MANUFACTURE WCI LIMITEE

Address:
802 Blvd L'ange Gardien, L'assomption, QC J0K 1G0

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Office Location

Address 802 BLVD L'ANGE GARDIEN
City L'ASSOMPTION
Province QC
Postal Code J0K 1G0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City L'ASSOMPTION
Post Code J0K1G0

Similar businesses

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

Improve Information

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 Information

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

Trending Searches