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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-10-19 | Amendment / Modification |
Name Changed. RO Changed. Directors Changed. |
2004-02-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1R 1A4 |
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 |
Please comment or provide details below to improve the information on The Manors of Westboro Park 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.