DEVELOPPEMENT NORWESTIN INC.

Address:
1055 West Georgia Street, Suite 1900 Box 11161, Vancouver, BC V6E 4J2

DEVELOPPEMENT NORWESTIN INC. is a business entity registered at Corporations Canada, with entity identifier is 1185837. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1185837
Business Number 875002784
Corporation Name DEVELOPPEMENT NORWESTIN INC.
NORWESTIN DEVELOPMENT INC.
Registered Office Address 1055 West Georgia Street
Suite 1900 Box 11161
Vancouver
BC V6E 4J2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
SHARONE G. ARONETZ 6740 LANCASTER STREET, VANCOUVER BC V5S 3B1, Canada
SU TZE WONG NoAddressLine, VILLA MONTE ROSA , Hong Kong
PHILIP FERBER 6695 MARGUERITE STREET, VANCOUVER BC V6P 5E8, Canada
JEAN TUNG 17 STUBBS ROAD, VILLA MONTE ROSA , Hong Kong
PANSY WONG 4000 DE MAINSONNEUVE BLVD., WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-14 1981-08-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-15 current 1055 West Georgia Street, Suite 1900 Box 11161, Vancouver, BC V6E 4J2
Name 1981-08-15 current DEVELOPPEMENT NORWESTIN INC.
Name 1981-08-15 current NORWESTIN DEVELOPMENT INC.
Status 1988-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-08-15 1988-07-31 Active / Actif

Activities

Date Activity Details
1981-08-15 Amalgamation / Fusion Amalgamating Corporation: 1185829.
1981-08-15 Amalgamation / Fusion Amalgamating Corporation: 383147.

Corporations with the same name

Corporation Name Office Address Incorporation
Developpement Norwestin Inc. 23-4100, Salish Drive, Vancouver, BC V6N 3M2

Office Location

Address 1055 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 4J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arthur S. Demers Consultants Limitee 1055 West Georgia Street, Suite 3000 P.o.box 11130, Vancouver, BC V6E 3R3 1979-12-27
North Park Datsun Ltd. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1977-11-29
Capa Ventures International Ltd. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1991-07-17
Vigers Canada Inc. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1988-08-23
163619 Canada Inc. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1988-08-23
Vancouver Mobile Generators Inc. 1055 West Georgia Street, Suite 3000 Po Box 11130, Vancouver, BC V6E 3R3
Fitto Entertainment Company (canada) Limited 1055 West Georgia Street, Suite 3000 C.p. 11130, Vancouver, BC V6E 3R3 1991-05-17
2730651 Canada Ltd. 1055 West Georgia Street, Vancouver, BC V6E 3R3 1991-07-02
Lodom Holdings Ltd. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3
Tober Enterprises (1979) Ltd. 1055 West Georgia Street, Suite 3000 Po 11130, Vancouver, BC V6E 3R3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Directions In Health Nutritionals, Canada Inc. 1055 West Georgia St, Suite 1900 Po Box 11161, Vancouver, BC V6E 4J2 1996-09-26
Tradenet Marketing of Canada, Ltd. 1055 West Georgia Street, Suite 1900 Box 11161, Vancouver, BC V6E 4J2 1997-05-16
Premièresource International, Inc. 1055 West Georgia St, Suite 1900 Po Box 11161, Vancouver, BC V6E 4J2 1998-02-17
Worldconnect Communications of Canada, Ltd. 1055 West Georgia Street, Suite 1900 Box 11161, Vancouver, BC V6E 4J2 1998-12-18
Leading Minds International of Canada, Inc. 1055 West Georgia Street, Suite 1900, Vancouver, BC V6E 4J2 1998-12-23
Rax Restaurants of Canada Ltd. 1055 West Georgia Street, Suite 1900 Box 11161, Vancouver, BC V6E 4J2 1980-01-16
Group 444 Properties Inc. 1055 West Georgia Street, Suite 1900 Box 11161, Vancouver, BC V6E 4J2 1980-10-15
Image Lighting Franchising (canada) Limited 1055 West Georgia Street, Suite 1900 Box 11161, Vancouver, BC V6E 4J2 1982-10-05
Technicoat, Ltd. 1055 West Georgia Street, Suite 1900 Box 11161, Vancouver, BC V6E 4J2 1985-06-27
Composites Engineering & Supply (canada) Ltd. 1055 West Georgia, Suite 1900 Box 11161, Vancouver, BC V6E 4J2 1989-09-06
Find all corporations in postal code V6E4J2

Corporation Directors

Name Address
SHARONE G. ARONETZ 6740 LANCASTER STREET, VANCOUVER BC V5S 3B1, Canada
SU TZE WONG NoAddressLine, VILLA MONTE ROSA , Hong Kong
PHILIP FERBER 6695 MARGUERITE STREET, VANCOUVER BC V6P 5E8, Canada
JEAN TUNG 17 STUBBS ROAD, VILLA MONTE ROSA , Hong Kong
PANSY WONG 4000 DE MAINSONNEUVE BLVD., WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
TRINITY IMPORT-EXPORT (CANADA) LTD. JEAN TUNG 4000 DE MAISONNEUVE WEST, WESTMOUNT QC , Canada
CHINA RESOURCE PRODUCTS LTD. JEAN TUNG 4000 DE MAISONNEUVE WEST, WESTMOUNT QC , Canada
MARGO LEE'S PALACE INC. PANSY WONG 400 DE MAISONNEUVE WEST, WESTMOUNT QC , Canada
TRINITY IMPORT-EXPORT (CANADA) LTD. PANSY WONG 4000 DE MAISONNEUVE WEST, WESTMOUNT QC , Canada
CHINA RESOURCE PRODUCTS LTD. PANSY WONG 4000 DE MAISONNEUVE WEST, WESTMOUNT QC , Canada
107257 CANADA INC. SU TZE WONG 41 A, STUBBS RD., HONG KONG , United States

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E4J2

Similar businesses

Corporation Name Office Address Incorporation
Avi-el Development Inc. 22, Northcote, Hampstead, QC H3X 1P8 2010-03-17
DÉveloppement Tab-set Inc. 661 Grosvenor Ave., Montréal, QC H3Y 2S9 2014-03-25
R H S T Development Inc. 366 De La Roseraie, Rosemère, QC J7A 4N2 1993-12-02
L.s.r. Development Inc. 333 Riverside, Suite 001, St-lambert, QC J4P 1A9 1997-08-12
Mbg Développement Inc. 2201-101 Rue De La Rotonde, Verdun, QC H3E 0C8 2018-03-05
L.s.r. DÉveloppement Inc. 333 Rue Riverside, Suite 001, St-lambert, QC J4P 1A9
Gb Web Développement Inc. 3-1055, Rue Ducas, Montréal, QC H8N 2V5 2010-10-06
Developpement Bourgon & Lavigne Development Inc. 304 Ch. Russell, Hamond, ON K0A 2A0 2007-02-14
Ram Property Development Inc. 590 Lakeshore, Beaconsfield, QC H9W 4K4 2015-01-27
Developpement P.f.z. Inc. 357 St. Croix Blvd, St. Laurent, QC H4N 2L3 1979-06-26

Improve Information

Please provide details on DEVELOPPEMENT NORWESTIN 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