KING WEST LANGUAGE INC.

Address: 100 King Street West, Suite 5700, Toronto, ON M5X 1C7

KING WEST LANGUAGE INC. (Corporation# 10139424) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 2017.

Corporation Overview

Corporation ID 10139424
Business Number 723904124
Corporation Name KING WEST LANGUAGE INC.
Registered Office Address 100 King Street West
Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2017-03-13
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
JAVIER BAEZ OLIER 100 KING STREET WEST, SUITE 5700, TORONTO ON M5X 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-13 current 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Name 2017-03-13 current KING WEST LANGUAGE INC.
Status 2017-03-13 current Active / Actif

Activities

Date Activity Details
2017-03-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700в€’100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
JAVIER BAEZ OLIER 100 KING STREET WEST, SUITE 5700, TORONTO ON M5X 1C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Sign Language Interpreters 233 Sixth, Toronto, ON M8V 3A8 1981-10-30
Ak Language Services Inc. 100 King Street, First Canadian Place, Suite 5700/suite 350, Toronto, ON M5X 1C1 2012-02-02
My and Your Language Center Ltd. 108 Finch Avenue West, Toronto, ON M2N 6W6 2018-10-24
Aim Language Learning Inc. 6th Floor, 171 West Esplanade, North Vancouver, BC V7M 3J9 2004-01-20
Reliance Language Solutions Inc. 11a-5010 Steeles Avenue West, Toronto, ON M9V 5C6 2016-09-20
L S C Language Studies Canada Ltd. 680 St-catherine Street West, Montreal, QC H3B 1C2 1982-12-17
In Language Advertising Inc. 1090 West Georgia Street, Suite 800, Vancouver, BC V6E 3V7 2013-05-30
Aucan Language Inc. Unit 200 80 Sheppard Avenue West, North York, ON M2N 1M2 2018-10-15
One Common Language Foundation 1200-95 Wellington Street West, Toronto, ON M5J 2Z9 2011-07-25
Private English Language Schools Association (canada) 640 West Broadway, #201, Vancouver, BC V5Z 1G4 1995-02-08

Improve Information

Please comment or provide details below to improve the information on KING WEST LANGUAGE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.