WALTER SURFACE TECHNOLOGIES INC. (Corporation# 11004263) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 11004263 |
Business Number | 738994698 |
Corporation Name |
WALTER SURFACE TECHNOLOGIES INC. TECHNOLOGIES POUR SURFACES WALTER INC. |
Registered Office Address |
5977 Transcanadienne Pointe-claire QC H9R 1C1 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Gregory Baylin | 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada |
Akinwole James | 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-09-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-11-16 | current | 5977 Transcanadienne, Pointe-claire, QC H9R 1C1 |
Address | 2018-09-20 | 2018-11-16 | 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 |
Name | 2018-09-20 | current | WALTER SURFACE TECHNOLOGIES INC. |
Name | 2018-09-20 | current | TECHNOLOGIES POUR SURFACES WALTER INC. |
Status | 2018-09-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-11-16 | Amendment / Modification |
RO Changed. Section: 178 |
2018-09-20 | Amalgamation / Fusion |
Amalgamating Corporation: 10016594. Section: 184 1 |
2018-09-20 | Amalgamation / Fusion |
Amalgamating Corporation: 10945048. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Walter Surface Technologies Inc. | 1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9 | 2016-12-09 |
Address | 5977 Transcanadienne |
City | Pointe-Claire |
Province | QC |
Postal Code | H9R 1C1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Walter Surface Technologies Holdings Ltd. | 5977 Transcanadienne, Pointe-claire, QC H9R 1C1 | 2018-08-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Labrie-sabette Inc. | 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 | 2020-02-20 |
6625631 Canada Inc. | 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 | 2006-09-13 |
165721 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 1988-12-23 |
4198620 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 2004-09-08 |
7129211 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 2009-02-24 |
7147171 Canada Incorporated | 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 | 2009-03-27 |
7166621 Canada Inc. | 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 | 2009-05-01 |
8665273 Canada Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2013-10-16 |
9657355 Canada Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2016-03-06 |
Clinique Sante Et Physique Montreal Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2017-08-21 |
Find all corporations in postal code H9R |
Name | Address |
---|---|
Gregory Baylin | 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada |
Akinwole James | 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada |
City | Pointe-Claire |
Post Code | H9R 1C1 |
Category | technologies |
Category + City | technologies + Pointe-Claire |
Corporation Name | Office Address | Incorporation |
---|---|---|
Walter Surface Technologies Holdings Ltd. | 5977 Transcanadienne, Pointe-claire, QC H9R 1C1 | 2018-08-14 |
Otgc Operations and Technologies Group Inc. | 148 Walter Ave North, Hamilton, ON L8H 5R2 | 2005-07-25 |
Walter Lighting and Grip Inc. | 905 Mccaffrey, Saint-laurent, QC H4T 1N3 | 2002-10-18 |
Jim Walter Materiaux De Construction Ltee | 31 Patterson Road, Barrie, ON L4N 3V9 | 1935-02-09 |
E.f. Walter Limitee | 51 Wingold Ave, Toronto, ON M6B 1P8 | 1950-12-15 |
International Surface Technologies Ist Inc. | 1395 De L'Г‰glise, Ville St-laurent, QC H4L 2H1 | |
Ist Technologies De Surface International Inc. | 4160, Boul Industriel, Laval, QC H7L 6H1 | |
La Compagnie J. Walter Thompson Limitee | 160 Bloor Street East, Suite 800, Toronto, ON M4W 3P7 | 1930-01-09 |
Walter Macgregor & Associes Limitee | 1980 Sherbrooke St West, Suite 750, Montreal, QC H3H 1E8 | 1971-08-18 |
Entreprises Walter Groschler Ltee | 5765 Cote Saint-luc Road, Suite 111, Hampstead, QC H3X 2E9 | 1977-02-17 |
Please comment or provide details below to improve the information on WALTER SURFACE TECHNOLOGIES INC..
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.