Windermere Big Win International Inc.

Address:
150 York Street, Suite 1700, Toronto, ON M5H 3S5

Windermere Big Win International Inc. is a business entity registered at Corporations Canada, with entity identifier is 2923203. The registration start date is May 20, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2923203
Business Number 138499579
Corporation Name Windermere Big Win International Inc.
Registered Office Address 150 York Street
Suite 1700
Toronto
ON M5H 3S5
Incorporation Date 1993-05-20
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ERNEST LEVY 24 FLAMING ROSEWAY, WILLOWDALE ON M2N 5W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-19 1993-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-20 current 150 York Street, Suite 1700, Toronto, ON M5H 3S5
Name 1994-05-04 current Windermere Big Win International Inc.
Name 1993-05-20 1994-05-04 2923203 CANADA LIMITED
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-29 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-05-20 2003-07-29 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1993-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 YORK STREET
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The South Shield Development Company Limited 150 York Street, Suite 1614, Toronto, ON M5H 3S5 1970-01-09
Energy Assets Management Corp. 150 York Street, Suite 802, Toronto, ON M5H 3S5 1991-06-21
Aleutian Resources Ltd. 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1986-10-14
Harrowston Corporation 150 York Street, Suite 1300, Toronto, ON M5H 3S5
Amep Holdings Inc. 150 York Street, Suite 1300, Toronto, ON M5H 3S5
2895781 Canada Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-02-15
Hendron Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1961-03-22
Hendron Canada Investments Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1957-06-05
Canrand Inc. 150 York Street, Suite 1808, Toronto, ON M5H 3S5 1950-09-25
Hendron Development Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1972-09-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannet Electronic Interchange Corp. 150 York St, Suite 400, Toronto, ON M5H 3S5 1988-11-21
162279 Canada Incorporated 150 York St., Suite 1814, Toronto, ON M5H 3S5 1988-05-31
155094 Canada Inc. 150 York St., Box 33, Toronto, ON M5H 3S5 1983-05-16
Excel Cotton International Ltd. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-03-25
The Graduate Group Environmental Plastics Inc. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-07-06
Patheon Group Inc. 150 York St, Suite 1506, Toronto, ON M5H 3S5
Harrowston Subco Inc. 150 York St, Suite 1130, Toronto, ON M5H 3S5 1993-02-11
100371 Canada Limitee 150 York Street, Suite 1300, Toronto, ON M5H 3S5 1980-09-03
Mount Albert Nickel Corporation Limited 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1973-10-26
Theseus Holdings Ltd. 150 York Street, Suite 400, Toronto, ON M5H 3S5 1979-07-10
Find all corporations in postal code M5H3S5

Corporation Directors

Name Address
ERNEST LEVY 24 FLAMING ROSEWAY, WILLOWDALE ON M2N 5W6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S5

Similar businesses

Corporation Name Office Address Incorporation
Central Cart Services Ltd. 2499 Windermere Road, Windermere, ON P0B 1P0 2003-03-19
7211422 Canada Inc. 2508 Windermere Road, Windermere, ON P0B 1P0 2009-08-01
Windermere Hospitality Ltd. 6 Windermere Bay, Winnipeg, MB R3T 1B2 1993-02-04
9368850 Canada Ltd. 191 Windermere Ave, Windermere, Toronto, ON M6S 3J8 2015-07-15
Lsi Life Solutions International Inc. 214 - 675 Windermere Road, London, ON N5X 4G2 2003-08-14
Amhh International Corporation #103, 65 Windermere Avenue, Toronto, ON M6S 3J4 2018-08-28
Flowers Your Way (international & Worldwide Delivery) All Major Credit Cards Accepted Corporation 132 Windermere Crescent, Edmonton, AB T6R 2H6 1999-02-10
Pme Consulting Cda Ltd. 771 Windermere Ave, Toronto, ON M6S 3M5 2000-01-26
Intelsphere Bpm Inc. 655 Windermere Ave., Ottawa, ON K2A 2W9 2008-06-17
Goingten Inc. 655 Windermere Ave., Ottawa, ON K2A 2W9 2018-01-18

Improve Information

Please provide details on Windermere Big Win International 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