WORLD SUPPLY XCHANGE WSX GROUP INC.

Address: 2400 Rue Michelin, Laval, QC H7L 5C3

WORLD SUPPLY XCHANGE WSX GROUP INC. (Corporation# 4530888) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 12, 2009.

Corporation Overview

Corporation ID 4530888
Business Number 852234251
Corporation Name WORLD SUPPLY XCHANGE WSX GROUP INC.
Registered Office Address 2400 Rue Michelin
Laval
QC H7L 5C3
Incorporation Date 2009-08-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STÉPHANE BOIVIN 39 Chemin des Originaux, Ste-Anne-des-lacs QC J0R 1B0, Canada
ISABELLE PILON 39 Chemin des Originaux, Ste-Anne-des-lacs QC J0R 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-24 current 2400 Rue Michelin, Laval, QC H7L 5C3
Address 2009-09-21 2019-01-24 12 Place Broussey, Lorraine, QC J6Z 4L7
Address 2009-08-12 2009-09-21 6721 Beaubien Est, MontrÉal, QC H1M 3B2
Name 2010-06-16 current WORLD SUPPLY XCHANGE WSX GROUP INC.
Name 2009-08-12 2010-06-16 PHITOPHE WAREHOUSE SUPPLIES EXCHANGE inc.
Name 2009-08-12 2010-06-16 Г‰CHANGE DE FOURNITURES D'ENTREPГ”TS PHITOPHE inc.
Status 2009-08-12 current Active / Actif

Activities

Date Activity Details
2010-06-16 Amendment / Modification Name Changed.
2009-08-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-27 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 2400 Rue Michelin
City Laval
Province QC
Postal Code H7L 5C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
M1 Real Estate Inc. 2460 Michelin Street, Laval, QC H7L 5C3 2015-06-16
9123024 Canada Inc. 2340, Rue Michelin, Laval, QC H7L 5C3 2014-12-17
8879222 Canada Inc. 2180, Rue Michelin, Laval, QC H7L 5C3 2014-05-06
8879206 Canada Inc. 2180 Michelin Street, Laval, QC H7L 5C3 2014-05-06
M1 Composites Technology Inc. 2460 Michelin, Laval, QC H7L 5C3 2012-02-09
7718462 Canada Inc. 2400, Rue Michelin, Laval, QC H7L 5C3 2010-12-03
Gestion Aircyl Inc. 2340 Rue Michelin, Laval, QC H7L 5C3 2010-10-22
Gestion Calgaro Inc. 2300, Rue Michelin, Laval, QC H7L 5C3 2006-12-01
3395855 Canada Inc. 2460 Rue Michelin, Laval, QC H7L 5C3 1997-07-25
Les Cylindres Starcyl Canada Inc. 2340 Michelin, Laval, QC H7L 5C3 1994-01-01
Find all corporations in postal code H7L 5C3

Corporation Directors

Name Address
STÉPHANE BOIVIN 39 Chemin des Originaux, Ste-Anne-des-lacs QC J0R 1B0, Canada
ISABELLE PILON 39 Chemin des Originaux, Ste-Anne-des-lacs QC J0R 1B0, Canada

Competitor

Search similar business entities

City Laval
Post Code H7L 5C3

Similar businesses

Corporation Name Office Address Incorporation
Weber Supply Tool World Inc. 1830 Strasburg Road, Kitchener, ON N2G 4H6
Ocean World Apparel Group Inc. 560, Mccaffrey, Saint-laurent, QC H4T 1N1 2006-05-09
Groupe De Gestion D'artiste One World Inc. 2945 Palomino Drive, St-lazare, QC J7T 2B1 1993-12-20
Power Supply World Inc. 1300, Lacroix, Hammond, ON K0A 2A0 2012-02-14
Sealing Supply World Inc. 360 Evans Ave, Unit B, Toronto, ON M8Z 1K5 2020-02-12
World Fresh Supply Chain and Logistics Ltd. 801-38 Grenville St, Toronto, ON M4Y 1A5 2015-02-10
World To World Trading Inc. 4090 Boulevard Industriel, Laval, QC H7L 6V3 1997-09-12
Simply Supply Group Inc. 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2018-11-08
Johanna Supply Group Inc. 63 Medulla Avenue, Unit 2, Toronto, ON M8Z 5L6 2017-08-01
Hisg Surgical Supply Group Inc. 35 Mobile Drive, Toronto, ON M4A 2P6 1986-07-11

Improve Information

Please comment or provide details below to improve the information on WORLD SUPPLY XCHANGE WSX GROUP 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.