WESTERN GOPHER ENTERPRISES LTD.

Address:
294 Portage Avenue, Suite 716, Winnipeg, MB R3C 0B9

WESTERN GOPHER ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 176125. The registration start date is December 13, 1976. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 176125
Business Number 105637235
Corporation Name WESTERN GOPHER ENTERPRISES LTD.
Registered Office Address 294 Portage Avenue
Suite 716
Winnipeg
MB R3C 0B9
Incorporation Date 1976-12-13
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 7

Directors

Director Name Director Address
RICHARD W SMITH 750 WELLINGTON CRESCENT, WINNIPEG MB , Canada
THOMAS H SMITH 330 KINGSWAY AVE, WINNIPEG MB , Canada
RICHARD W SMITH 199 ACADEMY ROAD, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-12-12 1976-12-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-12-13 current 294 Portage Avenue, Suite 716, Winnipeg, MB R3C 0B9
Name 1976-12-13 current WESTERN GOPHER ENTERPRISES LTD.
Status 1996-12-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 1996-12-20 1996-12-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1976-12-13 1996-12-20 Active / Actif

Activities

Date Activity Details
1996-12-20 Discontinuance / Changement de régime Jurisdiction: Manitoba
1976-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 294 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3C 0B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manitoba Aircraft Corporation Ltd. 294 Portage Avenue, Suite 601, Winnipeg, MB 1979-11-21
Visibeat Ltd. 294 Portage Avenue, Suite 601, Winnipeg, MB 1977-05-09
83830 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1977-08-15
83873 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1977-08-15
Trans World Business Consultants Ltd. 294 Portage Avenue, Suite 208 Somerset Place, Winnipeg, ON R3C 0B9 1973-03-30
2079887 Canada Limited 294 Portage Avenue, Suite 910, Winnipeg, MB R3C 0B9
170351 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1989-10-10
First Commercial Management Inc. 294 Portage Avenue, Suite 910, Winnipeg, MB R3C 0B9 1994-12-28
Creative Retirement 294 Portage Avenue, Suite 811, Winnipeg, MB R3C 0B9 1995-08-09
Le Conseil Canadien Des Droits Des Personnes Hand IcapÉes 294 Portage Avenue, Suite 926, Winnipeg, ON R3C 0B9 1988-05-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Infomarkets Canada Inc. 294 Portage Ave., Suite 915, Winnipeg, MB R3C 0B9 1979-06-26
Anisinabe Professional Native Indian Artists Incorporated 608 Somerset Place, Winnipeg, MB R3C 0B9 1975-04-01
L.h.p. Holdings Ltd. 294 Portage Ave, Suite 614, Winnipeg 1, MB R3C 0B9 1903-04-08
Redboine Drug Wholesale Ltd. 294 Portage Ave, Suite 708, Winnipeg, MB R3C 0B9 1965-02-18
R. S. R. Oval Ltd. 294 Portage Ave, Suite 614, Winnipeg, MB R3C 0B9 1931-04-08
Mark Iv Productions Ltd. 294 Portage Ave, Suite 609, Winnipeg, MB R3C 0B9 1973-06-21
L. W. Parker Management Services Ltd. 294 Portage Ave, Suite 601, Winnipeg 1, MB R3C 0B9 1966-12-07
Cantrip Corporation Ltd. 294 Portage Ave, Suite 803, Winnipeg, MB R3C 0B9 1969-11-14
141407 Canada Ltd. 294 Portage Ave, Suite 910, Winnipeg, MB R3C 0B9 1985-04-03
Stanwest Properties Ltd. 294 Portage Ave, Suite 910, Winnipeg, MB R3C 0B9 1986-07-31
Find all corporations in postal code R3C0B9

Corporation Directors

Name Address
RICHARD W SMITH 750 WELLINGTON CRESCENT, WINNIPEG MB , Canada
THOMAS H SMITH 330 KINGSWAY AVE, WINNIPEG MB , Canada
RICHARD W SMITH 199 ACADEMY ROAD, WINNIPEG MB , Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C0B9

Similar businesses

Corporation Name Office Address Incorporation
Gopher Gord Enterprises Limitee 5370 Manor Street, Burnaby, BC V5G 1B7 1973-08-28
Western Enterprises Gas Delivery Equipment Inc. 1080, Rue Lévis, Lachenaie, QC J6W 4L1 2006-10-06
Gopher Media Services Corporation 6249 Monk, Montreal, QC H4E 2G2 1997-10-31
24/7 Western Hill Enterprises Ltd. 59 Permilla Street, St.catherines, ON L2S 2G4 2005-10-17
Gopher Finance Inc. 86, Braeside Sq, Markham, ON L3R 0A5 2007-07-17
Western Labour Enterprises Ltd. 125 - 1030 Denman Street, Vancouver, BC V6G 2M6 2005-12-12
Speedy Gopher Inc. #225-1575 Begbie St, Victoria, BC V8R 1L1 2013-02-25
Gopher Ventures Corporation 120 Hillview Road, Strathmore, AB T1P 1W2 2017-12-30
Gopher Project Services Ltd. 2868 Trinity St., Vancouver, BC V5K 1E9 2011-09-29
Gopher Labs Ltd. 92 Granite Hill Road, Cambridge, ON N1T 2J1 2017-01-12

Improve Information

Please provide details on WESTERN GOPHER ENTERPRISES 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