WARKENTIN'S WITTY WORKSHOP INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 2200619. The registration start date is June 4, 1987. The current status is Dissolved.
Corporation ID | 2200619 |
Business Number | 883715757 |
Corporation Name | WARKENTIN'S WITTY WORKSHOP INCORPORATED |
Registered Office Address |
444 St-mary Avenue Suite 810 Winnipeg MB R3C 3T1 |
Incorporation Date | 1987-06-04 |
Dissolution Date | 1997-05-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
HENRY WARKENTIN | BOX 221, PILOT MOUND MB R0G 1P0, Canada |
JAKE D. WARKENTIN | BOX 221, PILOT MOUND MB R0G 1P0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-06-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-06-03 | 1987-06-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-06-04 | current | 444 St-mary Avenue, Suite 810, Winnipeg, MB R3C 3T1 |
Name | 1987-06-04 | current | WARKENTIN'S WITTY WORKSHOP INCORPORATED |
Status | 1997-05-12 | current | Dissolved / Dissoute |
Status | 1990-10-01 | 1997-05-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-06-04 | 1990-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-12 | Dissolution | |
1987-06-04 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
David, Michaels Capital Ltd. | 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 | 1988-10-17 |
80347 Canada Ltd. | 444 St-mary Avenue, Suite 900, Winnipeg, MB R3C 3T1 | 1976-07-13 |
Toba-tex Resources Ltd. | 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 | 1980-11-25 |
Gowler Furniture & Giftware Agencies Ltd. | 444 St-mary Avenue, Suite 700, Winnipeg, MB R3C 3T1 | 1981-04-14 |
Remnant Productions Inc. | 444 St-mary Avenue, Suite 810, Winnipeg, MB R3C 3T1 | 1981-03-31 |
108077 Canada Ltd. | 444 St-mary Avenue, Suite 1100, Winnipeg, MB R3C 3T1 | 1981-06-29 |
141514 Canada Limited | 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 | 1985-04-04 |
Packmier Developments Inc. | 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 | 1985-11-07 |
Truck Weight Canada Inc. | 444 St-mary Avenue, Suite 800, Winnipeg, MB R3C 3T1 | 1989-08-01 |
Eastern Sales Ltd. | 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Admns Cherry Lane Investment Corporation | 444 St,mary Ave, Suite 1200, Winnipeg, MB R3C 3T1 | 1997-11-14 |
Admns Adelaide Investment Corporation | 444 St.mary Ave, Suite 1200, Winnipeg, MB R3C 3T1 | 1997-09-03 |
Keepin' Time Productions Inc. | 444 St Mary Ave, Suite 800, Winnipeg, MB R3C 3T1 | 1997-08-28 |
2917378 Canada Inc. | 904 444 St. Mary Avenue, Winnipeg, MB R3C 3T1 | 1993-04-29 |
First Nations Clothing Co. Inc. | 444 St-mary Ave, Suite 904, Winnipeg, MB R3C 3T1 | 1992-10-13 |
Criterion International Conferences & Expositions Inc. | 444 St.mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 | 1991-03-21 |
2686007 Canada Limited | 444 St. Mary Avenue, Suite 700, Winnipeg, MB R3C 3T1 | 1991-01-25 |
117516 Canada Inc. | 1445 444 St. Mary Avenue, Winnipeg, MB R3C 3T1 | 1982-09-17 |
Shamrock Label Systems Inc. | 444 St. Mary Ave., Suite 1100, Winnipeg, MB R3C 3T1 | 1982-01-18 |
Consolidated Mann Oil Inc. | 444 Stst Mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 | 1981-03-03 |
Find all corporations in postal code R3C3T1 |
Name | Address |
---|---|
HENRY WARKENTIN | BOX 221, PILOT MOUND MB R0G 1P0, Canada |
JAKE D. WARKENTIN | BOX 221, PILOT MOUND MB R0G 1P0, Canada |
Name | Director Name | Director Address |
---|---|---|
REEPER DESIGN LTD. | HENRY WARKENTIN | P.O.BOX 22, PILOT MOUND MB R0G 1P0, Canada |
City | WINNIPEG |
Post Code | R3C3T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissements Witty Limitee | 301 Denison Est, Granby, QC J2H 2R4 | 1971-05-06 |
Witty Creations Incorporated | 715 Don Mills Road, Unit 1404, Toronto, ON M3C 1S5 | 2012-08-31 |
The Workshop One Marketing Inc. | 3600 Park Avenue, 2905, Montreal, QC H2X 3R2 | 1998-12-24 |
Collins Workshop Incorporated | 1470 Bishops Gate, Unit 204, Oakville, ON L6M 4N5 | 2017-11-15 |
P.r. Warkentin Inve-manage Inc. | 603 Argus, Oakville, ON L6J 6G6 | 1983-02-22 |
International Global Xchange Inc. | 2 Warkentin Road, Grunthal, MB R0A 0R0 | 2004-07-29 |
Design Workshop Technologies Inc. | 6500 Trans-canada Hwy, Suite 475, Pointe-claire, QC H9R 0A5 | 1988-07-25 |
Productions Master's Workshop Inc. | 995 Wellington, Suite 200, Montreal, QC H3C 1V3 | 2000-03-22 |
The Witty Owl Inc. | 55 Grebeaver Tr., Scarborough, ON M1C 4N6 | 2016-01-15 |
Witty Warbler Software Inc. | 15 Rougehaven Way, Markham, ON L3P 7W5 | 2013-02-27 |
Please provide details on WARKENTIN'S WITTY WORKSHOP INCORPORATED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |