WALPERT INDUSTRIES LTD.

Address:
1695, 55th Avenue, Dorval, QC H9P 2W3

WALPERT INDUSTRIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1463829. The registration start date is March 15, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1463829
Business Number 105578645
Corporation Name WALPERT INDUSTRIES LTD.
INDUSTRIES WALPERT LTEE
Registered Office Address 1695, 55th Avenue
Dorval
QC H9P 2W3
Incorporation Date 1983-03-15
Dissolution Date 2019-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARTIN WALPERT 101 franklin rd., beaconsfield QC H9W 5W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-14 1983-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-12 current 1695, 55th Avenue, Dorval, QC H9P 2W3
Address 2010-06-04 2012-06-12 9260 CÔte De Liesse, Lachine, QC H8T 1A1
Address 2007-05-15 2010-06-04 9260 Cote De Liesse, Lachine, QC H8T 1A1
Address 2004-10-28 2007-05-15 9260 Cote De Liesse, Lachine, QC H8T 1A1
Address 1983-03-15 2004-10-28 1449 46th Ave, Lachine, QC H8T 3C5
Name 2007-05-15 current WALPERT INDUSTRIES LTD.
Name 2007-05-15 current INDUSTRIES WALPERT LTEE
Name 1992-12-30 2007-05-15 INDUSTRIES WALPERT LTEE
Name 1992-12-30 2007-05-15 WALPERT INDUSTRIES LTD.
Name 1983-03-15 1992-12-30 WALPERT INDUSTRIES LTD.
Status 2019-06-06 current Dissolved / Dissoute
Status 2015-08-14 2019-06-06 Active / Actif
Status 2015-08-14 2015-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-15 2015-08-14 Active / Actif
Status 2007-03-12 2007-05-15 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-11 2006-09-08 Active / Actif
Status 1986-07-05 1986-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-06-06 Dissolution Section: 210(3)
2007-05-15 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
2001-12-28 Amendment / Modification
1983-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1695, 55th Avenue
City Dorval
Province QC
Postal Code H9P 2W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8773254 Canada Inc. 1875 - 55 Ave, Dorval, QC H9P 2W3 2014-01-30
8696624 Canada Inc. 1495 55e Avenue, Dorval, QC H9P 2W3 2013-11-14
7506058 Canada Inc. 100-1475 55th Avenue, Dorval, QC H9P 2W3 2010-03-23
7298951 Canada Inc. 1695- 55th Avenue, Dorval, QC H9P 2W3 2009-12-17
3911624 Canada Inc. 1695 55th Ave, Dorval, QC H9P 2W3 2001-12-28
3340210 Canada Inc. 1615 55th Avenue, Dorval, QC H9P 2W3 1997-01-24
Intermove Canada (1992) LtÉe 1475 55th Avenue, Dorval, QC H9P 2W3 1992-11-30
Les Industries Shorworld Inc. 1723 55th Avenue, Dorval, QC H9P 2W3 1991-05-17
Transport De Conteneurs Scanwell (canada) Inc. 1455 - 55th Avenue, Dorval, QC H9P 2W3 1989-01-25
165466 Canada Inc. 1875 55th Avenue, Dorval, QC H9P 2W3 1989-01-18
Find all corporations in postal code H9P 2W3

Corporation Directors

Name Address
MARTIN WALPERT 101 franklin rd., beaconsfield QC H9W 5W6, Canada

Entities with the same directors

Name Director Name Director Address
7298951 CANADA INC. MARTIN WALPERT 101 FRANKLIN ROAD, BEACONSFIELD QC H9W 5W6, Canada
3911624 Canada Inc. MARTIN WALPERT 101 FRANKLIN RD., BEACONSFIELD QC H9W 5W6, Canada
Walpert Management Company Ltd. MARTIN WALPERT 24 LANSDOWN GARDENS POINTE, POINTE CLAIRE QC H9S 5B9, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9P 2W3

Similar businesses

Corporation Name Office Address Incorporation
Walpert Management Company Ltd. 1449-46th Avenue, Montreal, QC H8T 3C5 2003-07-03
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries "i. Molloy" Industries Ltee 10475 Bellevois, Montreal-nord, QC H1H 3C5 1987-01-27
Les Industries Fap Cie Ltee 336 Natasha Place, Dollard Des Ormeaux, QC H7B 1C9 1976-09-03
Sun Pro Industries Ltd. 2285 Rue Papineau, Suite 315, Montreal, QC H2K 4J5 1989-10-10

Improve Information

Please provide details on WALPERT INDUSTRIES LTD. 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