West 49 (Yonge) Inc.

Address: 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2

West 49 (Yonge) Inc. (Corporation# 3896986) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 2001.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2010-08-10 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2001-05-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1100 BURLOAK DRIVE
City BURLINGTON
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
SALVATORE BAIO 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 6B2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on West 49 (Yonge) Inc..

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.