INC.
Status 2008-01-18 current Active / Actif

Activities

Date Activity Details
2008-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K 0A1

Corporation Directors

Name Address
TED R. WELTER 6046 WASCANA COURT, REGINA SK S4V 3B5, Canada
Jeffrey D. Tripp 77 King Street West, Suite 4510, TD North Tower, Toronto ON M5K 1J3, Canada
CONNIE C. ASHTON 5038 Wacana Vista Court, REGINA SK S4V 2S2, Canada

Entities with the same directors

Name Director Name Director Address
KS Affordable Housing (III) Equities Inc. Connie C. Ashton 300-1230 Blackfoot Drive, Regina SK S4S 7G4, Canada
GMI Real Estate Inc. Connie C. Ashton 3352 Gloucester Bay, Regina SK S4V 2T9, Canada
Greystone Real Estate Fund Inc. CONNIE C. ASHTON 300 - 1230 Blackfoot Drive, REGINA SK S4S 7G4, Canada
GMA EQUITIES INC. CONNIE C. ASHTON 1230 BLACKFOOT DRIVE, 300 PARK CENTRE, REGINA SK S4S 7G4, Canada
10238589 Canada Inc. Connie C. Ashton 300 - 1230 Blackfoot Drive, Regina SK S4S 7G4, Canada
9404635 Canada Inc. Connie C. Ashton 3352 Gloucester Bay, Regina SK S4V 2T9, Canada
9646051 Canada Inc. Connie C. Ashton 300 - 1230 Blackfoot Drive, Regina SK S4S 7G4, Canada
9295046 Canada Inc. Connie C. Ashton 5038 Wascana Vista Court, Regina SK S4V 2S2, Canada
9215573 Canada Inc. Connie C. Ashton 3352 Gloucester Bay, Regina SK S4V 2T9, Canada
9404678 Canada Inc. Connie C. Ashton 3352 Gloucester Bay, Regina SK S4V 2T9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 0A1

Similar businesses

Corporation Name Office Address Incorporation
Bois Eastside Inc. 957 Noel Carter, Suite 311, Ste-foy, QC G1V 4Y2 1997-12-18
Techmuzz Inc. 2008 15 Viking Lane, Unit 2008, Etobicoke, ON M9B 0A4 2019-11-24
Byg Wear Parts Canada (2008) Inc. 5030 François-cusson Street, Lachine, QC H8T 1B3
MÉtaux PrÉcieux Northern 2008 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2008-01-09
Les Championnats Mondiaux Des 1000 Milles 2008 Inc. 111 Francheville, Beauport, QC G1E 7A9 2003-05-09
Galerie Kastel 2008 Inc. 5637 Avenue Eldridge, Côte Saint-luc, QC H4W 2C9 2008-10-30
Centre Jet MontrÉal (2008) Inc. 685, Boul. Stuart-graham Nord, Dorval, QC H4Y 1E4 2007-08-31
Enveloppe MontrÉal (2008) Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J7 2008-09-17
Kemia Investments (2008) Inc. 2005 Rue Le Chatelier, Laval, QC H7L 5B3 2007-12-25
Enveloppe QuÉbec (2008) Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J7 2008-09-17

Improve Information

Please provide details on EASTSIDE 2008 EQUITIES 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