WHISPERING COAST PROPERTIES INC.

Address: Box 326, Rockwood, ON N0B 2K0

WHISPERING COAST PROPERTIES INC. (Corporation# 3426998) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 20, 1997.

Corporation Overview

Corporation ID 3426998
Business Number 873474373
Corporation Name WHISPERING COAST PROPERTIES INC.
Registered Office Address Box 326
Rockwood
ON N0B 2K0
Incorporation Date 1997-10-20
Dissolution Date 2003-03-03
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
E. MARK WARREN 88 BRENTWOOD ROAD, OAKVILLE ON L6J 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-10-19 1997-10-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-12-27 current Box 326, Rockwood, ON N0B 2K0
Address 2005-11-21 2006-12-27 Royal Trust Tower, Suite 2100 Po Box 141, Toronto, ON M5K 1H1
Address 1997-10-20 2005-11-21 Royal Trust Tower, Suite 2100 Po Box 141, Toronto, ON M5K 1H1
Name 2005-11-21 current WHISPERING COAST PROPERTIES INC.
Name 1997-10-20 2005-11-21 WHISPERING COAST PROPERTIES INC.
Status 2010-04-01 current Active / Actif
Status 2010-03-02 2010-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-11-21 2010-03-02 Active / Actif
Status 2003-03-03 2005-11-21 Dissolved / Dissoute
Status 2002-10-01 2003-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-10-20 2002-10-01 Active / Actif

Activities

Date Activity Details
2005-11-21 Revival / Reconstitution
2003-03-03 Dissolution Section: 212
1997-10-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-25 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 Box 326
City Rockwood
Province ON
Postal Code N0B 2K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12563002 Canada Inc. 3158 Eramosa Milton Townline, Rockwood, ON N0B 2K0 2020-12-11
Moose Logistics Inc. 3050, 25 Sideroad Rr Service 2, Rockwood, ON N0B 2K0 2020-11-23
Tradetek Automations Inc. 3050 25 Side Road, Rockwood, ON N0B 2K0 2020-10-26
Classic Clean Mobile Wash Inc. 189 Drenters Crt, Rockwood, ON N0B 2K0 2020-10-07
Dvc Plumbing Inc. 4987 Eramosa–erin Townline, Rockwood, ON N0B 2K0 2020-09-24
Symoti Capital Inc. 6007 3rd Line, Rockwood, ON N0B 2K0 2020-09-09
12215047 Canada Corporation 251 Brady Street, Rockwood, ON N0B 2K0 2020-08-03
Ciderpress Labs Inc. 3143 25 Sideroad, Rockwood, ON N0B 2K0 2020-07-30
12200538 Canada Inc. 4300 Random Acres Rd, Milton, ON N0B 2K0 2020-07-15
Ayz Stash Inc. 5-178 Alma Street, Rockwood, ON N0B 2K0 2020-07-13
Find all corporations in postal code N0B 2K0

Corporation Directors

Name Address
E. MARK WARREN 88 BRENTWOOD ROAD, OAKVILLE ON L6J 4B6, Canada

Competitor

Search similar business entities

City Rockwood
Post Code N0B 2K0

Similar businesses

Corporation Name Office Address Incorporation
Whispering Coast Financial Inc. 13232 Fifth Line, Clover Hill, Rr 2, Rickwood, ON N0B 2K0 1997-10-20
Whispering Coast Sports & Leisure Inc. Royal Trust Tower, Suite 2100, Toronto, ON M5K 1H1 1997-10-20
Whispering Coast Holdings Inc. Toronto Dominion Centre, Suite 2100 P.o. Box 141, Toronto, ON M5K 1H1 1997-10-20
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
Coast Properties Inc. 608 15 Ave Ne, Unit 2, Calgary, AB T2E 1H8 2009-05-31
Whispering Pines Investments Inc. 2 Place Dubonnet, Kirkland, QC H9H 5J7 2007-05-07
South Coast Properties Canada Inc. 1237 County Road #2, Maitland, ON K0E 1P0 2004-01-21
Huron Coast Properties Inc. 1215 Wellington Street, Port Elgin, ON N0H 2C0 2020-01-01
Coast To Coast Fruits and Vegetables Corp. 7350 1st Avenue, Montreal, QC H2A 3J4 2007-02-18

Improve Information

Please comment or provide details below to improve the information on WHISPERING COAST PROPERTIES 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.