WHITLAUR INVESTMENTS LTD.

Address:
15 Crockford Boulevard, Scarborough, ON M1L 4J7

WHITLAUR INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1062468. The registration start date is December 29, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1062468
Business Number 885066977
Corporation Name WHITLAUR INVESTMENTS LTD.
Registered Office Address 15 Crockford Boulevard
Scarborough
ON M1L 4J7
Incorporation Date 1980-12-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
ROBERT M. HOEN 111 CHARTER OAK AVENUE, HARTFORD 06106, United States
J.F. LOUSON 100 PROSPECT STREET, STAMFORD 06901, United States
MARK HENDERSON 41 GLENGROVE AVENUE EAST, TORONTO ON M4H 1E6, Canada
R.S. MCCALL 509 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B6, Canada
R.W. WOODWORTH 15 CROCKFORD BLVD., SCARBOROUGH ON M1L 4J9, Canada
REID DRURY 401 BAY STREET, SUITE 2400, TORONTO ON M5H 2Y4, Canada
PETER QUINLAN 1 PLACE VILLE MARIE, 36TH FLOOR, MONTREAL QC H3B 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-28 1980-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-29 current 15 Crockford Boulevard, Scarborough, ON M1L 4J7
Name 1980-12-29 current WHITLAUR INVESTMENTS LTD.
Status 1987-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-12-29 1987-12-31 Active / Actif

Activities

Date Activity Details
1980-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 CROCKFORD BOULEVARD
City SCARBOROUGH
Province ON
Postal Code M1L 4J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dermed Laboratories Limited 133 Manville Road, Unit 29, Scarborough, ON M1L 4J7 1985-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
ROBERT M. HOEN 111 CHARTER OAK AVENUE, HARTFORD 06106, United States
J.F. LOUSON 100 PROSPECT STREET, STAMFORD 06901, United States
MARK HENDERSON 41 GLENGROVE AVENUE EAST, TORONTO ON M4H 1E6, Canada
R.S. MCCALL 509 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B6, Canada
R.W. WOODWORTH 15 CROCKFORD BLVD., SCARBOROUGH ON M1L 4J9, Canada
REID DRURY 401 BAY STREET, SUITE 2400, TORONTO ON M5H 2Y4, Canada
PETER QUINLAN 1 PLACE VILLE MARIE, 36TH FLOOR, MONTREAL QC H3B 3P2, Canada

Entities with the same directors

Name Director Name Director Address
Ericsson Canada Inc. MARK HENDERSON 2425 Matheson Boulevard East, Suite 200, Mississauga ON L4W 5K4, Canada
8455627 CANADA INC. Mark Henderson 383 Ellis Park Road, Apt. 806, Toronto ON M6S 5B2, Canada
BELAIR NETWORKS INC. MARK HENDERSON 383 Ellis Park Road, #806, Toronto ON M6S 5B2, Canada
ERICSSON COMMUNICATIONS INC.- MARK HENDERSON 806-383 ELLIS PARK ROAD, TORONTO ON M6S 5B2, Canada
THE TECHNOLOGY COMMERCIALIZATION AND GRADUATE ENTREPRENEURSHIP FOUNDATION OF BRITISH COLUMBIA Mark Henderson 3 - 775 Central Spur Road, Victoria BC V9A 0E9, Canada
YOUNG LEADERS IN INFRASTRUCTURE Mark Henderson 2085 Hurontario Street, Suite 400, Mississauga ON L5A 4G1, Canada
LAURENTIAN SPRING WATER ONTARIO LTD. MARK HENDERSON 41 GLENGROVE AVENUE EAST, TORONTO ON M4H 1E6, Canada
RadioComm Association of Canada MARK HENDERSON 200-2425 MATHESON BLVD E, MISSISSAUGA ON L4W 5K4, Canada
Digital2Analog Software Inc. Mark Henderson 1185 Largo Road, Roberts Creek BC V0N 2W2, Canada
LAURENTIAN SPRING VALLEY INC. · LAURENTIENNE SPRING VALLEY INC. MARK HENDERSON 41 GLENGROVE AVE. EAST, TORONTO ON M4N 1E6, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1L4J7
Category investment
Category + City investment + SCARBOROUGH

Similar businesses

Corporation Name Office Address Incorporation
Fashion Togs Investments Ltd. 300-8250 Boulevard Décarie, Montréal, QC H4P 2P5
DejÉbe Investments Inc. 2005 Sheppard Ave East, Suite 200, Willowdale, ON M2J 5B4 1990-07-31
N N Investments Incorporated 6 Buffridge Trail, Brampton, ON L7A 1H2 2016-06-23
Krd Investments Inc. 141 Adelaide Street West, Suite 750, Toronto, ON M5H 3L5
Investments L.s.m. Ltee 61 Richview Rd, Ste 1103, Etobicoke, ON 1975-01-23
Somerville Investments Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Investments Bagmo Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1987-06-22
Samfay Investments Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Renmont Investments Inc. Suite 1440, 130 King Street West, Toronto, ON M5X 1E3
Imtoyco Investments Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4

Improve Information

Please provide details on WHITLAUR INVESTMENTS LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches