WEST 49 (REGENT) INC.

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

WEST 49 (REGENT) INC. (Corporation# 6374387) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 2005.

Corporation Overview

Corporation ID 6374387
Business Number 842495343
Corporation Name WEST 49 (REGENT) INC.
Registered Office Address 1100 Burloak Drive
Suite 200
Burlington
ON L7L 6B2
Incorporation Date 2005-04-07
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
SALVATORE BAIO 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada
RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-19 current 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2
Address 2005-04-07 2006-06-19 4335 Mainway Drive, Burlington, ON L7L 5N9
Name 2005-04-07 current WEST 49 (REGENT) INC.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-04-07 2009-02-01 Active / Actif

Activities

Date Activity Details
2005-04-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-06-13 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2007 2006-06-13 Distributing corporation
SociГ©tГ© ayant fait appel au public
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 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, 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
Papeterie Regent Inc. 905 Bleury Street, Montreal, QC H2Z 1M2 1977-06-20
Regent Chemical Products Ltd. 600 Avenue Delmar, Pointe-claire, QC H9R 4A8 1985-05-01
Exportation Au Moyen Orient Regent Inc. 5790 Rembrandt Ave., Ph-4, Cote St Luc, QC H4W 2V2 1980-11-21
Corporation Internationale De Poisson Regent 4036 Ouest, Rue Ste-catherine, Montreal, QC H1W 2G3 1982-03-02
Regent Guay Office Equipment Inc. 8400 Mountain Sights, Montreal, QC H4P 2C2 1978-07-07
Cuisines Regent (1982) Inc. 1459 Begin Street, St Laurent, QC H4R 1V8 1982-10-19
Gestion Regent Canada Inc. 7140, Boul. Wilfrid Hamel, Quebec, QC G2G 1B5 2005-05-20
Construction Regent (1980) Ltee 1690 Jules Poitras, Suite 204, Saint-laurent, QC H4N 1Z3 1980-11-27
Dveris Holdings Ltd. 1459 Regent Ave West, Winnipeg, MB R2C 3B2 1967-07-06
Cml Northern Blower Inc. 901 Regent Ave West, Winnipeg, MB R2C 3A9

Improve Information

Please comment or provide details below to improve the information on WEST 49 (REGENT) 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.