IMMEUBLES WESTERN DELTA INC.

Address:
1 University Avenue, Suite 1204, Toronto, ON M5J 2P1

IMMEUBLES WESTERN DELTA INC. is a business entity registered at Corporations Canada, with entity identifier is 1963791. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1963791
Business Number 880975883
Corporation Name IMMEUBLES WESTERN DELTA INC.
WESTERN DELTA LANDS INC.
Registered Office Address 1 University Avenue
Suite 1204
Toronto
ON M5J 2P1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 7

Directors

Director Name Director Address
JOANNE L. MCLAUGHLIN 2101 CHIPPEWA TRAIL, MISSISSAUGA ON L5H 3V6, Canada
STUART O. MCLAUGHLIN 2025 MISSISSAUGA RD., MISSISSAUGA ON L5H 2K5, Canada
LAUREL A. MCLAUGHLIN R R 1, BELFOUNTAIN ON L0N 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-11 1985-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-12 current 1 University Avenue, Suite 1204, Toronto, ON M5J 2P1
Name 1985-08-12 current IMMEUBLES WESTERN DELTA INC.
Name 1985-08-12 current WESTERN DELTA LANDS INC.
Status 1993-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-08-12 1993-07-01 Active / Actif

Activities

Date Activity Details
1985-08-12 Amalgamation / Fusion Amalgamating Corporation: 1677837.
1985-08-12 Amalgamation / Fusion Amalgamating Corporation: 1915266.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Immeubles Western Delta Inc. 2121 Olde Base Line Rd, Inglewood, ON L0N 1K0
Immeubles Western Delta Inc. 181 University Avenue, Suite 402, Toronto, BC M5H 3M7

Office Location

Address 1 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94024 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1979-09-14
2790521 Canada Inc. 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1 1992-01-28
Senn D'or Development Corp. 1 University Avenue, Suite 603, Toronto, ON M5J 2P1 1992-09-14
3237613 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1996-03-12
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1
168182 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1989-05-11
168183 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1989-05-11
Omers Realty Corporation 1 University Avenue, Suite 1701, Toronto, ON M5J 2P1 1989-09-05
Nolan Court Limited 1 University Avenue, Suite 1000, Toronto, ON M2J 2P1
One University Avenue Inc. 1 University Avenue, Suite 1000, Toronto, ON M2J 2P1 1990-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dosatron International Ltd. 1 University Ave, Suite 400, Toronto, ON M5J 2P1 1992-12-03
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Twins Hotels Limited One University Ave., Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Rorison Management Inc. 1 University Ave, Suite 601 Po Box 41, Toronto, ON M5J 2P1 1979-08-27
City Square Holdings Inc. One University Avenue, 1200, Toronto, ON M5J 2P1 1995-03-27
Alberta Shopping Centres Limited 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1984-06-26
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1

Corporation Directors

Name Address
JOANNE L. MCLAUGHLIN 2101 CHIPPEWA TRAIL, MISSISSAUGA ON L5H 3V6, Canada
STUART O. MCLAUGHLIN 2025 MISSISSAUGA RD., MISSISSAUGA ON L5H 2K5, Canada
LAUREL A. MCLAUGHLIN R R 1, BELFOUNTAIN ON L0N 1N0, Canada

Entities with the same directors

Name Director Name Director Address
WESTERN DELTA LANDS INC. JOANNE L. MCLAUGHLIN 2101 CHIPPEWA TRAIL, MISSISSAUGA ON L5H 3V6, Canada
WESTERN DELTA LANDS INC. LAUREL A. MCLAUGHLIN RR 1, BELFOUNTAIN ON L0N 1K0, Canada
LANDEV DEVELOPMENTS INC. LAUREL A. MCLAUGHLIN 75 GLEN EDYTH DRIVE, TORONTO ON M4V 2V8, Canada
PEEL FINANCIAL HOLDINGS LIMITED STUART O. McLAUGHLIN 6085 EAGLERIDGE DR., WEST VANCOUVER BC V7W 1W7, Canada
Peel Financial Holdings Limited STUART O. MCLAUGHLIN 6085 EAGLERIDGE DR, WEST VANCOUVER BC V7W 1W7, Canada
ORB Development Corporation STUART O. MCLAUGHLIN 6085 EAGLERIDGE DR, WEST VANCOUVER BC V7W 1W7, Canada
WESTERN DELTA LANDS INC. STUART O. MCLAUGHLIN 6085 EAGLERIDGE DR, WEST VANCOUVER BC V7W 1W7, Canada
GROUSE MOUNTAIN RESORTS LTD. STUART O. MCLAUGHLIN 6085 EAGLERIDGE DR, WEST VANCOUVER BC V7W 1W7, Canada
WESTERN DELTA PROPERTY CORPORATION STUART O. MCLAUGHLIN 6193 Nelson Ave, West Vancouver BC V7W 2A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2P1

Similar businesses

Corporation Name Office Address Incorporation
Machinex Recycling Services Western Inc. C -2 - 7399 River Road, Delta, BC V4G 1B2 2008-05-22
W. S. Nicholls Western Construction Ltd. 851 Derwent Way, Annacis Business Park, Delta, BC V3M 5R4 2009-12-02
Western Delta Property Corporation 666 Burrard Street, Suite 1700, Vancouver, BC V6C 2X8
Delta Realties D.r. Inc. 1240 Beaumnt, Suite 5, Mount Royal, QC H3P 3E5 1983-04-05
Canadian Council of Corvette Clubs Western Region (1982) 4473 - 46b Street, Delta, BC V4K 2M8 1982-10-13
Western Range Lands Holdings Limited P.o.box 911, Cochrane, AB T0L 0W0 1979-09-26
Les Conseillers Delta I Inc. 10064 Clarke Street, Montreal, QC H3L 2R6 1987-05-20
Delta Ships Inc. 438 St-pierre, Suite 301, Montreal, QC H2Y 2M5 1983-09-07
Delta Freight Forwarding Inc. 300 St. Sacrement Street, Suite 103, Montreal, QC H2Y 1X4 1986-07-10
Les Avantages Sociaux Delta Inc. 500-4428 Saint-laurent Boulevard, Montréal, QC H2W 1Z5

Improve Information

Please provide details on IMMEUBLES WESTERN DELTA INC. 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