Walter Group Inc.

Address:
1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9

Walter Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 2281007. The registration start date is December 23, 1987. The current status is Active.

Corporation Overview

Corporation ID 2281007
Business Number 105952717
Corporation Name Walter Group Inc.
Groupe Walter Inc.
Registered Office Address 1 Westmount Square
Suite 1850
Westmount
QC H3Z 2P9
Incorporation Date 1987-12-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE SOMERS 566 AVENUE PORTLAND, MONT ROYAL QC H3R 1V8, Canada
Franco Vitale 2081 boul. Perrot, Notre-Dame de l'ile Perrot QC J7V 8P4, Canada
HAISOOK SOMERS 566 AVENUE PORTLAND, MONT ROYAL QC H3R 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-22 1987-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-31 current 1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9
Address 1987-12-23 2000-05-31 1 Rue Holiday, Bureau 520, Pointe Claire, QC H9R 5N3
Name 2020-05-05 current Walter Group Inc.
Name 2020-05-05 current Groupe Walter Inc.
Name 2014-01-29 2020-05-05 WALTER FINANCIAL INC.
Name 1987-12-23 2014-01-29 159584 CANADA INC.
Status 1987-12-23 current Active / Actif

Activities

Date Activity Details
2020-05-05 Amendment / Modification Name Changed.
Section: 178
2014-01-29 Amendment / Modification Name Changed.
Section: 178
2013-09-27 Amendment / Modification Section: 178
1987-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
PIERRE SOMERS 566 AVENUE PORTLAND, MONT ROYAL QC H3R 1V8, Canada
Franco Vitale 2081 boul. Perrot, Notre-Dame de l'ile Perrot QC J7V 8P4, Canada
HAISOOK SOMERS 566 AVENUE PORTLAND, MONT ROYAL QC H3R 1V8, Canada

Entities with the same directors

Name Director Name Director Address
Walter IME GP Inc. Commandité Walter IME Inc. Franco Vitale 2081 boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Walter Food GP Inc. Commandité Walter Alimentation Inc. Franco Vitale 2081 boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Walter Futura GP Inc. Commandité Walter Futura Inc. Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
8471339 CANADA INC. Franco Vitale 2081 boul. Perrot, Notre-Dame de l'Île Perrot QC J7V 8P4, Canada
10016594 CANADA INC. Franco Vitale 2081 Perrot Boulevard, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
J. WALTER CO. LIMITED Franco Vitale 2081 Boul. Perrot, Notre-Dame de l'ile Perrot QC J7V 8P4, Canada
Walter Ergoresearch GP Inc. Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Walter Plasticase GP Inc. Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Walter Edge GP Inc. · Commandité Walter Edge Inc. Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
8471339 CANADA INC. Haisook Somers 2333 rue Sherbrooke Ouest, Suite 517, Montreal QC H3H 2T6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Walter Lighting and Grip Inc. 905 Mccaffrey, Saint-laurent, QC H4T 1N3 2002-10-18
Jim Walter Materiaux De Construction Ltee 31 Patterson Road, Barrie, ON L4N 3V9 1935-02-09
E.f. Walter Limitee 51 Wingold Ave, Toronto, ON M6B 1P8 1950-12-15
La Compagnie J. Walter Thompson Limitee 160 Bloor Street East, Suite 800, Toronto, ON M4W 3P7 1930-01-09
J. Walter Thompson Company Limited 160 Bloor Street East, Suite 1100, Toronto, ON M4W 3P7
Walter Wilson Heating & Air Conditioning Ltd. 1446 Soucy, Suite 7, St-hubert, QC J4T 1A3 1977-08-25
Walter Macgregor & Associes Limitee 1980 Sherbrooke St West, Suite 750, Montreal, QC H3H 1E8 1971-08-18
Entreprises Walter Groschler Ltee 5765 Cote Saint-luc Road, Suite 111, Hampstead, QC H3X 2E9 1977-02-17
Planchers De Beton Walter Batista Limitee 197 Montclair St, Hull, QC 1974-12-19
Walter Absil Investments Inc. 1400 Merit Crescent, Suite 304, Mont-royal, QC H3P 3N6

Improve Information

Please provide details on Walter Group 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