West 49 (Scarborough) Inc. (Corporation# 3895475) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 2001.
Corporation ID | 3895475 |
Business Number | 888567914 |
Corporation Name | West 49 (Scarborough) Inc. |
Registered Office Address |
1100 Burloak Drive Suite 200 Burlington ON L7L 6B2 |
Incorporation Date | 2001-05-09 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RHONDA BIDDIX | 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada |
SALVATORE BAIO | 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-05-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-06-21 | current | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 |
Address | 2001-09-14 | 2006-06-21 | 4335 Mainway Drive, Burlington, ON L7L 5N9 |
Address | 2001-05-09 | 2001-09-14 | 300 Borough Drive, Scarborough, ON M1P 4P5 |
Name | 2001-05-09 | current | West 49 (Scarborough) Inc. |
Status | 2009-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2001-05-09 | 2009-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-05-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-06-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2007-06-13 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2006 | 2006-06-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1100 BURLOAK DRIVE |
City | BURLINGTON |
Province | ON |
Postal Code | L7L 6B2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3534987 Canada Inc. | 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 | 1998-09-25 |
West 49 (quinte) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2001-11-27 |
West 49 (lynden) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2001-11-28 |
West 49 (cornwall) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
West 49 (midtown) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
West 49 (mayfair) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
West 49 (cambridge) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
West 49 (southgate) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
Duke's Northshore Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2006-02-15 |
West 49 (avalon) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2006-02-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Telecbt Inc. | 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 | 2017-08-30 |
Lmh Inc. | 300-1100 Burloak Drive, Burlington, ON L7L 6B2 | 2017-06-28 |
10272728 Canada Inc. | 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 | 2017-06-08 |
Pruvon Solutions Corporation | 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 | 2012-07-31 |
R4z Data Corp. | 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 | 2011-07-25 |
Pathways To Cross-cultural Insight Corp. | 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 | 2011-01-07 |
Peak Group Training Inc. | 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 | 2008-08-30 |
Pracon Construction Company Inc. | 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 | 2002-07-18 |
Nortecom Software Corporation | 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 | 1999-03-05 |
West 49 (station) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2006-02-15 |
Find all corporations in postal code L7L 6B2 |
Name | Address |
---|---|
RHONDA BIDDIX | 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada |
SALVATORE BAIO | 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada |
City | BURLINGTON |
Post Code | L7L 6B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Scarborough Holdings Inc. | 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4 | |
Tv West Inc. | 9 Channel Nine Court, Scarborough, ON M1S 4B5 | |
Exit West Corporate Development Inc. | 172, Meadowvale Rd., Scarborough, ON M1C 1S1 | 2007-09-10 |
Minden Trading Inc. | 67 West Burton Crt., Scarborough, ON M1S 4P7 | 1989-03-30 |
Omni Mechel Limited | West Hill P.o., Po 100, Scarborough, ON M1E 4R4 | 1978-08-18 |
Black Belt World Scarborough Inc. | 885 Bloor St West, Toronto, ON M6G 4R1 | 2005-05-19 |
T-west Merchandising Limited | 20 Commanda Blvd, Scarborough, ON M1S 3L9 | 1977-12-15 |
West-east Trade Exhibitions Inc. | 37 Garden Park Ave., Scarborough, ON M1S 1Z8 | 2009-03-27 |
South West Ontario Television Inc. | 9 Channel Nine Court, Scarborough, ON M1S 4B5 | |
Robert Scarborough Cinematography Inc. | 1171 Queen St. West, Apartment 413, Toronto, ON M6J 0A5 | 2009-09-01 |
Please comment or provide details below to improve the information on West 49 (Scarborough) 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.