West 49 (Mayfair) Inc.

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

West 49 (Mayfair) Inc. (Corporation# 4016033) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2002.

Corporation Overview

Corporation ID 4016033
Business Number 866092315
Corporation Name West 49 (Mayfair) Inc.
Registered Office Address 1100 Burloak Drive
Suite 200
Burlington
ON L7L 6B2
Incorporation Date 2002-02-20
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 2002-02-20 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 2002-02-20 2006-06-05 4335 Mainway, Burlington, ON L7L 5N9
Name 2002-02-20 current West 49 (Mayfair) Inc.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2002-02-20 2009-02-01 Active / Actif

Activities

Date Activity Details
2002-02-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-06-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
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
2007 2005-07-15 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 (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
West 49 (station) 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 Concept (banff) 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 Fleuristes Mayfair (1980) Ltee 5155 Cote Des Neiges, Montreal, QC H3T 1X9 1980-01-03
Mayfair International Realty Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2009-09-17
Pavane-mayfair Shoe Salons Ltd. 9950 Boul Ray Lawson, Ville D'anjou, Mtl, QC H1J 1L8 1970-06-09
Hay West Initiative 502 Mayfair Avenue, Ottawa, ON K1Y 0L3 2002-08-19
Mayfair Global Pacific Corporation 1926 West 62ne Avenue, Vancouver, BC V6P 2G6 2007-05-25
Mayfair Tour Pacific Corporation 1926 West 62nd Avenue, Vancouver, BC V6P 2G6 2007-04-30
Tredd Mayfair Insurance Brokers Ltd. 141 Adelaide Street West, Suite 1410, Toronto, ON M5H 3L5 2012-01-26
Voctra Inc. 85, Rue Mayfair, Hudson, QC J0P 1H0 2017-01-01
Imapia Inc. 427 Mayfair Ave., Ottawa, ON K1Y 0K4 2006-11-10
No. 2 Mission Row Inc. 496, Mayfair Ave, Ottawa, ON K1Y 0L3 2013-08-02

Improve Information

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