JWG INTERNATIONAL INC.

Address:
2420 Meadowpine Boulevard, Mississauga, ON L5N 6S2

JWG INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1204891. The registration start date is September 16, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1204891
Business Number 105221378
Corporation Name JWG INTERNATIONAL INC.
Registered Office Address 2420 Meadowpine Boulevard
Mississauga
ON L5N 6S2
Incorporation Date 1981-09-16
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
DOUGLAS JAMIESON 31 NANWOOD DRIVE, BRAMPTON ON L6W 1L7, Canada
DAVID WILLIAMS 18 415 MORGAN AVE, KITCHENER ON N2A 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-15 1981-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-16 current 2420 Meadowpine Boulevard, Mississauga, ON L5N 6S2
Name 1994-11-22 current JWG INTERNATIONAL INC.
Name 1981-09-16 1994-11-22 THE JAMIESON/WILLIAMS GROUP INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-22 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-01 2003-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-30 1998-01-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1981-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2420 MEADOWPINE BOULEVARD
City MISSISSAUGA
Province ON
Postal Code L5N 6S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Destination Gateway Inc. 2420 Meadowpine Blvd, Suite 101, Mississauga, ON L5N 6S2 1995-04-25
Tillyard Scientific Services Ltd. 2400 Meadowfine Blvd, Suite 100, Mississauga, ON L5N 6S2 1982-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
DOUGLAS JAMIESON 31 NANWOOD DRIVE, BRAMPTON ON L6W 1L7, Canada
DAVID WILLIAMS 18 415 MORGAN AVE, KITCHENER ON N2A 2V6, Canada

Entities with the same directors

Name Director Name Director Address
localTvTv Inc. David Williams 22 Sir Galahad Place, Markham ON L3P 2H6, Canada
Prodigia Inc. DAVID WILLIAMS 7188, BOUL. HENRI-BOURASSA OUEST, SAINT-LAURENT QC H4S 2B2, Canada
DAVE & PAT WILLIAMS SALES LTD. DAVID WILLIAMS 3918 156B STREET, SURREY BC V3S 0K8, Canada
QS/1 DATA SYSTEMS, LTD. DAVID WILLIAMS 155 CHAIN LAKE DR., SUITE 13, HALIFAX NS B3S 1B3, Canada
MONTEC HOLDINGS INC. DAVID WILLIAMS 109 SUNNYSIDE, WESTMOUNT QC H3Y 1E3, Canada
8688931 Canada Inc. David Williams 125-710 Spring Gardens Road, Burlington ON L7T 4K7, Canada
IZAAK WALTON FLYFISHERMEN'S CLUB David Williams 21 Neal Ave, Stratford ON N5A 7L6, Canada
CANADIAN INSTITUTE OF STRESS - David Williams 452 Reynolds Street, Oakville ON L6J 3M4, Canada
THE CHIPPERY CHIP FACTORY INC. DAVID WILLIAMS 90 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V8, Canada
CANADIAN ELECTRICAL STEWARDSHIP ASSOCIATION David Williams 61 Peterborough Avenue, Thornhill ON L3T 7C2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N6S2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on JWG INTERNATIONAL 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