WEST 49 (ST. LAURENT) INC. (Corporation# 6602096) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 21, 2006.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2006-07-21 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
---|---|
SALVATORE BAIO | 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada |
RHONDA BIDDIX | 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada |
City | BURLINGTON |
Post Code | L7L 6B2 |
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 |
Please comment or provide details below to improve the information on WEST 49 (ST. LAURENT) 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.