WALTER SURFACE TECHNOLOGIES INC.
TECHNOLOGIES POUR SURFACES WALTER INC.

Address: 5977 Transcanadienne, Pointe-claire, QC H9R 1C1

WALTER SURFACE TECHNOLOGIES INC. (Corporation# 11004263) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Walter Surface Technologies Inc. 1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9 2016-12-09

Office Location

Address 5977 Transcanadienne
City Pointe-Claire
Province QC
Postal Code H9R 1C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Walter Surface Technologies Holdings Ltd. 5977 Transcanadienne, Pointe-claire, QC H9R 1C1 2018-08-14

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 1C1
Category technologies
Category + City technologies + Pointe-Claire

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on WALTER SURFACE TECHNOLOGIES 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.