Westmin International Housing Corp.

Address: 17 Olsen Drive, Toronto, ON M3A 3J1

Westmin International Housing Corp. (Corporation# 3518205) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 17 OLSEN DRIVE
City TORONTO
Province ON
Postal Code M3A 3J1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M3A 3J1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Westmin International Housing Corp..

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.