Walter IME GP Inc.

Address:
1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9

Walter IME GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 12292092. The registration start date is August 25, 2020. The current status is Active.

Corporation Overview

Corporation ID 12292092
Business Number 716190335
Corporation Name Walter IME GP Inc.
Commandité Walter IME Inc.
Registered Office Address 1 Car. Westmount, 18e étage
Westmount
QC H3Z 2P9
Incorporation Date 2020-08-25
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

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
Éric Phaneuf 1190 rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
Pierre Somers 517-2333 rue Sherbrooke Ouest, Montréal QC H3H 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-25 current 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9
Name 2020-08-25 current Walter IME GP Inc.
Name 2020-08-25 current Commandité Walter IME Inc.
Status 2020-08-25 current Active / Actif

Activities

Date Activity Details
2020-08-25 Incorporation / Constitution en société

Office Location

Address 1 car. Westmount, 18e étage
City Westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
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
Commandité Attila Inc. 1805 - 1, Carré Westmount, Westmount, QC H3Z 2P9 2017-07-18
Find all corporations in postal code H3Z 2P9

Corporation Directors

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
Éric Phaneuf 1190 rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
Pierre Somers 517-2333 rue Sherbrooke Ouest, Montréal QC H3H 2T6, Canada

Entities with the same directors

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 Food GP Inc. Commandité Walter Alimentation 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 Food GP Inc. Commandité Walter Alimentation Inc. Éric Phaneuf 1190 Rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Walter Food Gp Inc. 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P9 2018-12-05
Walter Futura Gp Inc. 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P9 2019-09-26
Walter Plasticase Gp Inc. 1 Carré Westmount, Suite 1805, Westmount, QC H3Z 2P9 2018-03-21
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
Entreprises Walter Groschler Ltee 5765 Cote Saint-luc Road, Suite 111, Hampstead, QC H3X 2E9 1977-02-17
Walter Wilson Heating & Air Conditioning Ltd. 1446 Soucy, Suite 7, St-hubert, QC J4T 1A3 1977-08-25

Improve Information

Please provide details on Walter IME 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches