75 EGLINTON AVENUE EAST HOLDINGS INC.

Address:
40 King Street West, Suite 2100, Toronto, ON M5H 3C2

75 EGLINTON AVENUE EAST HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 6646085. The registration start date is October 24, 2006. The current status is Active.

Corporation Overview

Corporation ID 6646085
Business Number 838747962
Corporation Name 75 EGLINTON AVENUE EAST HOLDINGS INC.
Registered Office Address 40 King Street West, Suite 2100
Toronto
ON M5H 3C2
Incorporation Date 2006-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRIS G. TAMBAKIS 7 HILLHOLM ROAD, TORONTO ON M5P 1M1, Canada
MAXWELL GOTLIEB 119 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
ROY GADISH 5 EHUD STREET, RAMAT HASHARON 47210, Israel

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-24 current 40 King Street West, Suite 2100, Toronto, ON M5H 3C2
Name 2006-10-24 current 75 EGLINTON AVENUE EAST HOLDINGS INC.
Status 2006-10-24 current Active / Actif

Activities

Date Activity Details
2006-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST, SUITE 2100
City TORONTO
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tahera Diamond Corporation 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2
3984923 Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2001-12-18
Changfeng Energy Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-05-04
Merx Air Systems, Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-08-02
Shawmut Equipment of Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-08-23
40 Eglinton Avenue East Investments Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-11-29
Hexagon Consulting Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-12-21
Providence Environmental Consulting Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-12-29
1867 Yonge Street Investments Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2007-01-11
42 Fraser Avenue Investments Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2007-01-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Young Mining Professionals Toronto 2100-40 King Street West, Toronto, ON M5H 3C2 2015-11-20
Groombridge Trading Corp. Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 2013-01-02
7912781 Canada Corp. 2100 - 40 King Street West, Toronto, ON M5H 3C2 2011-07-08
7533608 Canada Inc. 2100 Scotia Plaza, 40 King Street West,, Toronto, ON M5H 3C2 2010-04-22
6524338 Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-02-17
6253733 Canada Inc. 40 King Steet West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2004-06-29
Offone Inc. Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 2004-03-25
S Marshall Financial Corporation 40 King Street West, Suite 1700, Toronto, ON M5H 3C2 2003-12-24
Gai Warranty Company of Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2002-04-17
Avril Lavigne Music & Entertainment Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2001-11-23
Find all corporations in postal code M5H 3C2

Corporation Directors

Name Address
CHRIS G. TAMBAKIS 7 HILLHOLM ROAD, TORONTO ON M5P 1M1, Canada
MAXWELL GOTLIEB 119 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
ROY GADISH 5 EHUD STREET, RAMAT HASHARON 47210, Israel

Entities with the same directors

Name Director Name Director Address
30 Fraser Avenue Investments Inc. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada
2001 & 2005 SHEPPARD AVENUE EAST INVESTMENTS INC. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada
BRAIN EMBASSY INC. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada
9050 YONGE STREET INVESTMENTS INC. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada
300-306 Town Centre Boulevard Investments Inc. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada
173 DUFFERIN STREET INVESTMENTS INC. CHRIS G. TAMBAKIS 7 HILLHOLM ROAD, TORONTO ON M5P 1M1, Canada
7-15 Fraser Avenue Investments Inc. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada
40 Holly Street Investments Inc. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada
Adgar Canada Inc. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada
259 Portage Avenue Investments Inc. Chris G. Tambakis 7 Hillholm Road, Toronto ON M5P 1M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3C2

Similar businesses

Corporation Name Office Address Incorporation
Cbs Canada Holdings Inc. 1 Eglinton Avenue East, Suite 501, Toronto, ON M4P 3A1
J.m. Dunlavey Holdings Inc. 150 Eglinton Avenue East, Suite 303, Toronto, ON M4P 1E8 2011-06-29
Alayan Holdings Inc. 120 Eglinton Avenue East, Suite 901, Toronto, ON M4P 1E2 2006-04-06
Dr. Karen Ngo Holdings Inc. 40 Eglinton Avenue East, Suite 603, Toronto, ON M4P 3A2 2020-05-29
Dccper Holdings Ltd. 600 Eglinton Avenue East, Suite 208, Toronto On, ON M4P 1P3 2017-02-07
Cass Kong Holdings Ltd. 40 Eglinton Avenue East, Suite 603, Toronto, ON M4P 3A2 2020-05-28
Tan Theta Holdings Canada Limited 341 Eglinton Avenue East, Toronto, ON M4P 1L7 2007-10-16
Gota Holdings Limited 191 Eglinton Avenue East, Suite 309, Toronto, ON M4P 1K1 1998-11-16
R.n. Kennedy Holdings Inc. 1 Eglinton Avenue East, Suite 620, Toronto, ON M4P 1A1 1989-12-18
Cgu Holdings Canada Ltd. 2206 Eglinton Avenue East, Suite 2600, Scarborough, ON M1L 4S8

Improve Information

Please provide details on 75 EGLINTON AVENUE EAST HOLDINGS 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