WESTGLEN MILLING (1989) LTD.

Address:
Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

WESTGLEN MILLING (1989) LTD. is a business entity registered at Corporations Canada, with entity identifier is 2499134. The registration start date is July 24, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2499134
Business Number 105643969
Corporation Name WESTGLEN MILLING (1989) LTD.
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1989-07-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
L. B. THOMAS 7813 PIERCE STREET, OMAHA, NEBRASKA , United States
LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
TAKETO MURATA 648 BROADWAY AVENUE, TORONTO ON M4G 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-23 1989-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-24 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1989-11-28 current WESTGLEN MILLING (1989) LTD.
Name 1989-07-24 1989-11-28 169085 CANADA INC.
Status 1994-05-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-07-24 1994-05-30 Active / Actif

Activities

Date Activity Details
1989-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1991-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
L. B. THOMAS 7813 PIERCE STREET, OMAHA, NEBRASKA , United States
LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
TAKETO MURATA 648 BROADWAY AVENUE, TORONTO ON M4G 2S7, Canada

Entities with the same directors

Name Director Name Director Address
ALIMENTS BEATRICE QUEBEC INC. LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
CONAGRA INVESTMENTS (CMA-II) LIMITED LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
CANADA MALTING CO. LIMITED LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
FOOD PRODUCERS CANADA LIMITED LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
3183611 CANADA LTD. LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
CONAGRA LIMITÉE · CONAGRA LIMITED LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
HUPP CANADA (1961) LTD. TAKETO MURATA 648 BROADWAY, TORONTO ON , Canada
GVMF CANADA INC. TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada
ALIMENTS BEATRICE QUEBEC INC. TAKETO MURATA 648 BROADWAY AVE., TORONTO ON M4G 2S7, Canada
NORTON SIMON CANADA INC. TAKETO MURATA 648 BROADWAY AVENUE, TORONTO ON M4G 2S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
Gestions Irv-min (1989) Inc. 2333 Sherbrooke West, Apt. 602, Montreal, QC H3H 2T6 1989-09-22
General Uniforms (1989) Inc. 8130 Tellier, App 102, Montreal, QC H1L 3A4 1989-05-30
Boulangerie Kascher De Qualite (1989) Inc. 5855 Victoria, Montreal, QC H3W 2R6 1985-12-30
The Gourmet Broker (1989) Inc. 2824 Quatre-bourgois, Sainte-foy, QC G1V 1X9 1986-12-02
ChaudiÈres (1989) Inc. 1155 Boul. Rene-levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 1989-01-17
Our6 R20 51 Westglen Crescent, Toronto, ON M9B 4R2 2020-06-03
Paystudio Inc. 29 Westglen Cres, Etobicoke, ON M9B 4P9 2011-10-01
Snc Industrial Products (1989) Ltd. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1983-11-24
SociÉtÉ De Portefeuille Maison FinanciÈre (1989) Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1989-02-24

Improve Information

Please provide details on WESTGLEN MILLING (1989) LTD. 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