Valmont WC Engineering Group Ltd.

Address: 1525 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1

Valmont WC Engineering Group Ltd. (Corporation# 6650520) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 1, 2006.

Corporation Overview

Corporation ID 6650520
Business Number 837962760
Corporation Name Valmont WC Engineering Group Ltd.
Registered Office Address 1525 Carling Avenue
Suite 400
Ottawa
ON K1Z 8R1
Incorporation Date 2006-11-01
Corporation Status Active / Actif
Number of Directors 1 - 8

Directors

Director Name Director Address
THEODORE A. BROCKMAN 19560-5TH AVENUE, SURREY BC V3S 9R9, Canada
BRIAN J. DESIGIO ONE VALMONT PLAZA, C/O ANDREW MASSEY, OMAHA NE 68154, United States
ANDREW MASSEY 17466 O STREET, OMAHA NE 68135, United States
DAVID M. LEBLANC ONE VALMONT PLAZA, C/O ANDREW MASSEY, OMAHA NE 68154, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-04-22 current 1525 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1
Address 2010-04-26 2014-04-22 Bay Adelaide Centre, 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4
Address 2006-11-01 2010-04-26 100 Ellis Drive, Barrie, ON L4N 9B2
Name 2010-05-04 current Valmont WC Engineering Group Ltd.
Name 2009-02-27 2010-05-04 VALMONT WEST COAST ENGINEERING LTD.
Name 2007-01-31 2009-02-27 Powco Inc.
Name 2006-11-01 2007-01-31 6650520 CANADA INC.
Status 2015-06-19 current Active / Actif
Status 2015-04-21 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-11-01 2015-04-21 Active / Actif

Activities

Date Activity Details
2010-05-04 Amendment / Modification Name Changed.
2009-02-27 Amendment / Modification Name Changed.
2007-01-31 Amendment / Modification Name Changed.
2006-11-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-08-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-04 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2013 2013-10-30 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1525 Carling Avenue
City Ottawa
Province ON
Postal Code K1Z 8R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gantic.com Inc. 1525 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R9 2000-03-09
Truearc Corporation 1525 Carling Avenue, Suite 110, Ottawa, ON K1Z 8R9 1989-02-06
Precarn Incorporated 1525 Carling Avenue, Suite 510, Ottawa, ON K1Z 8R9 1987-05-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crb Canada Inc. C/o John N. Mcfarlane, 1565 Carling Ave, Suite 400, Ottawa, ON K1Z 8R1 2018-03-15
Replikins, Ltd. 400-1565 Carling Ave., Ottawa, ON K1Z 8R1 2016-02-26
L & Z Trinity Food Ltd. C/o Low Murchison Radnoff LLP, 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Suntechpros Canada Inc. Suite 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-09-30
Hpi Power Ltd. 400-1565, Carling Ave., Ottawa, ON K1Z 8R1 2008-04-30
Sedgwick Cms Canada Inc. 400-1565, Carling Avenue, Ottawa, ON K1Z 8R1 2003-11-26
The International Corrections and Prisons Association for The Advancement of Professional Corrections 1565 Carling Ave., Suite 400, Ottawa, ON K1Z 8R1 1998-11-20
3191818 Canada Inc. 1565, Carling Ave., Fourth Floor, Ottawa, ON K1Z 8R1 1995-10-11
Logicvision (canada) Inc. 508-1565 Carling Avenue, Ottawa, ON K1Z 8R1 1993-04-21
Challenger, Gray & Christmas of Canada, Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1991-01-31
Find all corporations in postal code K1Z 8R1

Corporation Directors

Name Address
THEODORE A. BROCKMAN 19560-5TH AVENUE, SURREY BC V3S 9R9, Canada
BRIAN J. DESIGIO ONE VALMONT PLAZA, C/O ANDREW MASSEY, OMAHA NE 68154, United States
ANDREW MASSEY 17466 O STREET, OMAHA NE 68135, United States
DAVID M. LEBLANC ONE VALMONT PLAZA, C/O ANDREW MASSEY, OMAHA NE 68154, United States

Competitor

Search similar business entities

City Ottawa
Post Code K1Z 8R1
Category engineering
Category + City engineering + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Entreprises De Nettoyage Valmont Inc. 125 4e Rue, Lac Doucet Mont-carmel Valmont, QC 1979-04-03
Gestion 117 Valmont Canada Inc. 300 Valmont, Repentigny, QC J5Y 3X6 1983-09-22
Clifton Engineering Group Inc. 800 - 1801 Hamilton Street, Regina, SK S4P 4B4
Yeg Engineering Group Inc. 4311 Savaryn Drive Sw, Edmonton, AB T6X 2E8
Irc Mccavour Group Inc. 2121 Argentia Road, Suite 401, Mississauga, ON L5N 2X4
Z & Z Consulting Engineering Group Ltd. 614 Lake St. #806, St. Catharines, ON L2N 6P6 2003-10-10
Koh Engineering Group Inc. 43 Dominy Drive, Ajax, ON L1T 3B9 2001-12-12
Rsg Engineering Group Inc. 3897 Stardust Drive, Mississauga, ON L5M 7Z9 2017-08-14
Aura Engineering Group Inc. 44 Barkwood Crescent, Toronto, ON M2H 3G6 2014-06-18
Nunavut Engineering Group Inc. 3080 Carling Ave., Ottawa, ON K2B 7K0 2013-03-01

Improve Information

Please comment or provide details below to improve the information on Valmont WC Engineering Group Ltd..

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.