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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2010-06-16 | Amendment / Modification | Name Changed. |
2009-08-12 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Solutions Interactives De Validation 88 Inc. | 2400 Rue Michelin, Laval, QC H7L 3H7 | 2009-08-12 |
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 |
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 |
City | Laval |
Post Code | H7L 5C3 |
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 |
Please comment or provide details below to improve the information on WORLD SUPPLY XCHANGE WSX GROUP 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.