Walter Plasticase GP Inc.

Address:
1 Carré Westmount, Suite 1805, Westmount, QC H3Z 2P9

Walter Plasticase GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 10694584. The registration start date is March 21, 2018. The current status is Active.

Corporation Overview

Corporation ID 10694584
Business Number 763232915
Corporation Name Walter Plasticase GP Inc.
Commandité Walter Plasticase Inc.
Registered Office Address 1 Carré Westmount, Suite 1805
Westmount
QC H3Z 2P9
Incorporation Date 2018-03-21
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

Director Name Director Address
Pierre Fitzgibbon 521 Avenue Clarke, Westmount QC H3Y 3E1, Canada
Pierre Somers 2333 Rue Sherbrooke Ouest, Suite 517, Montréal QC H3H 2T6, Canada
Éric Phaneuf 4325 Rue Chapleau, Montréal QC H2H 2K7, Canada
René Fournier 1130 Rue des Amaryllis, Laval QC H7Y 0A9, Canada
Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-21 current 1 Carré Westmount, Suite 1805, Westmount, QC H3Z 2P9
Name 2018-03-21 current Walter Plasticase GP Inc.
Name 2018-03-21 current Commandité Walter Plasticase Inc.
Status 2018-03-21 current Active / Actif

Activities

Date Activity Details
2018-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 carré Westmount, Suite 1805
City Westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
Wgam Lion Acquisition Corporation Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2019-04-24
Wgam Quadra Acquisition Corporation Inc. 1 Carré Westmount, Suite 1805, Westmount, QC H3Z 2P9 2019-10-22
Wgam Auspice Acquisition Corporation Inc. 1 Carré Westmount, Suite 1805, Westmount, QC H3Z 2P9 2020-03-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Commandité Attila Inc. 1805 - 1, Carré Westmount, Westmount, QC H3Z 2P9 2017-07-18
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
Pierre Fitzgibbon 521 Avenue Clarke, Westmount QC H3Y 3E1, Canada
Pierre Somers 2333 Rue Sherbrooke Ouest, Suite 517, Montréal QC H3H 2T6, Canada
Éric Phaneuf 4325 Rue Chapleau, Montréal QC H2H 2K7, Canada
René Fournier 1130 Rue des Amaryllis, Laval QC H7Y 0A9, Canada
Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada

Entities with the same directors

Name Director Name Director Address
Walter IME GP Inc. Commandité Walter IME Inc. Éric Phaneuf 1190 rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
Walter Food GP Inc. Commandité Walter Alimentation Inc. Éric Phaneuf 1190 Rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
Walter Futura GP Inc. Commandité Walter Futura Inc. Éric Phaneuf 1190 Rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
BonLook Inc. Éric Phaneuf 4325 rue Chapleau, Montréal QC H2H 2K7, Canada
10235504 CANADA INC. Éric Phaneuf 4325 Chapleau St., Montréal QC H2H 2K7, Canada
Walter Medical Esthetic GP Inc. Éric Phaneuf 4325 Rue Chapleau, Montréal QC H2H 2K7, Canada
9332014 Canada Inc. Éric Phaneuf 4325, rue Chapleau, Montréal QC H2H 2K7, Canada
Walter Capital Partners GP 1 Inc. Éric Phaneuf 4325 rue Chapleau, Montréal QC H2H 2K7, Canada
Walter Ergoresearch GP Inc. Éric Phaneuf 4325 Rue Chapleau, Montréal QC H2H 2K7, Canada
Walter Edge GP Inc. · Commandité Walter Edge Inc. Éric Phaneuf 4325 Rue Chapleau, Montréal QC H2H 2K7, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Walter Food Gp Inc. 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P9 2018-12-05
Walter Futura Gp Inc. 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P9 2019-09-26
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Lighting and Grip Inc. 905 Mccaffrey, Saint-laurent, QC H4T 1N3 2002-10-18
Jim Walter Materiaux De Construction Ltee 31 Patterson Road, Barrie, ON L4N 3V9 1935-02-09
E.f. Walter Limitee 51 Wingold Ave, Toronto, ON M6B 1P8 1950-12-15
Plasticase Inc. 185, Rue Du SÉminaire, MontrÉal, QC H3C 2A3 1996-12-23
Distribution Plasticase Inc. 185, Rue Du SÉminaire, MontrÉal, QC H3C 2A3 1997-02-27
Plasticase Inc. 1059 Boul. Des Entreprises Ouest, Terrebonne, QC J6Y 1V2

Improve Information

Please provide details on Walter Plasticase GP Inc. 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