Burns & Wilcox Canada, Inc. (Corporation# 8154180) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 2012.
Corporation ID | 8154180 |
Business Number | 824787303 |
Corporation Name | Burns & Wilcox Canada, Inc. |
Registered Office Address |
251 Consumers Road Suite 1200 Toronto ON M2J 4R3 |
Incorporation Date | 2012-03-30 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
Alan J Kaufman | 1516 Goddard Court, Bloomfield Hills MI 48302, United States |
Mark Shaevsky | 4750 N Chipping Glen, Bloomfield Hills MI 48302, United States |
Steven D Kaufman | 38 Scholfield Avenue, Toronto ON M4W 2Y3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-03-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-03-30 | current | 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3 |
Name | 2012-03-30 | current | Burns & Wilcox Canada, Inc. |
Name | 2012-03-30 | current | Burns ; Wilcox Canada, Inc. |
Status | 2012-12-28 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2012-11-27 | 2013-02-26 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2012-03-30 | 2012-11-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-12-28 | Discontinuance / Changement de rГ©gime | Jurisdiction: British Columbia / Colombie-Britannique |
2012-03-30 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cfg Custom Portfolio Corporation | 251 Consumers Road, Suite 801, Toronto, ON M2J 4R3 | 2006-08-18 |
Vision Travel Solutions Inc. | 251 Consumers Road, 7th Floor, Toronto, ON M2J 4R3 | 2001-01-16 |
Ooppool Technology Inc. | 251 Consumers Road, Suite 1200, North York, ON M2J 4R3 | 2007-05-17 |
7056761 Canada Ltd. | 251 Consumers Road, Suite 1210, North York, ON M2J 4R3 | 2008-10-06 |
World Rocks Inc. | 251 Consumers Road, Ste 1200, Toronto, ON M2J 4R0 | 2009-02-25 |
Ivista International Corporation | 251 Consumers Road, 12th Floor, Toronto, ON M2J 4R3 | 2009-02-26 |
Zwigle Corporation | 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3 | 2009-05-21 |
Worldwide Credit Management Inc. | 251 Consumers Road, Suite 910, Toronto, ON M2J 4R3 | 2011-01-25 |
Wee-go 2 Skoul Inc. | 251 Consumers Road, Toronto, ON M2J 4R3 | 2011-02-14 |
N.w. Mortgage 4 Services Inc. | 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3 | 2011-08-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
J17 Capital Inc. | 251 Consumers Road, Suite 1100, Toronto, ON M2J 4R3 | 2020-07-20 |
Zabarqan Traders & Logistics Inc. | 1200 - 251 Consumers Road, Toronto, ON M2J 4R3 | 2020-06-16 |
Selbanna Wellness Inc. | 251 Consumers Road, Unit 1240, North York, ON M2J 4R3 | 2017-08-25 |
10296392 Canada Inc. | 1207- 251 Consumers Road, Toronto, ON M2J 4R3 | 2017-06-26 |
Vision Travel Dt Ontario-west Inc. | 700 -251 Consumers Road, Toronto, ON M2J 4R3 | 2017-03-14 |
Winnermax Capital Inc. | 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 | 2017-03-02 |
10102016 Canada Inc. | 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 | 2017-02-12 |
10102440 Canada Inc. | Suite 1100, 251 Consumers Road, Toronto, ON M2J 4R3 | 2017-02-12 |
Opticom Networks | 251 Consumers Rd, Suite 1200, Toronto, ON M2J 4R3 | 2016-06-16 |
U Company International Inc. | 301-251 Consumers Rd., Toronto, ON M2J 4R3 | 2016-04-08 |
Find all corporations in postal code M2J 4R3 |
Name | Address |
---|---|
Alan J Kaufman | 1516 Goddard Court, Bloomfield Hills MI 48302, United States |
Mark Shaevsky | 4750 N Chipping Glen, Bloomfield Hills MI 48302, United States |
Steven D Kaufman | 38 Scholfield Avenue, Toronto ON M4W 2Y3, Canada |
City | Toronto |
Post Code | M2J 4R3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation Jane Morley Wilcox Stuart | 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 | 1980-03-10 |
Publicite Burns (canada) Ltee | 1650 De Maisonneuve West, Suite 302, Montreal, QC H3H 2P3 | 1979-03-08 |
Service Des Ventes Burns Limitee | 4251 St. Catherine St West, Montreal 6,westmount, QC | 1967-09-12 |
Capsules Burns Philp Canada Inc. | 1155 Rene Levesque West, Suite 3900, Montreal, QC H3B 3V2 | 1985-12-11 |
Barbara B. Burns & Associes Inc. | 5470 Notre Dame De Grace Ave, Montreal, QC H4A 1L4 | 1994-04-20 |
Bmo Nesbitt Burns Securities Ltd. | 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1 | 1997-09-23 |
Les Entreprises Robin Burns Ltee | 825 F Tecumseh Boulevard, Dollard-des-ormeaux, QC H9R 4T8 | 1986-04-21 |
Investissements James W. Burns Inc. | 360 Main Street, 17th Floor, Winnipeg, MB R3C 3Z3 | 1985-01-10 |
M. Burns - Bennett Et Fils | 220 Place Benoit, Po Box 4907, St Laurent, QC H4L 4Z5 | 1984-03-19 |
Aliments Burns Philp LimitÉe | 31 Airlie Street, Lasalle, QC H8R 1Z8 |
Please comment or provide details below to improve the information on Burns & Wilcox Canada, 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.