Walter Edge GP Inc.
CommanditГ© Walter Edge Inc.

Address: 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9

Walter Edge GP Inc. (Corporation# 11066480) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 2018.

Corporation Overview

Corporation ID 11066480
Business Number 728550880
Corporation Name Walter Edge GP Inc.
CommanditГ© Walter Edge Inc.
Registered Office Address 1805-1 CarrГ© Westmount
Westmount
QC H3Z 2P9
Incorporation Date 2018-10-26
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

Director Name Director Address
Éric Phaneuf 1190 Rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Pierre Somers 517-2333 Rue Sherbrooke Ouest, Montréal QC H3H 2T6, Canada
René Fournier 1130 Rue des Amaryllis, Laval QC H7Y 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-10-26 current 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9
Name 2018-10-26 current Walter Edge GP Inc.
Name 2018-10-26 current CommanditГ© Walter Edge Inc.
Status 2018-10-26 current Active / Actif

Activities

Date Activity Details
2018-10-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-13 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 1805-1 carrГ© Westmount
City Westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wgam Kiwi Acquisition Corporation Inc. 1805-1 CarrГ© Westmount, MontrГ©al, QC H3Z 2P9 2020-01-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zayzay Real Estate Inc. 1100-1 Westmount Square, Westmount, QC H3Z 2P9 2020-12-01
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Global Asset Management Inc. 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
Éric Phaneuf 1190 Rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Pierre Somers 517-2333 Rue Sherbrooke Ouest, Montréal QC H3H 2T6, Canada
René Fournier 1130 Rue des Amaryllis, Laval QC H7Y 0A9, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Walter Food Gp Inc. 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P9 2018-12-05
Walter Futura Gp Inc. 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P9 2019-09-26
Walter Plasticase Gp Inc. 1 CarrГ© Westmount, Suite 1805, Westmount, QC H3Z 2P9 2018-03-21
Walter Ime Gp Inc. 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 2020-08-25
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
Edge Data Centers Inc. 32 Rue De Levens, Gatineau, QC J8V 0B4 2019-05-28
Edge Logistics Inc. 180 Attwell Drive, Suite 600, Toronto, ON M9W 6A9 2003-03-17
Edge of Command Inc. 4000 St-ambroise Suite 260, Montreal, QC H4C 2C7 2012-09-26

Improve Information

Please comment or provide details below to improve the information on Walter Edge GP 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.