Burns & Wilcox Canada, Inc.

Address: 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3

Burns & Wilcox Canada, Inc. (Corporation# 8154180) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 2012.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2012-12-28 Discontinuance / Changement de rГ©gime Jurisdiction: British Columbia / Colombie-Britannique
2012-03-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 251 Consumers Road
City Toronto
Province ON
Postal Code M2J 4R3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M2J 4R3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Burns & Wilcox Canada, 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.