WHELED HOLDINGS INC.
LES GESTIONS WHELED INC.

Address: 27 Duval Drive, Toronto, ON M6L 2J9

WHELED HOLDINGS INC. (Corporation# 1806823) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 1984.

Corporation Overview

Corporation ID 1806823
Business Number 120394267
Corporation Name WHELED HOLDINGS INC.
LES GESTIONS WHELED INC.
Registered Office Address 27 Duval Drive
Toronto
ON M6L 2J9
Incorporation Date 1984-11-23
Dissolution Date 2018-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
EDWARD HOWARD 27 Duval Drive, Toronto ON M6L 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-11-22 1984-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-08-19 current 27 Duval Drive, Toronto, ON M6L 2J9
Address 2007-03-19 2013-08-19 4893 Maisonneuve Blvd West, Westmount, QC H3Z 1M7
Address 1984-11-23 2007-03-19 4893 Maisonneuve Blvd West, Westmount, QC H3Z 1M7
Name 2007-03-19 current WHELED HOLDINGS INC.
Name 2007-03-19 current LES GESTIONS WHELED INC.
Name 1984-11-23 2007-03-19 LES GESTIONS WHELED INC.
Name 1984-11-23 2007-03-19 WHELED HOLDINGS INC.
Status 2018-11-30 current Dissolved / Dissoute
Status 2009-05-06 2018-11-30 Active / Actif
Status 2009-04-17 2009-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-03-19 2009-04-17 Active / Actif
Status 2006-02-09 2007-03-19 Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-02-06 2005-09-19 Active / Actif
Status 1999-03-01 2002-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-11-23 1999-03-01 Active / Actif

Activities

Date Activity Details
2018-11-30 Dissolution Section: 210(3)
2013-08-19 Amendment / Modification RO Changed.
Section: 178
2007-03-19 Revival / Reconstitution
2006-02-09 Dissolution Section: 212
1984-11-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-29 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 27 DUVAL DRIVE
City TORONTO
Province ON
Postal Code M6L 2J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Soicher Inc. 27 Duval Drive, Toronto, ON M6L 2J9 1985-03-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Duval Investments Ltd. 15 Duval Drive, Toronto, ON M6L 2J9 2010-03-12
Conseillers En Administration Soicher Inc. 27, Duval Drive, Toronto, ON M6L 2J9 1980-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Craetive Company Inc. 18b-3200 Dufferin Street, Toronto, ON M6L 0A1 2019-09-23
11325299 Canada Inc. 2522 Keele St. #408, Toronto, ON M6L 0A2 2019-03-28
Radio-marie Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 1994-05-03
Holy Mother World Networks of Canada (hmwn) 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 2001-07-25
Radio Maria Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1
Gavia Transportation Ltd. 1266 Lawrence Avenue West, Toronto, ON M6L 1A3 2018-02-25
Ac3 Inc. 1379 Lawrence Ave. W., Toronto, ON M6L 1A4 2016-05-26
Beaver Telecommunication Inc. 1371 Lawrence Avenue West, Toronto, ON M6L 1A4 2015-03-01
Loparco Marketing Corp. 1395 Lawrence Ave West, Toronto, ON M6L 1A4 2020-01-02
11032763 Canada Inc. 1304 Lawrence Avenue West, Toronto, ON M6L 1A6 2018-10-09
Find all corporations in postal code M6L

Corporation Directors

Name Address
EDWARD HOWARD 27 Duval Drive, Toronto ON M6L 2J9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6L 2J9

Similar businesses

Corporation Name Office Address Incorporation
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Cje Holdings Inc. 13 Summit Circle, Westmount, QC H3Y 1B4 2000-04-12
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02
M.e.s.h. Holdings Inc. 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 1981-05-14
I2a Holdings Inc. 629 Davaar Avenue, Outremont, QC H2V 3B1 2008-02-13
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
Les Gestions Lee Dav Inc. 365 Chester, Mont-royal, QC H3R 1W6 1996-09-23
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14

Improve Information

Please comment or provide details below to improve the information on WHELED HOLDINGS 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.