Wesclean Equipment & Cleaning Supplies Ltd. (Corporation# 3398218) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3398218 |
Business Number | 866787336 |
Corporation Name | Wesclean Equipment & Cleaning Supplies Ltd. |
Registered Office Address |
10303 Jasper Ave Suite 2200 Edmonton AB T5J 3N6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
NEIL E. MCLENNAN | 187 ROY STREET, EDMONTON AB T6R 2A9, Canada |
NORMAN R. TORESON | 20 KINGSVIEW POING, ST ALBERT AB T8N 5M8, Canada |
WILLIAM J. SHEPHERD | 18526 53 A AVENUE, EDMONTON AB T5T 1N7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-08-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-07-31 | 1997-08-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-08-01 | current | 10303 Jasper Ave, Suite 2200, Edmonton, AB T5J 3N6 |
Name | 1997-08-01 | current | Wesclean Equipment & Cleaning Supplies Ltd. |
Name | 1997-08-01 | current | Wesclean Equipment ; Cleaning Supplies Ltd. |
Status | 1998-08-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1997-08-01 | 1998-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-08-01 | Amalgamation / Fusion | Amalgamating Corporation: 3282911. |
1997-08-01 | Amalgamation / Fusion | Amalgamating Corporation: 3398056. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wesclean Equipment & Cleaning Supplies Ltd. | 10303 Jasper Avenue, Suite 2200, Edmonton, AB T5J 3N6 | |
Wesclean Equipment & Cleaning Supplies Ltd. | 17731 103 Avenue, Edmonton, AB T5S 1N8 | |
Wesclean Equipment & Cleaning Supplies Ltd. | 10303 Jasper Avenue, Suite 2200, Edmonton, AB T5J 3N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zetafin Inc. | 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 | 1988-11-07 |
Les Immeubles Place Graham Inc. | 10303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6 | 1988-09-12 |
Environmental Rubber Products (canada) Ltd. | 10303 Jasper Ave, Suite 2500, Edmonton, AB T5H 3N6 | 1991-08-30 |
2777592 Canada Inc. | 10303 Jasper Ave, Edmonton, AB T5J 3N6 | 1991-12-09 |
Sterile Recoveries Canada Limited | 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 | 1992-03-16 |
Transitus Inc. | 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 | 1992-04-29 |
Artagon Inc. | 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 | 1992-07-31 |
Yit Tan International Inc. | 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 | 1992-08-13 |
2878674 Canada Inc. | 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 | 1992-12-17 |
Don Wheaton Ltd. | 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3551750 Canada Inc. | 2500 Metropolitan Place, Ste 10303, Edmonton, AB T5J 3N6 | 1998-12-16 |
3088090 Canada Inc. | 10303 Jasper Ave N W, Suite 2500, Edmonton, AB T5J 3N6 | 1994-11-18 |
143260 Canada Ltd. | 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 | 1985-05-17 |
142399 Canada Inc. | 10303 Ave. Jasper, Suite 1400, Edmonton, AB T5J 3N6 | 1985-05-09 |
Microstyle Systems Inc. | 10303 Jasper Ave., Edmonton, AB T5J 3N6 | 1983-02-25 |
Western Canadian Structures Limited | 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 | 1979-08-13 |
2762790 Canada Inc. | 10,303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6 | |
108337 Canada Inc. | 10303 Jasper Ave 1400 Principal, Edmonton, AB T5J 3N6 | |
Denco Step-up Ltd. | 10303 Jasper Avenue, Suite 2400, Edmonton, AB T5J 3N6 | 1991-03-15 |
Bait Rigs Canada Inc. | 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 | 1991-03-04 |
Find all corporations in postal code T5J3N6 |
Name | Address |
---|---|
NEIL E. MCLENNAN | 187 ROY STREET, EDMONTON AB T6R 2A9, Canada |
NORMAN R. TORESON | 20 KINGSVIEW POING, ST ALBERT AB T8N 5M8, Canada |
WILLIAM J. SHEPHERD | 18526 53 A AVENUE, EDMONTON AB T5T 1N7, Canada |
City | EDMONTON |
Post Code | T5J3N6 |
Category | cleaning |
Category + City | cleaning + EDMONTON |
Corporation Name | Office Address | Incorporation |
---|---|---|
D.e.l. Roofing Equipment & Supplies Ltd. | 625 Rowntree Dairy Road, Unit 2, Vaughan, ON L4L 5T9 | |
Rusty's Cleaning Supplies Inc. | 345 Keltic Dr, Lawrencetown, NS B2X 1M7 | 1989-04-14 |
Go-green Cleaning Janitorial Supplies Inc. | 105 Consumers Drive, Whitby, ON L1N 1C4 | 2015-01-01 |
Nim-pro Cleaning Supplies Ltd. | Po Box 213, Dorion, Vaudreuil, QC J7V 7J5 | 1981-08-07 |
Selvi Cleaning & Supplies Inc. | 108 Goodwood Park Court, Unit 429, Toronto, ON M4C 2H2 | 2020-07-28 |
Cleaning Supplies Depot Inc. | 27-1300 King Street East Suite #277, Oshawa, ON L1H 8J4 | 2008-01-21 |
Carter Cleaning Equipment Sales Ltd. | 18 Shepton Bay, Winnipeg, MB | 1978-05-09 |
Country Boy Equipment & Supplies Inc. | 1350 Highway No. 9, R.r. No. 5, Mildmay, ON N0G 2J0 | 2005-04-28 |
Foundation Equipment Supplies Canada Inc. | 15 Leahann Dr., Scarborough, ON M1P 1B6 | 2007-10-02 |
Puremidwifery Equipment & Supplies Ltd. | 389 Gifford Drive, Ennismore, ON K0L 1T0 | 2012-04-12 |
Please comment or provide details below to improve the information on Wesclean Equipment & Cleaning Supplies Ltd..
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.