SOUTHWESTERN DRUG WAREHOUSE (1986) LTD.

Address:
3501 St-charles Boulevard, Kirkland, QC H9H 4S3

SOUTHWESTERN DRUG WAREHOUSE (1986) LTD. is a business entity registered at Corporations Canada, with entity identifier is 2079097. The registration start date is July 29, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2079097
Business Number 883889131
Corporation Name SOUTHWESTERN DRUG WAREHOUSE (1986) LTD.
Registered Office Address 3501 St-charles Boulevard
Kirkland
QC H9H 4S3
Incorporation Date 1986-07-29
Dissolution Date 1990-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KENNETH C. WAITE 431 WINTERBOURNE CRES. S.E., CALGARY AB T2J 1M1, Canada
RICHARD NORMANDEAU 725 36TH AVENUE, LACHINE QC H8T 3L2, Canada
DAVID FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-28 1986-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-29 current 3501 St-charles Boulevard, Kirkland, QC H9H 4S3
Name 1986-10-24 current SOUTHWESTERN DRUG WAREHOUSE (1986) LTD.
Name 1986-07-29 1986-10-24 151236 CANADA INC.
Status 1990-02-26 current Dissolved / Dissoute
Status 1986-07-29 1990-02-26 Active / Actif

Activities

Date Activity Details
1990-02-26 Dissolution
1986-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3501 ST-CHARLES BOULEVARD
City KIRKLAND
Province QC
Postal Code H9H 4S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Medis Services Pharmaceutiques Et De Sante Inc. 3501 St-charles Boulevard, Kirkland, QC H9H 4S3
Mobility Medical Inc. 3501 St-charles Boulevard, Kirkland, QC H9H 4S3 1986-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
176725 Canada Inc. 3501 St-charles Blvd, Kirkland, QC H9H 4S3 1923-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
KENNETH C. WAITE 431 WINTERBOURNE CRES. S.E., CALGARY AB T2J 1M1, Canada
RICHARD NORMANDEAU 725 36TH AVENUE, LACHINE QC H8T 3L2, Canada
DAVID FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada

Entities with the same directors

Name Director Name Director Address
QUALICO DEVELOPMENTS (EDMONTON) LTD. DAVID FRIESEN 570 PARK BLVD. WEST, WINNIPEG MB R3P 0H4, Canada
QUALICO DEVELOPMENTS (WINNIPEG) LTD. DAVID FRIESEN 570 PARK BLVD. WEST, WINNIPEG MB R3P 0H4, Canada
QUALICO DEVELOPMENTS CANADA INC. DAVID FRIESEN 570 PARK BLVD. WEST, WINNIPEG MB R3P 0H4, Canada
Manitoba Hydro International Ltd. DAVID FRIESEN -, BOX 720, ALTONA MB R0L 0B0, Canada
85094 CANADA LTD. DAVID FRIESEN 570 PARK BLVD. W., WINNIPEG MB , Canada
3527450 Canada Limited DAVID FRIESEN -, BOX 720, ALTONA MB R0L 0B0, Canada
151432 CANADA LTD. DAVID FRIESEN 570 PARK BLVD., WINNIPEG MB R3P 0H4, Canada
KIDZANA MINISTRIES CANADA DAVID FRIESEN 87 TUSCANY VALLEY DRIVE NW, CALGARY AB T3L 2E7, Canada
Trades 4 Life International David Friesen RR1 Site 16 Comp 12, Fort St. John BC V1J 4M6, Canada
DAVID FRIESEN PHYSIOTHERAPY PROFESSIONAL CORPORATION DAVID FRIESEN 2ND FLOOR-539 PALMERSTON BLVD, TORONTO ON M6G 2P4, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9H4S3

Similar businesses

Corporation Name Office Address Incorporation
Hal's Drug Warehouse Inc. 53 King Street, Suite 302, St-john, NB E2L 1G5 1985-07-12
Compagnie National Drug Limitee 70 Hymus Boulevard, Pointe Claire, QC H9R 1C9 1905-11-09
Bhr Bakers Specialties (1986) Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1986-02-24
T.y. Footwear (1986) Inc. 1806 Chemin Oka, Deux Montagnes, QC J7R 1N4 1986-06-03
Mds Documental Systems (1986) Inc. 2065 Partenais Street, Montreal, QC 1985-05-31
Electroniques Rps (1986) Inc. 4480 Cote De Liesse Road, Suite 101, Montreal, QC H4N 2R1 1986-02-03
Copeaux De Bois Laurentien (1986) Inc. 915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 1981-12-21
S O S Truck Rental (1986) Ltd. 2565 Boul. Hamel, Bur 227, Quebec, QC G1P 2H9 1986-05-06
Messagerie Cotiere (1986) Ltee 1200 Mcgill College Avenue, Suite 1650, Montreal, QC H3B 4G7 1986-08-12
Les Tissus Plastifies (1986) Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1986-06-26

Improve Information

Please provide details on SOUTHWESTERN DRUG WAREHOUSE (1986) 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