WESTBURNE INC.

Address:
505 Locke St, Suite 200, St-laurent, QC H4T 1X7

WESTBURNE INC. is a business entity registered at Corporations Canada, with entity identifier is 2560496. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2560496
Business Number 121581763
Corporation Name WESTBURNE INC.
Registered Office Address 505 Locke St
Suite 200
St-laurent
QC H4T 1X7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
JACQUES SYNNOTT 40 RUE NOGENT, LORRAINE QC J6Z 4K1, Canada
ALAIN BOISSET 1 MCGILL, APT. 1014, MONTREAL QC H2Z 4A3, Canada
M. PLESSIS-BELAIR 455 DOBIE AVENUE, MOUNT ROYAL QC H3P 1S7, Canada
DAVID P. O'BRIEN 906 RIVERDALE AVENUE S.W., CALGARY AB T2S 0Y6, Canada
JALYNN H. BENNETT 24 THORNWOOD ROAD, TORONTO ON M4W 2S1, Canada
DAVID A. GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
ROBERT CHEVRIER 60 BERLIOZ, APT. 805, NUN'S ISLAND QC H3M 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-29 1989-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-30 current 505 Locke St, Suite 200, St-laurent, QC H4T 1X7
Name 1995-04-27 current WESTBURNE INC.
Name 1989-12-30 1995-04-27 UNITED WESTBURNE INC.
Status 2000-09-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-12-30 2000-09-22 Active / Actif

Activities

Date Activity Details
2000-07-13 Proxy / Procuration Statement Date: 2000-04-19.
1999-06-07 Proxy / Procuration Statement Date: 1999-04-27.
1989-12-30 Amalgamation / Fusion Amalgamating Corporation: 2284979.
1989-12-30 Amalgamation / Fusion Amalgamating Corporation: 2546493.
1989-12-30 Amalgamation / Fusion Amalgamating Corporation: 2558211.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1998-04-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Westburne Inc. 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7

Office Location

Address 505 LOCKE ST
City ST-LAURENT
Province QC
Postal Code H4T 1X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
177195 Canada Inc. 505 Locke St, Suite 200, St-laurent, QC H4T 1X7 1971-07-29
157299 Canada Inc. 505 Locke St, 200, St-laurent, QC H4T 1X7 1987-08-26
Les Services De Transport Westburne Inc. 505 Locke St, 200, St-laurent, QC H4T 1X7 1988-06-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Montsil Investments Inc. 379 Locke St., Saint-laurent, QC H4T 1X7 1995-08-21
Technologie Mynix Inc. 351 Locke St, St-laurent, QC H4T 1X7 1989-03-28
Les Chefs-d'oeuvre Elem Internationale Inc. 381 Rue Locke, St-laurent, QC H4T 1X7 1988-05-05
Cie. De Gestion Internationale D'actif A.s. Ltee 421 Rue Locke, Ville Saint-laurent, QC H4T 1X7 1987-10-29
Andrew Gilchrist Inc. 351 Rue Locke, Saint-laurent, QC H4T 1X7 1980-11-06
Canadian Yarncraft Ltd. 421 Locke, St-laurent, QC H4T 1X7 1975-05-16
3308863 Canada Inc. 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7
Importations Simaco Ltee 421 Locke, St-laurent, QC H4T 1X7 1975-06-16
Kiwi Electroniques Industries Inc. 421 Locke, St-laurent, QC H4T 1X7 1983-02-02
Les Entreprises Industrielles Westburne Ltee 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 1965-02-25
Find all corporations in postal code H4T1X7

Corporation Directors

Name Address
JACQUES SYNNOTT 40 RUE NOGENT, LORRAINE QC J6Z 4K1, Canada
ALAIN BOISSET 1 MCGILL, APT. 1014, MONTREAL QC H2Z 4A3, Canada
M. PLESSIS-BELAIR 455 DOBIE AVENUE, MOUNT ROYAL QC H3P 1S7, Canada
DAVID P. O'BRIEN 906 RIVERDALE AVENUE S.W., CALGARY AB T2S 0Y6, Canada
JALYNN H. BENNETT 24 THORNWOOD ROAD, TORONTO ON M4W 2S1, Canada
DAVID A. GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
ROBERT CHEVRIER 60 BERLIOZ, APT. 805, NUN'S ISLAND QC H3M 1M4, Canada

Entities with the same directors

Name Director Name Director Address
WESTBURNE INC. ALAIN BOISSET 1 MCGILL AVE, APT 1014, MONTREAL QC H2Y 4A3, Canada
JANIN ENTREPRENEURS GENERAUX LTEE ALAIN BOISSET 4855 ROSLYN, MONTREAL QC H3W 2L4, Canada
LES SERVICES DU PONT DE LA CONFÉDÉRATION LIMITÉE ALAIN BOISSET 1014-1 MCGILL, MONTREAL QC H2Y 4A3, Canada
8914125 CANADA INC. DAVID A. GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
MEDWELL CAPITAL CORP. DAVID A. GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
2813980 CANADA INC. DAVID A. GALLOWAY 20 CHESTNUT PARK RD, TORONTO ON M4W 1W6, Canada
HEBDO MAG INC. DAVID A. GALLOWAY 20 CHESNUT PARK RD, TORONTO ON M4W 1W6, Canada
THE HOME FINDER LTD. DAVID A. GALLOWAY 20 CHESTNUT PARK RD, TORONTO ON M4W 1W6, Canada
TOROMONT INDUSTRIES LTD. DAVID A. GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
2835991 CANADA INC. DAVID A. GALLOWAY 20 CHESTNUT PARK ROAD, TORONTO ON M4W 1W6, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1X7

Similar businesses

Corporation Name Office Address Incorporation
Westburne Plumbing & Waterworks Inc. 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 2000-08-21
Westburne Industrial Products Group 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 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
United Westburne Industries Ltd. 535 7th Avenue S.w., Calgary, AB T2P 0Y4
United Westburne Inc. 6333 Decarie Boulevard, Montreal, QC H3W 3E1
United Westburne Inc. 6333 Decarie Boul., Montreal, QC H3W 3E1

Improve Information

Please provide details on 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