MANUFACTURE WCI LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 136395. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 136395 |
Business Number | 883419996 |
Corporation Name |
MANUFACTURE WCI LIMITEE WCI MANUFACTURING LIMITED - |
Registered Office Address |
802 Blvd L'ange Gardien L'assomption QC J0K 1G0 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
R.W. LABA | 521 ANNDALE COURT, WATERLOO ON N2K 2R1, Canada |
L. J OHANSSON | NoAddressLine, STOCKHOLM , Sweden |
D.B. WOODLEY | 3265 SOUTH MILLWAY, SUITE 22, MISSISSAUGA ON L5L 2R3, Canada |
A.C.P. HANE | 235 LIMOSIN STREET, ST-LAMBERT QC J4S 1X5, Canada |
L. RIBOHN | NoAddressLine, STOCKHOLM , Sweden |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-11-11 | 1980-11-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-01-01 | 1980-11-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-01-01 | current | 802 Blvd L'ange Gardien, L'assomption, QC J0K 1G0 |
Name | 1980-01-01 | current | MANUFACTURE WCI LIMITEE |
Name | 1980-01-01 | current | WCI MANUFACTURING LIMITED - |
Status | 1992-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1980-11-12 | 1992-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-11-12 | Continuance (import) / Prorogation (importation) | |
1980-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 305413. |
1980-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 435198. |
1980-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 456934. |
1980-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 481254. |
1980-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 494968. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-04-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-04-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1991-04-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 802 BLVD L'ANGE GARDIEN |
City | L'ASSOMPTION |
Province | QC |
Postal Code | J0K 1G0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3079554 Canada Inc. | 120 De L'industrie, L'assomption, QC J0K 1G0 | 1994-10-21 |
Investissements Niber Inc. | 279 Rang Point Du Jour Sud, L'assomption, QC J0K 1G0 | 1994-08-01 |
Construction Daniel Duchêne & Fils Inc. | 897 Rocbert, L'assomption, QC J0K 1G0 | 1993-12-16 |
Prosystech International Inc. | 903 Ch Du Golf, C P 3010, L'assomption, QC J0K 1G0 | 1993-10-07 |
2958155 Canada Inc. | 1175 Boul Jacques Degeay, Assomption, QC J0K 1G0 | 1993-10-06 |
Distributions Claber International Inc. | 1021 Bas L'assomption Nord, L'assomption, QC J0K 1G0 | 1993-04-23 |
Fil Metallique Securi-tech Inc. | 621 Point Du Jour S, L'assomption, QC J0K 1G0 | 1993-03-19 |
2804433 Canada Inc. | 20 Place Le Normand, L'assomption, QC J0K 1G0 | 1992-03-09 |
Construction Et Renovation Sans Limite Ltee | 174 Larochelle, L'assomption, QC J0K 1G0 | 1991-05-17 |
2703971 Canada Inc. | 79 Rue Labelle, L'assomption, QC J0K 1G0 | 1991-04-15 |
Find all corporations in postal code J0K1G0 |
Name | Address |
---|---|
R.W. LABA | 521 ANNDALE COURT, WATERLOO ON N2K 2R1, Canada |
L. J OHANSSON | NoAddressLine, STOCKHOLM , Sweden |
D.B. WOODLEY | 3265 SOUTH MILLWAY, SUITE 22, MISSISSAUGA ON L5L 2R3, Canada |
A.C.P. HANE | 235 LIMOSIN STREET, ST-LAMBERT QC J4S 1X5, Canada |
L. RIBOHN | NoAddressLine, STOCKHOLM , Sweden |
Name | Director Name | Director Address |
---|---|---|
WCI CANADA INC. | A.C.P. HANE | 235 LIMOISIN STREET, ST-LAMBERT QC J4S 1X1, Canada |
WCI CANADA, INC. | A.C.P. HANE | 235 LIMOISION, ST-LAMBERT QC J4S 1X5, Canada |
WCI CANADA INC. | D.B. WOODLEY | 4567 BAY VILLA AVENUE, MISSISSAUGA ON L5M 4P1, Canada |
WCI CANADA, INC. | D.B. WOODLEY | 3265 SOUTH MILLWAY APP. 22, MISSISSAUGA ON L5L 2R3, Canada |
WCI CANADA INC. | R.W. LABA | 521 ANNDALE COURT, WATERLOO ON N2K 2R1, Canada |
AYP (CANADA) INC. | R.W. LABA | 521 ANNDALE COURT, WATERLOO ON N2K 2R1, Canada |
WCI CANADA, INC. | R.W. LABA | 521 ANNDALE COURT, WATERLOO ON N2K 2R1, Canada |
City | L'ASSOMPTION |
Post Code | J0K1G0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Manufacture W.m. Bradley Limitee | 98 14th Street, P.o.box 367, Noranda, QC J9X 5A9 | 1974-09-18 |
Manufacture Kenbec Limitee | 7351 Chouinard Street, Lasalle, QC H8N 2L6 | 1975-05-22 |
Compagnie De Manufacture Electrovert Limitee | 3285 Cavendish Blvd, Montreal, QC | 1962-01-25 |
Manufacture Male Pants Canada Limitee | 8400 Decarie Boulevard, Montreal, QC H4P 2N2 | 1966-10-03 |
Joy Manufacturing Compagnie (canada) Limitee | 29-4 Connell Court, Toronto, ON M8Z 5T7 | |
E.c. Ford Manufacturing Limitee | 101 Elmslie, Ville La Salle, QC | 1975-12-30 |
J.g.l. Manufacture De Chassis Ltee | 450 33rd Ave, Apt 101, Lachine, QC | 1974-05-13 |
K.m.h. Jewelry Manufacturing Inc. | 1435 Bleury, Suite 406, Montreal, QC | 1977-10-27 |
Manufacture De Bijoux Ar-ci Inc. | 620 Cathcart, Suite 504, Montreal, QC H3B 1M1 | 1983-06-17 |
Manufacture Hvc Inc. | 1040 St-joseph Blvd., Unit 16, Hull, QC J8Z 1X9 | 1987-05-14 |
Please provide details on MANUFACTURE WCI LIMITEE 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 |