ELAD WESTMOUNT SQUARE DEVELOPMENTS I INC.

Address:
2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5

ELAD WESTMOUNT SQUARE DEVELOPMENTS I INC. is a business entity registered at Corporations Canada, with entity identifier is 8796289. The registration start date is February 20, 2014. The current status is Active.

Corporation Overview

Corporation ID 8796289
Business Number 825188378
Corporation Name ELAD WESTMOUNT SQUARE DEVELOPMENTS I INC.
AMÉNAGEMENTS ELAD WESTMOUNT SQUARE I INC.
Registered Office Address 2235 Sheppard Avenue East
Suite 1700
Toronto
ON M2J 5B5
Incorporation Date 2014-02-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Elaine Crossland 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
Rafael Lazer 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
Amit Almog 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-19 current 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5
Address 2014-02-20 2014-03-19 5001 Yonge Street, Suite 1405, Toronto, ON M2N 6P6
Name 2014-02-20 current ELAD WESTMOUNT SQUARE DEVELOPMENTS I INC.
Name 2014-02-20 current AMÉNAGEMENTS ELAD WESTMOUNT SQUARE I INC.
Status 2014-02-20 current Active / Actif

Activities

Date Activity Details
2014-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2235 Sheppard Avenue East
City Toronto
Province ON
Postal Code M2J 5B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Telefirma Canadian Properties Inc. 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1997-11-21
Sony Du Canada LtÉe. 2235 Sheppard Avenue East, Suite 700, Toronto, ON M2J 5B5
Call-net Carrier Services Inc. 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1998-06-23
C.s.t. Investors Inc. 2235 Sheppard Avenue East, Suite 1600, Toronto, ON M2J 5B8 1998-07-21
Learning Matters Education Charity 2235 Sheppard Avenue East, Suite 1600, Toronto, ON M2J 5B8 1998-12-09
Northpoint Canada Communications Inc. 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1999-12-24
3706419 Canada Limited 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1999-12-24
3706427 Canada Limited 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1999-12-24
3752178 Canada Inc. 2235 Sheppard Avenue East, Suite 1200, Toronto, ON M2J 5B5
3980430 Canada Inc. 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M5J 5G1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10633933 Canada Limited Suite 1200, 2235 Sheppard Avenue East, Toronto, ON M2J 5B5 2018-02-15
9148400 Canada Inc. 2235 Sheppard Ave. E., Suite 1700, Toronto, ON M2J 5B5 2015-01-09
Sony Canada Charitable Foundation 2235 Sheppard Avenue East, Atria II, Suite 700, Toronto, ON M2J 5B5 1991-04-11
Ppi Solutions (winnipeg) Inc. 2235 Sheppard Avenue East, Suite 1200, Toronto, ON M2J 5B5
Ppi Management Inc. 1200-2235 Sheppard Avenue East, Toronto, ON M2J 5B5
James A. Burton Holdings Limited 2235 Sheppard Avenue West, Suite 1200, Toronto, ON M2J 5B5
Guitars Not Guns 2235 Sheppard Ave. East, Suite 1200, Toronto, ON M2J 5B5 2007-10-31
Aih Technology Inc. 2235 Sheppard Avenue East, Suite 901, Toronto, ON M2J 5B5 2010-06-18
CitÉ-nature Developments (phase II) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5 2011-10-19
CitÉ-nature Developments (phase IIi) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5 2012-09-27
Find all corporations in postal code M2J 5B5

Corporation Directors

Name Address
Elaine Crossland 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
Rafael Lazer 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
Amit Almog 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada

Entities with the same directors

Name Director Name Director Address
CITÉ-NATURE DEVELOPMENTS (PHASE II) GP INC. Amit Almog 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
CITÉ-NATURE DEVELOPMENTS (PHASE III) GP INC. Amit Almog 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
7326173 CANADA INC. AMIT ALMOG 2235 SHEPPARD AVENUE EAST, SUITE 1700, TORONTO ON M2J 5B5, Canada
CITÉ-NATURE DEVELOPMENTS (PHASE II) GP INC. Elaine Crossland 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
CITÉ-NATURE DEVELOPMENTS (PHASE III) GP INC. Elaine Crossland 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
9178775 CANADA INC. Elaine Crossland 2086 Erin Gate Boulevard, Pickering ON L1X 2V4, Canada
8762252 CANADA INC. Elaine Crossland 2235 Sheppard Street East, Suite 1700, Toronto ON M2J 5B5, Canada
7076746 CANADA INC. ELAINE CROSSLAND 2235 SHEPPARD AVE. E, SUITE 1700, TORONTO ON M2J 5B5, Canada
8762244 CANADA INC. Elaine Crossland 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada
8471401 CANADA INC. Elaine Crossland 2235 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5B5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 5B5

Similar businesses

Corporation Name Office Address Incorporation
Westmount Square Residential Inc. 1 Westmount Square, Suite 250, Westmount, QC H3Z 2P9 2003-10-23
Medsite Developments Inc. 1, Westmount Square, Bureau C-0190, Westmount, QuÉbec, QC H3Z 2P9 2000-01-01
Canadian Emirati Corporation for Sport Stadiums Developments, Ltd. 1 Westmount Square, Suite 1350, Westmount, QC H3Z 2P9 2008-10-31
Square Westmount Inc. 615 Ouest Boulevard Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-02-28
Mbco Westmount Square Inc. One Westmount Square, Suite C - 107, Westmount, QC H3Z 2P9 2004-06-07
Entreprise Gerard Restaurateur De Westmount Inc. 1 Westmount Square, Store C-14, Westmount, QC H2Z 2P9 1981-09-22
Crazy Ethel Productions Ltd. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1971-06-25
Hollywood Movie Magic (canada) Inc. 1 Westmount Square, Suite 1750, Westmount, QC H3Z 2P9 2000-11-21
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
Boutique Anthony Pret A Manger Inc. 1 Westmount Square, Bur 1810, Westmount, QC H3Z 2P9 1994-07-12

Improve Information

Please provide details on ELAD WESTMOUNT SQUARE DEVELOPMENTS I 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