`West 49 (Metropolis) Inc.

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

`West 49 (Metropolis) Inc. (Corporation# 3926460) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 24, 2001.

Corporation Overview

Corporation ID 3926460
Business Number 881618912
Corporation Name `West 49 (Metropolis) Inc.
Registered Office Address 1100 Burloak Drive
Suite 200
Burlington
ON L7L 6B2
Incorporation Date 2001-07-24
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
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 2001-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-05 current 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2
Address 2001-09-14 2006-06-05 4335 Mainway Drive, Burlington, ON L7L 5N9
Address 2001-07-24 2001-09-14 113 Cushman Road, Unit 55, St. Catharines, ON L2M 6S9
Name 2001-07-24 current `West 49 (Metropolis) Inc.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2001-07-24 2009-02-01 Active / Actif

Activities

Date Activity Details
2001-07-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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 2006-07-13 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
Gestion ImmobiliГЁre Metropolis Inc. 164 Principale, Gatineau, QC J9H 3M8 2013-12-30
Vetements Metropolis Inc. 5800 St. Denis Street, Montreal, QC 1980-05-09
Blue Metropolis Foundation 661 Rose-de-lima Street, Suite 204, Montreal, QC H4C 2L7 1997-06-18
PropriГ©tГ© Ic Metropolis 4b Inc. 95 Rue Wellington, Suite 600, Toronto, ON M5J 2R2 2018-11-02
Metropolis Computer Networks Inc. 1253 Avenue Mcgill College, Suite 195, Montreal, QC H3B 2Y5 1985-03-28
Metropolis Properties Inc. 665 Millway Ave, Unit 57, Concord, ON L4K 3T8 2002-11-07
Metropolis Tileworks Inc. 9515 Midfield, Windsor, ON N8W 1R9 2005-03-02
Off The Wall Metropolis Inc. 1100 Burloak Drive, Suite 201, Burlington, ON L7L 6B2
Metropolis Condotel Suites Inc. 5206 - 12 York Street, Toronto, ON M5J 0A9 2016-08-08
Genuine Orthodox Christian Metropolis of Toronto 313 Helen Ave, Unionville, ON L3R 1J9 2019-09-27

Improve Information

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