UNITED WESTBURNE INC.

Address:
6333 Decarie Boulevard, Montreal, QC H3W 3E1

UNITED WESTBURNE INC. is a business entity registered at Corporations Canada, with entity identifier is 2233037. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2233037
Business Number 876889742
Corporation Name UNITED WESTBURNE INC.
Registered Office Address 6333 Decarie Boulevard
Montreal
QC H3W 3E1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
MAURICE RIEL 2 WESTMOUNT SQUARE, APP 406, MONTREAL QC H3Z 2S4, Canada
J.-JACQUES CHAUFOUR 64 RUE DE LONGCHAMP, NEUILLY-SUR-SEINE , France
M. KORDYBACK 70 FARNHAM, TORONTO ON M4V 1H4, Canada
JAMES LEACH 70 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada
SAM ABRAMOVITCH 505 COTE ST. CATHERINE ROAD, OUTREMONT QC H2V 2B7, Canada
MICHEL VENNAT 484 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
JEAN-PIERRE NOYER 3577 ATWATER STREET, SPT 1514, MONTREAL QC H3H 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-31 1987-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-01 current 6333 Decarie Boulevard, Montreal, QC H3W 3E1
Name 1987-10-02 current UNITED WESTBURNE INC.
Name 1987-09-01 1987-10-02 UNITED WESTBURNE INDUSTRIES LIMITED
Status 1988-01-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-09-01 1988-01-06 Active / Actif

Activities

Date Activity Details
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 1292587.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 243531.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 243515.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 2232715.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 2232707.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 2232693.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 2232685.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 2232677.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 2232111.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 2075288.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 2010674.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 1300849.
1987-09-01 Amalgamation / Fusion Amalgamating Corporation: 90611.

Corporations with the same name

Corporation Name Office Address Incorporation
United Westburne Inc. 6333 Decarie Boul., Montreal, QC H3W 3E1

Office Location

Address 6333 DECARIE BOULEVARD
City MONTREAL
Province QC
Postal Code H3W 3E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ercotrade Import-export Ltd. 6333 Decarie Boulevard, Suite 300, Montreal, QC H3W 3E2 1970-04-17
Corporation D'acquisition Unitwest 6333 Decarie Boulevard, Suite 400, Montreal, QC H3W 3E2 1986-01-09
113131 Canada Inc. 6333 Decarie Boulevard, Suite 400, Montreal, QC H3W 3E2 1981-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tav Educational Programs Inc. 6445 Decarie Blvd., Montreal, QC H3W 3E1 1994-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
MAURICE RIEL 2 WESTMOUNT SQUARE, APP 406, MONTREAL QC H3Z 2S4, Canada
J.-JACQUES CHAUFOUR 64 RUE DE LONGCHAMP, NEUILLY-SUR-SEINE , France
M. KORDYBACK 70 FARNHAM, TORONTO ON M4V 1H4, Canada
JAMES LEACH 70 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada
SAM ABRAMOVITCH 505 COTE ST. CATHERINE ROAD, OUTREMONT QC H2V 2B7, Canada
MICHEL VENNAT 484 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
JEAN-PIERRE NOYER 3577 ATWATER STREET, SPT 1514, MONTREAL QC H3H 2R2, Canada

Entities with the same directors

Name Director Name Director Address
UNITED WESTBURNE INC. JEAN-PIERRE NOYER 3577 ATWATER, APP. 1514, MONTREAL QC H3H 2R2, Canada
ATLAS-GEST INC. JEAN-PIERRE NOYER 1155 DORCHESTER WEST, SUITE 3416, MONTREAL QC H3B 3T3, Canada
ATLAS-GEST INC. JEAN-PIERRE NOYER 32 AVE PABLO PICASSO, 92022 NANTERE , France
FONDATION CANADIENNE POUR LE PERFECTIONNEMENT EN ADMINISTRATION INTERNATIONALE DES AFFAIRES (M.I.B.) JEAN-PIERRE NOYER 1000 BOUL DE MAISONNEUVE O APP 1101, MONTREAL QC H3A 3K1, Canada
WESTBURNE INTERNATIONAL INDUSTRIES LTD. JEAN-PIERRE NOYER 22 BOUL. JEAN NERMOZ, NEUILLY-SUR-SEINE , France
ALCATEL CANADA INC. MAURICE RIEL 2 WESTMOUNT SQUARE, APT. 405, MONTREAL QC H3Z 2S4, Canada
SOFICAL CANADA LIMITED MAURICE RIEL 2 WESTMOUNT SQURE, WESTMOUNT QC , Canada
PPG CANADA INC. MAURICE RIEL 2 WESTMOUNT SQUARE SUITE 406, WESTMOUNT QC H3Z 2S4, Canada
UNITED WESTBURNE INC. MAURICE RIEL 2 WESTMOUNT SQUARE, APP. 406, MONTREAL QC H3Z 2S4, Canada
FONDATION POUR L'ÉTUDE ET LA RECHERCHE SUR LE FÉD ÉRALISME CANADIEN- MAURICE RIEL 2 WESTMOUNT SQUARE, APP. 406, MONTREAL QC H3Z 2S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 3E1

Similar businesses

Corporation Name Office Address Incorporation
United Westburne Industries Ltd. 535 7th Avenue S.w., Calgary, AB T2P 0Y4
Westburne Plumbing & Waterworks Inc. 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 2000-08-21
Les Entreprises Industrielles Westburne Ltee 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 1965-02-25
Westburne Industrial Products Group Inc. 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 2000-08-21
Westburne Refrigeration & Hvac Inc. 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 2000-08-21
Les Services De Transport Westburne Inc. 505 Locke St, 200, St-laurent, QC H4T 1X7 1988-06-14
Brainactive Inc. 3-676 Westburne Dr, Concord, ON L4K 4V5 2020-09-08
Hydrohealth Evaluations Inc. 1-676 Westburne Dr, Concord, ON L4K 4V5 2020-07-20
Matelas United Inc. 1030 Wellington Street, Montreal, QC 1982-04-27
Westburne Inc. 505 Locke St, Suite 200, St-laurent, QC H4T 1X7

Improve Information

Please provide details on UNITED WESTBURNE 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