West 49 (Yonge) Inc. (Corporation# 3896986) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 2001.
Corporation ID | 3896986 |
Business Number | 888260916 |
Corporation Name | West 49 (Yonge) Inc. |
Registered Office Address |
1100 Burloak Drive Suite 200 Burlington ON L7L 6B2 |
Incorporation Date | 2001-05-14 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
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 | 2001-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-06-26 | current | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 |
Address | 2001-09-14 | 2006-06-26 | 4335 Mainway Drive, Burlington, ON L7L 5N9 |
Address | 2001-05-14 | 2001-09-14 | 113 Cushman Road, Unit 55, St. Catharines, ON L2M 6S9 |
Name | 2001-05-14 | current | West 49 (Yonge) Inc. |
Status | 2010-08-10 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2010-07-23 | 2010-08-10 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2001-05-14 | 2010-07-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-08-10 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
2001-05-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2009-11-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 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 |
2008 | 2007-06-13 | 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 |
---|---|---|
Les Proprietes 4750 Yonge Street Inc. | 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 | 1987-12-10 |
141318 Canada Inc. | 250 Yonge St., 9th Floor West Ste.902, Toronto, ON M5B 1C8 | 1985-04-09 |
144165 Canada Inc. | 250 Yonge St., 9th Floor West Ste.902, Toronto, ON M5B 2L7 | 1985-05-29 |
Ebastec Lavalin Inc. | 33 Yonge Street West, Toronto, ON M5E 1E7 | 1977-05-24 |
132181 Canada Inc. | 250 Yonge Street, 9th Floor West Ste.902, Toronto, ON M5B 2L7 | 1984-04-19 |
National Pace Cash Mart Inc. | 384 Yonge Street West, Barrie, ON L4N 4C8 | 2006-11-02 |
Faceco West Inc. | 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 | 1998-12-09 |
Yonge & Eligible Cafe Inc. | 477 Richmond Street West, Unit 103, Toronto, ON M5V 3E7 | 2019-04-01 |
David West Media Inc. | 5300 Yonge Street, Suite 205, Toronto, ON M2N 5R2 | 2007-05-17 |
Power Yonge Capital (canada) Inc. | 7171 Yonge St., Suite 1712, Thornhill, ON L3T 0C5 | 2013-08-22 |
Please comment or provide details below to improve the information on West 49 (Yonge) 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.