EASTSTEAD DEVELOPMENT CORP.

Address:
14 Nelson St. W. Suite 7, Brampton, ON L6X 1B7

EASTSTEAD DEVELOPMENT CORP. is a business entity registered at Corporations Canada, with entity identifier is 6255558. The registration start date is July 5, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6255558
Business Number 846800050
Corporation Name EASTSTEAD DEVELOPMENT CORP.
Registered Office Address 14 Nelson St. W. Suite 7
Brampton
ON L6X 1B7
Incorporation Date 2004-07-05
Dissolution Date 2012-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCEL JONES 14 NELSON ST. W., SUITE 7, BRAMPTON ON L6X 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-30 current 14 Nelson St. W. Suite 7, Brampton, ON L6X 1B7
Address 2004-07-05 2009-03-30 157 Adelaide Street West # 338, Toronto, ON M5H 4E7
Name 2004-07-05 current EASTSTEAD DEVELOPMENT CORP.
Status 2012-05-15 current Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-16 2011-12-17 Active / Actif
Status 2008-12-18 2009-01-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-07-05 2008-12-18 Active / Actif

Activities

Date Activity Details
2012-05-15 Dissolution Section: 212
2009-03-30 Amendment / Modification
2004-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14 Nelson St. W. Suite 7
City Brampton
Province ON
Postal Code L6X 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4020219 Canada Inc. 14th Nelson St. West, Brompton, ON L6X 1B7 2002-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
MARCEL JONES 14 NELSON ST. W., SUITE 7, BRAMPTON ON L6X 1B7, Canada

Entities with the same directors

Name Director Name Director Address
RBE Investments inc Inc. Marcel Jones 1208-1501 Woodbine Ave, East York ON M4C 4H1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6X 1B7

Similar businesses

Corporation Name Office Address Incorporation
Hygate Development Corp. 1700 Langstaff Road, Suite 2001, Vaughan, ON L4K 3S3
Development International H & H Corp. 4999 St-catherine St. West, Suite 227, Montreal, QC 1978-06-16
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Developpement Feuille D'or Corp. 1310 Greene Ave., #450, Westmount, QC H3Z 2B2 1989-10-17
Canadian Africa Development & Trading Corp. 56-4325 Kingston Road, Toronto, ON M1E 2M9 2019-02-14
Corp. Developpement Omnisys 3460 Simpson Street, Suite 407, Montreal, QC H3G 2J4 1993-08-26
DÉveloppement Impact Corp. 9185 Boul St-laurent, Montreal, QC H2N 1N2 1989-07-31
Developpement Tri Test Corp. 154 Cameron Circle, Pointe Claire, QC H9R 4E1 1990-01-31
Developpement Exim Corp. 34 Castle Frank Road, Toronto, ON M4W 2Z6 1981-02-06
Fipco Developpement Corp. 725 Gaudette Street, St-jean-sur-richelieu, QC J3B 7S7 1977-03-29

Improve Information

Please provide details on EASTSTEAD DEVELOPMENT CORP. 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