SPACKMAN EQUITIES GROUP INC.

Address:
40 King Street West, Suite 2502, Scotia Plaza, Toronto, ON M5H 3Y2

SPACKMAN EQUITIES GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 6571069. The registration start date is May 18, 2006. The current status is Active.

Corporation Overview

Corporation ID 6571069
Business Number 857417968
Corporation Name SPACKMAN EQUITIES GROUP INC.
Registered Office Address 40 King Street West
Suite 2502, Scotia Plaza
Toronto
ON M5H 3Y2
Incorporation Date 2006-05-18
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
RICHARD LEE 23 Leonie Hill, #04-02 Leonie Gardens 239224, Singapore
WILLIAM HALE 230 BOURGONJE TERRACE, SASKATOON SK S7S 1L6, Canada
CHARLES SPACKMAN 29C REPULSE BAY APARTMENTS, 101 REPULSE BAY ROAD, HONG KONG , Hong Kong
JOHN D. PENNAL 177 ROSEDALE HTS. DRIVE, TORONTO ON M4T 1C7, Canada
DOUGLAS BABCOOK 3439 SIMMONS PLACE, NANOOSE BAY BC V9P 9J8, Canada
MARTIN MOHABEER 201 LINCOLN ROAD, BROOKLYN NY 11225, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-16 current 40 King Street West, Suite 2502, Scotia Plaza, Toronto, ON M5H 3Y2
Address 2006-05-18 2019-05-16 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4
Name 2011-09-30 current SPACKMAN EQUITIES GROUP INC.
Name 2007-07-26 2011-09-30 CENTIVA CAPITAL INC.
Name 2006-05-18 2007-07-26 CHINA RESOLVE INC.
Status 2006-05-18 current Active / Actif

Activities

Date Activity Details
2011-09-30 Arrangement
2011-09-30 Amendment / Modification Name Changed.
Section: 178
2007-07-26 Amendment / Modification Name Changed.
Directors Limits Changed.
2006-05-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-08 Distributing corporation
Société ayant fait appel au public
2019 2018-06-14 Distributing corporation
Société ayant fait appel au public
2018 2017-06-15 Distributing corporation
Société ayant fait appel au public
2017 2016-06-14 Distributing corporation
Société ayant fait appel au public

Office Location

Address 40 King Street West
City Toronto
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
RICHARD LEE 23 Leonie Hill, #04-02 Leonie Gardens 239224, Singapore
WILLIAM HALE 230 BOURGONJE TERRACE, SASKATOON SK S7S 1L6, Canada
CHARLES SPACKMAN 29C REPULSE BAY APARTMENTS, 101 REPULSE BAY ROAD, HONG KONG , Hong Kong
JOHN D. PENNAL 177 ROSEDALE HTS. DRIVE, TORONTO ON M4T 1C7, Canada
DOUGLAS BABCOOK 3439 SIMMONS PLACE, NANOOSE BAY BC V9P 9J8, Canada
MARTIN MOHABEER 201 LINCOLN ROAD, BROOKLYN NY 11225, United States

Entities with the same directors

Name Director Name Director Address
AYLEN CAPITAL INC. DOUGLAS BABCOOK 3439 SIMMONS PLACE, NANOOSE BAY BC V9P 9J8, Canada
CCNS CORPORATE SERVICES LTD. JOHN D. PENNAL 177 ROSEDALE HEIGHTS DR.,, TORONTO ON M4T 1C7, Canada
CHASE MANHATTAN CANADA LIMITED JOHN D. PENNAL 222 HEATH STREET EAST, TORONTO ON M4T 1S9, Canada
Leouza Inc. Richard Lee 208 Lawrence Ave E, Toronto ON M4N 1T2, Canada
138040 CANADA INC. RICHARD LEE 60 CHADWICK CRESCENT, RICHMOND HILL ON L4B 2V9, Canada
MD2 Wind GP Inc. Richard Lee 424 - 80 Front Street East, Toronto ON M5E 1T4, Canada
ÉOLIEN DIM COMMANDITÉ INC. Richard Lee 80 Front street East, Suite 424, Toronto ON M5E 1T4, Canada
Digify Technology Inc. Richard Lee 58 Gwendolen Crescent, North York ON M2N 2L7, Canada
A.B.C. BLIND CORPORATION Richard Lee 4134 Maywood Street, Apt 1902, Burnaby BC V5H 5E8, Canada
Blue Jay Roads Limited Richard Lee 200, Bloor Street E., 4th Floor, Toronto ON M4W 1E5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Living Alive Foods Inc. 22 Spackman Boulevard, St. Thomas, ON N5P 4A3 2017-04-10
Canadian Ipg - St. Thomas Inc. 12 Spackman Boulevard, St. Thomas, ON N5P 4A3 2005-03-29
Carena-bancorp Equities Ltd. 181 Bay Street, Suite 330, Toronto, ON M5J 2T3
Eca Equities Inc. 39 Astor Ave, Toronto, ON M4G 3M1 2001-09-17
Mango Equities Inc. 39 Astor Ave, Toronto, ON M4G 3M1 2006-01-01
Cp Equities Inc. 665 Millway Ave, Unit # 24, Vaughn, ON L4K 3T8 2004-09-30
Grennock Equities Ltd. 7315, Hwy 329, Rr. 1, Hubbards, NS B0J 1T0 1989-12-18
Fandango Equities Inc. 39 Astor Ave, Toronto, ON M4G 3M1 2015-12-11
Igf Equities Inc. 2500, 10155 - 102 Street, Edmonton, AB T5J 4G8 2018-07-20
Wall Street Equities Ltd. 210-2 Temperance St, Toronto, ON M5H 1Y5 2010-12-17

Improve Information

Please provide details on SPACKMAN EQUITIES 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