West 49 (Northgate) Inc.

Address: 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2

West 49 (Northgate) Inc. (Corporation# 6271782) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 6271782
Business Number 895432714
Corporation Name West 49 (Northgate) 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

Directors

Director Name Director Address
SALVATORE BAIO 70 MAIN STREET, UNIT 106, ST. CATHARINES ON L2N 4T9, Canada
RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-06 current 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2
Address 2004-08-12 2006-06-06 4335 Mainway Drive, Burlington, ON L7L 5N9
Name 2004-08-12 current West 49 (Northgate) Inc.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2004-08-12 2009-02-01 Active / Actif

Activities

Date Activity Details
2004-08-12 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

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 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 1100 BURLOAK DRIVE
City BURLINGTON
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
SALVATORE BAIO 70 MAIN STREET, UNIT 106, ST. CATHARINES ON L2N 4T9, Canada
RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 6B2

Similar businesses

Corporation Name Office Address Incorporation
Northgate 3d (sÉcuritÉ) Inc. 9001 L'acadie Boulevard, Suite 800, Montreal, QC H4N 3H5 2004-09-03
Northgate Strategy and Security Intelligence Inc. 343, Preston Street, Ottawa, ON K1S 1N4 2014-06-05
Northgate Ministry 4286 Hwy 43 West, Smiths Falls, ON K7A 4S4 2005-07-12
11888706 Canada Corp. 49 Northgate Drive, Bradford West Gwillimbury, ON L3Z 2H7 2020-02-05
Home Masters Improvements and Real Estate Inc. 149 Northgate Drive, Bradford West Gwillimbury, ON L3Z 2Z6 2020-09-01
Ezadjustable Inc. 95 Northgate Dr., Bradford, ON L3Z 2Y4 2017-03-30
Developmentwisdom Inc. 47 Northgate St., Ottawa, ON K2G 6C8 2014-05-14
6589839 Canada Inc. 63 Northgate Dr, Bradford, ON L3Z 2J4 2006-06-26
Zighra Inc. 39 Northgate Street, Ottawa, ON K2G 6C8 2009-05-01
Arteaze Inc. 595, Northgate Avenue, Waterloo, ON N2L 4R1 2010-05-06

Improve Information

Please comment or provide details below to improve the information on West 49 (Northgate) 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.