West 49 (Stoneroad) Inc. (Corporation# 6271375) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 6271375 |
Business Number | 866420953 |
Corporation Name | West 49 (Stoneroad) Inc. |
Registered Office Address |
1100 Burloak Drive Suite 200 Burlington ON L7L 6B2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
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 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-08-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-06-23 | current | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 |
Address | 2004-08-11 | 2006-06-23 | 4335 Mainway Drive, Burlington, ON L7L 5N9 |
Name | 2004-08-11 | current | West 49 (Stoneroad) Inc. |
Status | 2009-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2004-08-11 | 2009-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-08-11 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-06-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 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 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Address | 1100 BURLOAK DRIVE |
City | BURLINGTON |
Province | ON |
Postal Code | L7L 6B2 |
Country | Canada |
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 (mayfair) 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 |
Find all corporations in the same location |
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 (station) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2006-02-15 |
Find all corporations in postal code L7L 6B2 |
Name | Address |
---|---|
RHONDA BIDDIX | 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada |
SALVATORE BAIO | 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada |
City | BURLINGTON |
Post Code | L7L 6B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industrie Far West Inc. | 1800 - 1095 West Pender Street, Vancouver, BC V6E 2M6 | |
Canadian Blueberries Inc. | Aquilini Centre West, 89 West Georgia West, Vancouver, BC V6B 0N8 | 2009-11-03 |
Philatelie West Island Ltee. | 1134 Ste-catherine West, Suite 860, Montreal, QC H3B 1H4 | 1990-07-30 |
Colonnades West Gp Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2019-11-01 |
Meadow West Fashions Inc. | 125 Chabanel Street West, Suite 203, Montreal, QC H2N 1E4 | 2001-08-09 |
Kissimmee West Gp Inc. | 4999 Ste-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2016-05-02 |
Societe De Placements 2388 Park Row West Inc. (prwii) | 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 | 1987-05-08 |
Metro Canada Logistics (west Coast) Inc. | 666 St-martin Blvd. West, Suite 200, Laval, QC H7M 5G4 | 1999-11-19 |
West York Chevrolet Oldsmobile Inc. | 1785 St. Clair Ave West, Toronto 9, ON M6N 1J6 | 1951-08-30 |
Shoreline West Asset Management Inc. | 2150 West Broadway, Suite 306, Vancouver, BC V6K 4L9 | 2007-11-21 |
Please comment or provide details below to improve the information on West 49 (Stoneroad) 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.