Walter Food GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 11131265. The registration start date is December 5, 2018. The current status is Active.
Corporation ID | 11131265 |
Business Number | 721384311 |
Corporation Name |
Walter Food GP Inc. Commandité Walter Alimentation Inc. |
Registered Office Address |
1 Westmount Square, Suite 1805 Westmount QC H3Z 2P9 |
Incorporation Date | 2018-12-05 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 10 |
Director Name | Director Address |
---|---|
Éric Doyon | 220 rue Lareau, Longueuil QC J4H 3T4, Canada |
Franco Vitale | 2081 boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada |
René Fournier | 1130 rue des Amaryllis, Laval QC H7Y 0A9, Canada |
Pierre Somers | 517-2333 rue Sherbrooke Ouest, Montréal QC H3H 2T6, Canada |
Éric Phaneuf | 1190 Rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-12-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-12-05 | current | 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P9 |
Name | 2018-12-05 | current | Walter Food GP Inc. |
Name | 2018-12-05 | current | Commandité Walter Alimentation Inc. |
Status | 2018-12-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-05 | Incorporation / Constitution en société |
Address | 1 Westmount Square, Suite 1805 |
City | Westmount |
Province | QC |
Postal Code | H3Z 2P9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bonlook Gp Inc. | 1 Westmount Square, Suite 1805, Montréal, QC H3Z 2P9 | 2015-12-11 |
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 |
9332081 Canada Inc. | 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 | 2018-03-02 |
10345997 Canada Inc. | 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 | 2017-07-31 |
Find all corporations in postal code H3Z 2P9 |
Name | Address |
---|---|
Éric Doyon | 220 rue Lareau, Longueuil QC J4H 3T4, Canada |
Franco Vitale | 2081 boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada |
René Fournier | 1130 rue des Amaryllis, Laval QC H7Y 0A9, Canada |
Pierre Somers | 517-2333 rue Sherbrooke Ouest, Montréal QC H3H 2T6, Canada |
Éric Phaneuf | 1190 Rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada |
Name | Director Name | Director Address |
---|---|---|
Groupe Santé DuCoRe Inc. Health Group DuCoRe Inc. | ÉRIC DOYON | 220 Lareau Street, Longueuil QC J4H 3T4, Canada |
12294591 CANADA INC. | Éric Doyon | 220, Lareau Street, Longueuil QC J4H 3T4, Canada |
Walter IME GP Inc. Commandité Walter IME Inc. | Éric Doyon | 220 rue Lareau, Longueuil QC J4H 3T4, Canada |
Walter Futura GP Inc. Commandité Walter Futura Inc. | Éric Doyon | 220 rue Lareau, Longueuil QC J4H 3T4, Canada |
Spencer Supports Canada Limited Supports Spencer Canada Limitée | ÉRIC DOYON | 220 Rue Lareau, Longueuil QC J4H 3T4, Canada |
8383413 CANADA INC. | ÉRIC DOYON | 220, rue Lareau, Longueuil QC J4H 3T4, Canada |
9764054 CANADA INC. | ÉRIC DOYON | 220 rue Lareau, Longueuil QC J4H 3T4, Canada |
11004859 CANADA INC. | ÉRIC DOYON | 220, rue Lareau, Longueuil QC J4H 3T4, Canada |
PLASTICASE INC. | Éric Doyon | 220 Lareau Street, Longueuil QC J4H 3T4, Canada |
Walter IME GP Inc. Commandité Walter IME Inc. | Éric Phaneuf | 1190 rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada |
City | Westmount |
Post Code | H3Z 2P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Walter Plasticase Gp Inc. | 1 Carré Westmount, Suite 1805, Westmount, QC H3Z 2P9 | 2018-03-21 |
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 |
La Compagnie J. Walter Thompson Limitee | 160 Bloor Street East, Suite 800, Toronto, ON M4W 3P7 | 1930-01-09 |
Walter Macgregor & Associes Limitee | 1980 Sherbrooke St West, Suite 750, Montreal, QC H3H 1E8 | 1971-08-18 |
J. Walter Thompson Company Limited | 160 Bloor Street East, Suite 1100, Toronto, ON M4W 3P7 |
Please provide details on Walter Food 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |