WHISPERING COAST PROPERTIES INC. (Corporation# 3426998) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 20, 1997.
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 |
Director Name | Director Address |
---|---|
E. MARK WARREN | 88 BRENTWOOD ROAD, OAKVILLE ON L6J 4B6, Canada |
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 |
Date | Activity | Details |
---|---|---|
2005-11-21 | Revival / Reconstitution | |
2003-03-03 | Dissolution | Section: 212 |
1997-10-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
E. MARK WARREN | 88 BRENTWOOD ROAD, OAKVILLE ON L6J 4B6, Canada |
City | Rockwood |
Post Code | N0B 2K0 |
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 |
Please comment or provide details below to improve the information on WHISPERING COAST PROPERTIES INC..
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.