CWT INTERNATIONAL DEVELOPMENTS INC.

Address:
407 Speers Rd, Suite 206, Oakville, ON L6K 3T5

CWT INTERNATIONAL DEVELOPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2156261. The registration start date is March 3, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2156261
Business Number 124023664
Corporation Name CWT INTERNATIONAL DEVELOPMENTS INC.
Registered Office Address 407 Speers Rd
Suite 206
Oakville
ON L6K 3T5
Incorporation Date 1987-03-03
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
EDWARD S. FOX, JR. 2801 BARRON ROAD, FONTHILL ON L0S 1E6, Canada
DANIEL T. YOO P.O. BOX 2047, WAINWRIGHT AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-02 1987-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-08-01 current 407 Speers Rd, Suite 206, Oakville, ON L6K 3T5
Name 1987-03-03 current CWT INTERNATIONAL DEVELOPMENTS INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-25 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-03 2003-07-25 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1987-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 407 SPEERS RD
City OAKVILLE
Province ON
Postal Code L6K 3T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Miami Communication Group Inc. 407 Speers Rd, Unit 3, Oakville, ON L6K 3T5 1988-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Astwenty Asphalt Recycling Ltd. 407 Speers Road, Suite 206, Oakville, ON L6K 3T5 1996-06-28
K.s. Au's Bros. Trading Inc. 407 Speers Road, Suite 200, Oakville, ON L6K 3T5 1986-02-14
Singapore Orchids Inc. 407 Speers Road, Suite 200, Oakville, ON L6K 3T5 1989-10-16
Cwt Tran International Inc. 407 Speers Road, Suite 206, Oakville, ON L6K 3T5 1994-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Find all corporations in postal code L6K

Corporation Directors

Name Address
EDWARD S. FOX, JR. 2801 BARRON ROAD, FONTHILL ON L0S 1E6, Canada
DANIEL T. YOO P.O. BOX 2047, WAINWRIGHT AB , Canada

Entities with the same directors

Name Director Name Director Address
CWT-FOX INTERNATIONAL INC. EDWARD S. FOX, JR. 61 THOROLD ROAD EAST, WELLAND ON L3B 5P1, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6K3T5

Similar businesses

Corporation Name Office Address Incorporation
Anani Développement Technologique International Inc. 6080 Rue Houel, Saint Leonard, QC H1S 1N5 1992-05-06
Developpements Lap Golf International Inc. 393 Rue Turner, Gatineau, QC J8P 2M7 2002-04-08
Vvs1 Developments International Inc. 201 Wright Ave, York, ON M9N 3S5 2016-10-21
Hsls Developments International Inc. 1034 8th Ave Ne, Calgary, AB T2E 0S3 2001-11-13
D.p.t. International Developments Ltd. 11154 Canyon Court, Delta, BC V4E 2R9 1989-05-29
Silverplan Developments International Inc. 165 Dundas St. West, Mississauga, ON 1980-04-11
Elmford Developments (international) Ltd. 22 Grosvenor Court, Markham, ON L3T 5T5 1991-12-12
Mds Medical Building Developments Inc. 100 International Blvd, Etobicoke, ON M9W 6J6 1988-02-22
Tartan International Developments Inc. 331 Cooper Street, Suite 301, Ottawa, ON K2P 0G5 1982-09-07
Lower-kost Developments (international) Inc. 211 Templeview Place N.e., Calgary, AB T1Y 3S3 1985-07-16

Improve Information

Please provide details on CWT INTERNATIONAL DEVELOPMENTS 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