Wesley Technology Corporation Inc.

Address:
5151 George Street, Suite 1600, Halifax, NS B3J 1M5

Wesley Technology Corporation Inc. is a business entity registered at Corporations Canada, with entity identifier is 2311801. The registration start date is March 21, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2311801
Business Number 885051060
Corporation Name Wesley Technology Corporation Inc.
Registered Office Address 5151 George Street
Suite 1600
Halifax
NS B3J 1M5
Incorporation Date 1988-03-21
Dissolution Date 1997-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GERALD J. MCCONNELL EAST PETPESWICK, HALIFAX NS B0J 2L0, Canada
ANGUS MACISAC RR 1, WESTVILLE NS , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-20 1988-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-21 current 5151 George Street, Suite 1600, Halifax, NS B3J 1M5
Name 1988-06-03 current Wesley Technology Corporation Inc.
Name 1988-03-21 1988-06-03 161150 CANADA INC.
Status 1997-05-12 current Dissolved / Dissoute
Status 1991-07-01 1997-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-03-21 1991-07-01 Active / Actif

Activities

Date Activity Details
1997-05-12 Dissolution
1988-03-21 Incorporation / Constitution en société

Office Location

Address 5151 GEORGE STREET
City HALIFAX
Province NS
Postal Code B3J 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apremont Trading Company Limited. 5151 George Street, Suite 500, Halifax, NS B3J 1M5 1979-09-19
Canada Versorger Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 1991-09-23
Ballastronix Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 1992-12-04
Kaoclay Resources Inc. 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 1996-06-21
Sparrow Industries Limited 5151 George Street, Suite 1600, Halifax, NS B3J 2N9
Wrobel Holdings Incorporated 5151 George Street, Suite 1600, Halifax, NS B3J 2N9
Fastlane Technologies Inc. 5151 George Street, 11th Floor, Halifax, NS B3J 1M5
Supermax Video Ontario Corporation 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1998-07-31
Vax.net Corp. 5151 George Street, Suite 1600 Po Box 247, Halifax, NS B3J 2N9 1998-11-23
163783 Canada Limited 5151 George Street, Suite 1600 P.o.box 247, Halifax, NS B3J 2N9 1980-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Supermax Video U.S.A. Corporation 5151 George St., Suite 1600, Halifax, NS B3J 1M5 1998-07-31
166852 Canada Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1989-03-17
166853 Canada Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1989-03-17
Mercari International Limited 5151 George St., Suite 500, Halifax, NS B3J 1M5 1984-10-02
Noreagle Equities Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1988-03-21
Jemgor Multi Sales Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1988-03-23

Corporation Directors

Name Address
GERALD J. MCCONNELL EAST PETPESWICK, HALIFAX NS B0J 2L0, Canada
ANGUS MACISAC RR 1, WESTVILLE NS , Canada

Entities with the same directors

Name Director Name Director Address
ETRUSCAN DIAMONDS LTD. GERALD J. MCCONNELL 1358 DAVIDSON STREET, RR #1, WOLFVILLE NS B4P 2R1, Canada
HACKETT RIVER RESOURCES INC. GERALD J. MCCONNELL 1358 DAVIDSON STREET, R.R. 1, WOLFVILLE NS B4P 2R1, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J1M5

Similar businesses

Corporation Name Office Address Incorporation
Wesley Clover Corporation 390 March Road, Suite 110, Kanata, ON K2K 0G7
Les Entreprises J. Wesley Graham Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1994-07-11
Les Entreprises Wesley Jerome Inc. 640 2e Avenue, Fabreville,laval, QC H7R 4P5 1988-08-23
Vitana Corporation 233 Wesley Avenue, Ottawa, ON K1Z 7A2 1992-09-18
Wesley Clover Media Corporation 103 Frank Street, Ottawa, ON K2P 0X3 2008-11-27
Wesley Clover Investments Corporation 390 March Rd. Suite 110, Ottawa, ON K2K 0G7 2004-11-03
Wesley Clover International Corporation 390 March Rd., Suite 110, Ottawa, ON K2K 0G7
Gwc, Global Water (canada) Corporation 348 Wesley Street, Nanaimo, BC V9R 2T6 2013-01-04
Wesley Acres Inc. 1391 Wesley Acres Road, Bloomfield, ON K0K 1G0 2000-05-15
Wesley Clover International Corporation 390 March Road, Suite 110, Ottawa, ON K2K 0G7

Improve Information

Please provide details on Wesley Technology Corporation 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