Westmin International Housing Corp. (Corporation# 3518205) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 1998.
Corporation ID | 3518205 |
Business Number | 888366424 |
Corporation Name | Westmin International Housing Corp. |
Registered Office Address |
17 Olsen Drive Toronto ON M3A 3J1 |
Incorporation Date | 1998-07-31 |
Dissolution Date | 2004-06-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JOHN A. SANDERSON | 17 OLSEN DRIVE, TORONTO ON M3A 3J1, Canada |
MICHAEL I. EVANS | 24 KENASTON GARDENS, TORONTO ON M2K 1G8, Canada |
BRUCE CICHOSCKI | 2145 MAIN STREET, JARVIS ON N0A 1J0, Canada |
JOHN A. SANDERSON | 17 OLSEN DRIVE, TORONTO ON M3A 3J1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-07-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-07-30 | 1998-07-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-02-27 | current | 17 Olsen Drive, Toronto, ON M3A 3J1 |
Address | 2000-06-27 | 2001-02-27 | 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 |
Address | 1998-07-31 | 2000-06-27 | 5720 Timberlea Blvd., Suite 201, Mississauga, ON L4W 4W2 |
Name | 2000-06-27 | current | Westmin International Housing Corp. |
Name | 1998-07-31 | 2000-06-27 | WESTMIN TRANSPORT LTD. |
Status | 2004-06-10 | current | Dissolved / Dissoute |
Status | 2004-01-05 | 2004-06-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-07-31 | 2004-01-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-06-10 | Dissolution | Section: 212 |
2001-02-27 | Amendment / Modification | RO Changed. |
2000-06-27 | Amendment / Modification |
Name Changed. RO Changed. Directors Changed. |
1998-07-31 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Flexhelp Corp. | 39 Olsen Drive, Toronto, ON M3A 3J1 | 2020-08-03 |
8699798 Canada Corp. | 39a Olsen Dr., Toronto, ON M3A 3J1 | 2013-11-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Golden Age Celebration | 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 | 2020-07-05 |
Diobiotech Inc. | 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 | 2018-09-19 |
10953393 Canada Inc. | 310-18 Valley Woods Road, Toronto, ON M3A 0A1 | 2018-08-20 |
10862908 Canada Inc. | Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 | 2018-06-29 |
10610224 Canada Inc. | 517-18 Valley Woods Road, Toronto, ON M3A 0A1 | 2018-01-31 |
8156832 Canada Inc. | 408-18 Valley Woods Road, Northyork, ON M3A 0A1 | 2012-04-02 |
Trattoria 328 Inc. | Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 | 2008-09-05 |
Uga Project Solutions Inc. | 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 | 2010-01-05 |
Innate Media Group Inc. | 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 | 2011-10-31 |
Steam Pros Canada Inc. | 18 Valley Woods Road, Toronto, ON M3A 0A1 | 2015-07-20 |
Find all corporations in postal code M3A |
Name | Address |
---|---|
JOHN A. SANDERSON | 17 OLSEN DRIVE, TORONTO ON M3A 3J1, Canada |
MICHAEL I. EVANS | 24 KENASTON GARDENS, TORONTO ON M2K 1G8, Canada |
BRUCE CICHOSCKI | 2145 MAIN STREET, JARVIS ON N0A 1J0, Canada |
JOHN A. SANDERSON | 17 OLSEN DRIVE, TORONTO ON M3A 3J1, Canada |
City | TORONTO |
Post Code | M3A 3J1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Or Westmin Inc. | 1055 Dunsmuir Street, Suite 904 Box 49066, Vancouver, BC V7X 1C4 | 1987-08-31 |
Les Equites Westmin Limitee | 181 Bay Street, Suite 4400 Box 762, Toronto, ON M5J 2T3 | 1983-06-27 |
Ressources Westmin Limitee | 1055 Dunsmuir, Suite 904 Box 49066, Vancouver, BC V7X 1C4 | |
Ressources Westmin LimitÉe | 1055 Dunsmuir St, Suite 904 Box 49066, Vancouver, BC V7X 1C4 | |
Ressources Westmin LimitÉe | 1055 Dunsmuir Street, Suite 904 P.o. 49066, Vancouver, BC V7X 1C4 | |
Boliden Westmin LimitÉe | 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3 | |
Mines Westmin LimitГ©e | 1055 Dunsmuir Street, Suite 904, Vancouver, BC V7X 1C4 | 1986-01-27 |
Boliden Westmin LimitÉe | 1055 West Georgia Street, Suite 3000 P.o. 11130, Vancouver, BC V6E 3R3 | |
International Housing Finance & Investments Corp. | 4170 Sladeview Cres., Unit 3, Mississauga, ON L5L 5R2 | 2005-04-20 |
Hu Guide Housing Corp. | 39 Shamokin Dr, Toronto, ON M3A 3H9 | 2016-02-25 |
Please comment or provide details below to improve the information on Westmin International Housing Corp..
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.