I.W. INTERNATIONAL WARRANTY COMPANY (CANADA) LIMITED-

Address:
666 Sherbrooke Street West, Suite 1008, Montreal, QC H3A 1E7

I.W. INTERNATIONAL WARRANTY COMPANY (CANADA) LIMITED- is a business entity registered at Corporations Canada, with entity identifier is 165956. The registration start date is October 25, 1976. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 165956
Corporation Name I.W. INTERNATIONAL WARRANTY COMPANY (CANADA) LIMITED-
Registered Office Address 666 Sherbrooke Street West
Suite 1008
Montreal
QC H3A 1E7
Incorporation Date 1976-10-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
JOHN MCNEIL BOX 84 R.R. #1, ST ALBERT AB , Canada
RONALD HODGSON 9059 52ND STREET, EDMONTON AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-10-24 1976-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-10-25 current 666 Sherbrooke Street West, Suite 1008, Montreal, QC H3A 1E7
Name 1976-10-25 current I.W. INTERNATIONAL WARRANTY COMPANY (CANADA) LIMITED-
Status 1982-04-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1976-10-25 1982-04-06 Active / Actif

Activities

Date Activity Details
1976-10-25 Incorporation / Constitution en société

Office Location

Address 666 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94925 Canada Ltee Ltd. 666 Sherbrooke Street West, Suite 307, Montreal, QC H3A 1E7 1979-10-30
Emballage Strap-on Packaging Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1976-09-23
Thermax Systemes D'energie Ltee 666 Sherbrooke Street West, Suite 1501, Montreal, QC 1976-12-21
Bellevue Investments Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1977-06-20
Kronos Business and Accounting Services Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1977-10-17
Usp Media Corporation 666 Sherbrooke Street West, Suite 906, Montreal, QC 1977-12-19
You Ought To Be In Pictures Inc. 666 Sherbrooke Street West, Suite 906, Montreal, QC H3A 1E7 1977-12-29
2686635 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 1991-02-01
3363961 Canada Inc. 666 Sherbrooke Street West, Suite 1200, Montreal, QC H3A 1E7 1997-04-11
Tidan Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 1998-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3415830 Canada Inc. 666 Shrerbrooke St West, Suite 2300, MontrÉal, QC H3A 1E7 1997-12-09
Concept Camitel Inc. 666 Sherbroke Ouest, Suite 309, Montreal, QC H3A 1E7 1995-09-06
2901919 Canada Inc. 666 Sherbrooke St W, Suite G100, Montreal, QC H3A 1E7 1993-03-08
2896851 Canada Inc. 666 Sherbrooke St. W., Suite 1100, Montreal, QC H3A 1E7 1993-02-18
2874521 Canada Inc. 666 Sherbrooke St.w ., Suite 2300, Montreal, QC H3A 1E7 1992-12-04
Centre De Devises J.r. Ltee. 666 Sherbrooke O, Suite 1500, Montreal, QC H3A 1E7 1992-06-19
Services En Diagnostique Pour Ordinateurs Beaumont Inc. 665 Sherbrooke West, Suite 700, Montreal, QC H3A 1E7 1989-09-15
164567 Canada Inc. 5192 Sherbrooke Street W., Suite 988, Montreal, QC H3A 1E7 1989-01-16
164560 Canada Inc. 666 Sherbrooke Street W., Suite 988, Montreal, QC H3A 1E7 1989-01-10
Groupe Financier Cofo Inc. 674 Sherbrooke Street West, Montreal, QC H3A 1E7 1987-06-05
Find all corporations in postal code H3A1E7

Corporation Directors

Name Address
JOHN MCNEIL BOX 84 R.R. #1, ST ALBERT AB , Canada
RONALD HODGSON 9059 52ND STREET, EDMONTON AB , Canada

Entities with the same directors

Name Director Name Director Address
BDR North America Inc. JOHN MCNEIL 72 RYKERT CRES., TORONTO ON M4W 2S9, Canada
SUN LIFE FINANCIAL HOLDINGS INC. JOHN MCNEIL 10 MCKENZIE AVE., TORONTO ON M4W 1J9, Canada
DIAG HOLDINGS CORPORATION JOHN MCNEIL 19 HIGHPARK CRESCENT, BLACKURN HAMLET ON K1B 3G9, Canada
90951 CANADA LIMITED JOHN MCNEIL 19 HIGHPARK CRESCENT, BLACKBURN HAM ON K1B 3G9, Canada
DRIVE ON GUARANTEED VEHICLE PAYMENT PLAN LTD. JOHN MCNEIL 13227-146 STREET, EDMONTON AB , Canada
TRANSCANADA POWER SERVICES LTD. John McNeil 72 Rykert Crescent, Toronto ON M4G 2S9, Canada
95203 CANADA LTEE JOHN MCNEIL 7 DES EPINETTES, MATANE QC , Canada
NAW NORTH AMERICAN WARRANTY COMPANY LIMITED RONALD HODGSON 5 GALARNEAU PLACE, ST-ALBERT AB T8N 2Y3, Canada
PACIFIC WESTERN BREWING CO. LTD. RONALD HODGSON 5 GALARNEAU PLACE, ST-ALBERT AB T8N 2Y3, Canada
144897 CANADA INC. RONALD HODGSON 5 GALARNEAU PLACE, ST. ALBERT AB T8N 2Y3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1E7

Similar businesses

Corporation Name Office Address Incorporation
International Warranty Company Limited 3 Sir Winston Churchill Square, Suite 900 Chancery Hall, Edmonton, AB T5J 2E1
Garantie Internationale Compagnie Limitee 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2
Aig Warranty Services Company of Canada, Inc. 120 Bremner Boulevard, Suite 2200, Toronto, ON M5J 0A8
Canadian Warranty Technical Services Company Limited R.r. 2, Site 9 Box 20, Winterburn, AB T0E 2N0 1980-04-14
Naw Nord-americaine Societe De Garantie Limitee 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1
Societe De Garantie Nord-americaine Naw Limitee 10060 Jasper Avenue, Edmonton, AB T5J 3V9 1983-09-14
Compagnie De Garantie Camco Limitee 5800 Keaton Cres, Mississauga, ON L5R 3K2 1996-11-13
Warranty Company of Canada Wcc Inc. 300 LÉo Pariseau, Pl Du Parc, Suite 1700, Montreal, QC H2W 2P4 2002-02-25
Gai Warranty Company of Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2002-04-17
Medrar Holding Company Ltd. 6101 Windfleet Cres., Mississauga, ON L5V 2Z7

Improve Information

Please provide details on I.W. INTERNATIONAL WARRANTY COMPANY (CANADA) LIMITED- 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