Wentworth Integrated Tourism Resorts Inc.

Address:
4047 Rue Mackenzie, Montréal, QC H3S 1E7

Wentworth Integrated Tourism Resorts Inc. is a business entity registered at Corporations Canada, with entity identifier is 10868361. The registration start date is July 3, 2018. The current status is Active.

Corporation Overview

Corporation ID 10868361
Business Number 745635714
Corporation Name Wentworth Integrated Tourism Resorts Inc.
Complexes touristiques intégrés Wentworth Inc.
Registered Office Address 4047 Rue Mackenzie
Montréal
QC H3S 1E7
Incorporation Date 2018-07-03
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
Julie Stump 12435 Rue Ranger, Montréal QC H4J 2L7, Canada
Victoria Cheuk Wai Tang 4047 Rue Mackenzie, Montréal QC H3S 1E7, Canada
Jérôme Yat Long Lam 4047 Rue Mackenzie, Montréal QC H3S 1E7, Canada
Diane Charlton 4557 Rue Sherbrooke Ouest, Apt 302, Westmount QC H3Z 1E8, Canada
Robert Du Mays 12435 Rue Ranger, Montréal QC H4J 2L7, Canada
Oliver Tham 27 Silky Oak Drive, Brookwater,Queensland 4300, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-03 current 4047 Rue Mackenzie, Montréal, QC H3S 1E7
Name 2018-07-03 current Wentworth Integrated Tourism Resorts Inc.
Name 2018-07-03 current Complexes touristiques intégrés Wentworth Inc.
Status 2018-07-03 current Active / Actif

Activities

Date Activity Details
2019-10-31 Amendment / Modification Directors Limits Changed.
Section: 178
2018-07-03 Incorporation / Constitution en société

Office Location

Address 4047 Rue Mackenzie
City Montréal
Province QC
Postal Code H3S 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wentworth Developers Team Inc. 4047 Rue Mackenzie, Montréal, QC H3S 1E7 2018-07-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Texbay Canada Inc. 4197 Rue Mackenzie, Montreal, QC H3S 1E7 2011-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
Julie Stump 12435 Rue Ranger, Montréal QC H4J 2L7, Canada
Victoria Cheuk Wai Tang 4047 Rue Mackenzie, Montréal QC H3S 1E7, Canada
Jérôme Yat Long Lam 4047 Rue Mackenzie, Montréal QC H3S 1E7, Canada
Diane Charlton 4557 Rue Sherbrooke Ouest, Apt 302, Westmount QC H3Z 1E8, Canada
Robert Du Mays 12435 Rue Ranger, Montréal QC H4J 2L7, Canada
Oliver Tham 27 Silky Oak Drive, Brookwater,Queensland 4300, Australia

Entities with the same directors

Name Director Name Director Address
Wentworth Developers Team Inc. · Équipe de développeurs Wentworth Inc. Robert Du Mays 12435 Rue Ranger, Montréal QC H4J 2L7, Canada
Wentworth Developers Team Inc. · Équipe de développeurs Wentworth Inc. Victoria Cheuk Wai Tang 4047 Rue Mackenzie, Montréal QC H3S 1E7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3S 1E7

Similar businesses

Corporation Name Office Address Incorporation
Wentworth Developers Team Inc. 4047 Rue Mackenzie, Montréal, QC H3S 1E7 2018-07-03
Finance Wentworth Inc. 10665 Jasper Avenue, Suite 415, Edmonton, AB T5J 3S9 1993-08-17
La Chambre De Commerce De La RÉgion Wentworth-nord Wentworth, QC J0T 1Y0 1993-02-26
Wentworth Financial (quebec) Inc. 3449 Ave Du Musee, Montreal, QC H3G 2C8 1996-01-18
Para Tourism Enterprises Inc. 100 De Gaspe Street, Suite 317, Ile Des Soeurs, Verdun, QC H3E 1E5 1983-12-12
Integrated Frameworks Inc. 8 TrÉpanier, Gatineau, QC J8R 2H5 2004-12-08
Immeubles Hoteliers & Touristiques Transact Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1990-04-09
Deux Chemins IntÉgrÉs Inc. 8375 Mayrand Street, Montreal, QC H4P 2E2 1998-08-11
Sgi-ims Integrated Management Systems Inc. 995 Chemin Du Bord Du Lac, Dorval, QC H9S 2C8 1990-05-18
P3 Transportation Inc. 280 Wentworth St. W, Apt 811, Oshawa, ON L1J 1N2 2007-09-28

Improve Information

Please provide details on Wentworth Integrated Tourism Resorts 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