WEST 49 (ST. LAURENT) INC.

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

WEST 49 (ST. LAURENT) INC. (Corporation# 6602096) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 21, 2006.

Corporation Overview

Corporation ID 6602096
Business Number 849486162
Corporation Name WEST 49 (ST. LAURENT) INC.
Registered Office Address 1100 Burloak Drive
Suite 200
Burlington
ON L7L 6B2
Incorporation Date 2006-07-21
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 2006-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-07-21 current 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2
Name 2006-07-21 current WEST 49 (ST. LAURENT) INC.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-07-21 2009-02-01 Active / Actif

Activities

Date Activity Details
2006-07-21 Incorporation / Constitution en sociГ©tГ©

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 2007-06-13 Distributing corporation
SociГ©tГ© ayant fait appel au public

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
Laurent Rubber Inc. 145 King St. West, Suite 1920, Toronto, ON M5H 1J8 1979-01-22
St. Laurent Organ Center Inc. 360 St. James Street West, Montreal, QC H2Y 1P5 1978-06-27
Cartons St-laurent Inc. 630 Rene Levesque West, Suite 3000, Montreal, QC H3B 5C7
Sandra-laurent Import-export Inc. 5255 Henri-bourassa Boul West, Suite 207, St-laurent, QC H4K 2M6 1990-08-30
Cartons St-laurent Inc. 630 Rene Levesque Boul West, Suite 3000, Montreal, QC H3B 5C7 1993-03-19
Les Placements St.laurent Ltee 560 St-laurent West, Longueuil, QC 1978-03-07
Ressources En Fibre St-laurent Inc. 630 Rene Levesque Blvd West, Suite 3000, Montreal, QC H3B 5C7 1995-02-08
Justin West Holdings Inc. 7665 Blvd Saint-laurent, Suite 200, MontrГ©al, QC H2R 1W9 2005-04-11
West Island Vacuum Ltd. 3415 Cote Vertu, St-laurent, QC H4R 1R2 1977-01-21
Les SecuritÉs West Shore Ltee. 834 Ste-croix Blvd, St-laurent, QC H4L 3Y4 1991-04-11

Improve Information

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