WFH INDUSTRIES INC.

Address:
408 Dochart Terrace, Nepean, ON K2J 5N7

WFH INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2595532. The registration start date is April 11, 1990. The current status is Active.

Corporation Overview

Corporation ID 2595532
Business Number 882494354
Corporation Name WFH INDUSTRIES INC.
Registered Office Address 408 Dochart Terrace
Nepean
ON K2J 5N7
Incorporation Date 1990-04-11
Dissolution Date 2007-08-13
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
WAEL HUSSEIN 408 DOCHART TERRACE, NEPEAN ON K2J 5N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-10 1990-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-10 current 408 Dochart Terrace, Nepean, ON K2J 5N7
Address 2009-04-27 2014-05-10 28 Parkside Crescent, Nepean, ON K2G 3B5
Address 2008-04-01 2009-04-27 28 Parkside Crescent, Nepean, ON K2G 3B5
Address 2005-03-11 2008-04-01 28 Parkside Crescent, Nepean, ON K2G 3B5
Address 1998-12-01 2005-03-11 310 Beechgrove Avenue, Ottawa, ON K1Z 6R3
Address 1990-04-11 1998-12-01 251 Laurier Ave West, Suite 500, Ottawa, ON K1P 6J6
Name 2008-04-01 current WFH INDUSTRIES INC.
Name 2005-03-11 2008-04-01 WFH INDUSTRIES INC.
Name 1990-04-11 2005-03-11 PAPERSAVE PLUS INC.
Status 2008-04-01 current Active / Actif
Status 2007-08-13 2008-04-01 Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-16 2007-03-12 Active / Actif
Status 2004-10-04 2005-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-04-11 2004-10-04 Active / Actif

Activities

Date Activity Details
2008-04-01 Revival / Reconstitution
2007-08-13 Dissolution Section: 212
2005-03-11 Amendment / Modification Name Changed.
1990-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 408 Dochart Terrace
City NEPEAN
Province ON
Postal Code K2J 5N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4374886 Canada Inc. 408 Dochart Terrace, Nepean, ON K2J 5N7 2006-07-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
6499287 Canada Inc. 62 Hawktree Ridge, Ottawa, ON K2J 5N7 2006-01-01
Nsetech Inc. 51 Hawktree Ridge, Nepean, ON K2J 5N7 2005-09-21
Basketfunds Corporation 409 Dochart Terrace, Ottawa, ON K2J 5N7 1999-11-03
Troops Consulting Inc. 411 Dochart Terrace, Nepean, ON K2J 5N7 1998-05-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Weatherwood Construction Inc. 182 Keltie Private, Ottawa, ON K2J 0A2 2012-09-14
7325801 Canada Inc. 210 Keltie Private, Nepean, ON K2J 0A2 2010-02-08
11754998 Canada Inc. 251 Deercroft Avenue, Ottawa, ON K2J 0A4 2019-11-23
Mr. Parker Inc. 331 Elite Private, Ottawa, ON K2J 0A4 2016-04-29
Foonautics Inc. 339 Elite Private, Ottawa, ON K2J 0A4 2016-06-16
Z-force Inc. 112 Hornchurch Lane, Nepean, ON K2J 0A6 2019-04-02
8636214 Canada Corp. 122 Hornchurch Lane, Ottawa, ON K2J 0A6 2013-09-16
Iris Academy of Art 71 Hornchurch Lane, Ottawa, ON K2J 0A7 2015-01-02
Osamco Consultation Services Inc. 3330 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-07-07
Kikama Consulting Inc. 3352 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-03-31
Find all corporations in postal code K2J

Corporation Directors

Name Address
WAEL HUSSEIN 408 DOCHART TERRACE, NEPEAN ON K2J 5N7, Canada

Entities with the same directors

Name Director Name Director Address
4374886 CANADA INC. WAEL HUSSEIN 408 Dochart Terrace, OTTAWA ON K2J 5N7, Canada
6492827 CANADA INC. WAEL HUSSEIN 408 Dochart Terrace, NEPEAN ON K2J 5N7, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2J 5N7

Similar businesses

Corporation Name Office Address Incorporation
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12

Improve Information

Please provide details on WFH INDUSTRIES 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