WILSON MASTER APPS INC.

Address:
1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3

WILSON MASTER APPS INC. is a business entity registered at Corporations Canada, with entity identifier is 11586785. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11586785
Business Number 849856646
Corporation Name WILSON MASTER APPS INC.
WILSON MASTER APPS INC.
Registered Office Address 1900, 520 - 3rd Avenue Southwest
Calgary
AB T2P 0R3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-23 current 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3
Name 2019-08-23 current WILSON MASTER APPS INC.
Name 2019-08-23 current WILSON MASTER APPS INC.
Status 2019-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2019-08-23 2019-09-01 Active / Actif

Activities

Date Activity Details
2019-08-23 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 1900, 520 - 3rd Avenue Southwest
City Calgary
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jarvis Canada Ltd. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 1963-09-26
Canndara Franchise Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2018-05-03
Smart Hive Acquisition Corp. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-01-28
National Access Clinic Corp. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3
11604686 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3

Corporations in the same postal code

Corporation Name Office Address Incorporation
12064090 Canada Inc. Suite 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2020-05-15
Meet The Greek Inc. 270-520 3 Avenue Sw, Calgary, AB T2P 0R3 2020-01-10
Sicamous Tourism Inc. 1900, 520 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-12-02
Scandinave Spa Calgary Inc. 1900-520 3rd Ave Sw, Calgary, AB T2P 0R3 2019-07-18
Smart Hive Properties Inc. 1900, 520 - 3 Avenue Southwest, Calgary, AB T2P 0R3 2019-01-25
Directher Network 1900, 520 3 Avenue Sw, Calgary, AB T2P 0R3 2019-01-03
Bitnational Otc Inc. 1900, 520- 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-08
Bitnationalex Inc. 520 3 Avenue Southwest, Calgary, AB T2P 0R3 2018-08-08
Digitalctrl Inc. #1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2017-11-03
10034622 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2016-12-22
Find all corporations in postal code T2P 0R3

Corporation Directors

Name Address
Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada

Entities with the same directors

Name Director Name Director Address
NAC Bio Inc. Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
West Coast Reef Cannabis Ltd. Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
Wroot Cannabis Retail Ltd. Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
Hi-T Cannabis Limited Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
SPRK Cannabis Store Limited Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
META Western Canadian Holdings Ltd. Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
META West Coast Ltd. Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
National Access Canada Corporation Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
NEW LEAF EMPORIUM INC. Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada
NAC Prairies Ltd. Mark Goliger 524 Lorne Street, Burlington ON L7R 2T6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
Top, Best, Fun, Cool & Free Games and Apps Inc. 384-415 Jarvis St, Toronto, ON M4Y 3C1 2011-11-04
Sky Apps Inc. 1003-150 Ch. De La Pointe-sud, Verdun, QC H3E 0A7 2011-02-10
Master Protective Coating Inc. 352-43 Samson Blvd, Laval, QC H7X 3R8 2018-05-29
Master Shipchandlers Inc. 285 Prince, Montreal, QC H3C 2N4 1991-12-09
Master Sourcing Inc. 7025 Rue Ontario E, Montréal, QC H1N 2B3 2006-12-21
Lave Auto Wilson Ltee. 2180 Wilson Ave., Montreal, QC H4A 2T3 1980-09-22
Master Flo Technology Inc. 154 Seale Rd, Wentworth, QC J8H 0G9 1985-03-28
Pieces D'automobiles Auto Master Inc. 5524 Ferrier, Ville Mont Royal, QC H4P 1M2 1980-11-21
Track Master Ltee 1422 Mcgill College Ave., 3rd Floor, Montreal, QC H3A 1Z6 1971-12-09
Fournitures Calogeras Master Inc. 8533 Delmeade Street, Mont-royal, QC H4T 1M1 1998-08-17

Improve Information

Please provide details on WILSON MASTER APPS 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