The Manors of Westboro Park Inc.

Address: 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4

The Manors of Westboro Park Inc. (Corporation# 6197931) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 2004.

Corporation Overview

Corporation ID 6197931
Business Number 860790906
Corporation Name The Manors of Westboro Park Inc.
Registered Office Address 350 Albert Street
Suite 200
Ottawa
ON K1R 1A4
Incorporation Date 2004-02-23
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
DAVID HAWRYSH 430 PRINCE ARTHUR ST WEST, APT 3, MONTREAL QC H3X 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-09-29 current 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4
Address 2013-07-29 2017-09-29 360 Albert Street, Suite 1750, Ottawa, ON K1R 7X7
Address 2012-03-02 2013-07-29 350 Albert Street, Suite 1710, Ottawa, ON K1R 1A4
Address 2009-08-12 2012-03-02 425 Legget Drive, Suite 200, Kanata, ON K2K 2W2
Address 2004-10-19 2009-08-12 495 Richmond, Suite 100, Ottawa, ON K2A 4B2
Address 2004-02-23 2004-10-19 1145 Hunt Club Road, Suite 220, Ottawa, Ontario, ON K1V 0Y3
Name 2004-10-19 current The Manors of Westboro Park Inc.
Name 2004-02-23 2004-10-19 495 RICHMOND ROAD PROPERTIES INC.
Name 2004-02-23 2004-10-19 PROPRIETE 495 RICHMOND ROAD INC.
Status 2004-02-23 current Active / Actif

Activities

Date Activity Details
2004-10-19 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2004-02-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2011-05-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-05-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-01 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 350 Albert Street
City Ottawa
Province ON
Postal Code K1R 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ottawa Semiconductor Incorporated 350 Albert Street, Suite 1720, Ottawa, ON K1R 1A4 1999-04-14
Canadian Natural Gas Vehicle Alliance 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 2000-01-01
Canadian Gas Association 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 1956-06-01
The Federal Liberal Agency of Canada 350 Albert Street, Suite 920, Ottawa, ON K1P 6M8 1975-07-29
Solandt Road Property Lp Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4 2006-11-28
Solandt Road Property Gp Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4 2006-11-28
Canadian Institutional Research and Planning Association 350 Albert Street, Suite 1710, Ottawa, ON K1R 1B1 1997-05-06
3850137 Canada Inc. 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4
1275 Leeds Avenue Property Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4 2002-07-05
Mental Health Commission of Canada 350 Albert Street, 12th Floor, Ottawa, ON K1R 1A4 2007-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11060481 Canada Inc. 340 Albert Street, Suite 140, Ottawa, ON K1R 1A4 2018-10-24
9065652 Canada Inc. 1210-360 Albert Street, Ottawa, ON K1R 1A4 2014-10-28
The It Broker Incorporated 350 Albert Street, Suite 2015, Ottawa, ON K1R 1A4 2008-12-03
425 Legget Drive Property Gp Inc. 350 Albert Drive, Suite 200, Ottawa, ON K1R 1A4 2007-04-25
West African Canadian (waca)investments Inc. 140-350 Albert Street, Ottawa, ON K1R 1A4 2006-01-30
3496716 Canada Inc. 350 Albert St., Suite 1600, Ottawa, ON K1R 1A4 1998-05-25
Foundation for Educational Exchange Between Canada and The United States of America 2015-350 Albert Street, Ottawa, ON K1R 1A4 1990-09-05
6424163 Canada Inc. 350 Albert St., Suite 140, Ottawa, ON K1R 1A4 2005-07-27
The Residences of Westboro Park Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4 2004-10-20
Westboro Park Residences L.p. Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4 2004-10-21
Find all corporations in postal code K1R 1A4

Corporation Directors

Name Address
Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
DAVID HAWRYSH 430 PRINCE ARTHUR ST WEST, APT 3, MONTREAL QC H3X 3G5, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 1A4

Similar businesses

Corporation Name Office Address Incorporation
Westboro Park Manors L.p. Inc. 425 Legget Drive, Suite 200, Kanata, ON K2K 2W2 2002-11-28
Westboro Park Offices L.p. Inc. 495 Richmond Rd, Suite 100, Ottawa, ON K2A 4B2 2004-10-21
The Residences of Westboro Park Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4 2004-10-20
Westboro Park Residences L.p. Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4 2004-10-21
The Offices of Westboro Park Inc. 360 Albert Street, Suite 1750, Ottawa, ON K1R 7X7 2004-10-20
Westboro Pizza Inc. 17 Oriska Way, Ottawa, ON K2J 4N7 2004-01-01
7706308 Canada Ltd. 12 New Haven Manors, Apt#306, Brampton, ON L6S 4J4 2010-11-22
9898255 Canada Inc. 106-6 Newhaven Manors, Brampton, ON L6S 4J4 2016-09-08
Rust Manors Ltd. 43 Tartan Drive, Caledonia, ON N3W 2N3 2020-12-10
6564941 Canada Ltd. 12 New Haven Manors Ap306, Brampton, ON L6S 4J4 2006-05-06

Improve Information

Please comment or provide details below to improve the information on The Manors of Westboro Park 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.