CWT TRAN INTERNATIONAL INC.

Address:
407 Speers Road, Suite 206, Oakville, ON L6K 3T5

CWT TRAN INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3063046. The registration start date is October 24, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3063046
Business Number 140006024
Corporation Name CWT TRAN INTERNATIONAL INC.
Registered Office Address 407 Speers Road
Suite 206
Oakville
ON L6K 3T5
Incorporation Date 1994-10-24
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DANIEL YOO BOX 2047, WAINWRIGHT AB T0B 4P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-23 1994-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-01 current 407 Speers Road, Suite 206, Oakville, ON L6K 3T5
Name 1994-10-24 current CWT TRAN INTERNATIONAL INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-24 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1994-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 407 SPEERS ROAD
City OAKVILLE
Province ON
Postal Code L6K 3T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Astwenty Asphalt Recycling Ltd. 407 Speers Road, Suite 206, Oakville, ON L6K 3T5 1996-06-28
K.s. Au's Bros. Trading Inc. 407 Speers Road, Suite 200, Oakville, ON L6K 3T5 1986-02-14
Singapore Orchids Inc. 407 Speers Road, Suite 200, Oakville, ON L6K 3T5 1989-10-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cwt International Developments Inc. 407 Speers Rd, Suite 206, Oakville, ON L6K 3T5 1987-03-03
Miami Communication Group Inc. 407 Speers Rd, Unit 3, Oakville, ON L6K 3T5 1988-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Find all corporations in postal code L6K

Corporation Directors

Name Address
DANIEL YOO BOX 2047, WAINWRIGHT AB T0B 4P0, Canada

Entities with the same directors

Name Director Name Director Address
CWT-FOX INTERNATIONAL INC. DANIEL YOO BOX 2047, WAINWRIGHT AB T0B 4P0, Canada
ASTWENTY ASPHALT RECYCLING LTD. DANIEL YOO 1392 FORESTBROOK ROAD, OAKVILLE ON L6M 2H6, Canada
161955 CANADA INC. DANIEL YOO BOX 2047, WAINWRIGHT AB T0B 4P0, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6K3T5

Similar businesses

Corporation Name Office Address Incorporation
SantÉ X.h. Tran Inc. 4128 Rue William Chapman, Saint Laurent, QC H4R 3G1 2007-06-29
Tran Van Sang & Tran Ngoc Anh Family Foundation 253 College St., Ste. 346, Toronto, ON M5T 1R5 2007-04-19
Entreprises Tran Cao Inc. 411 Arthur Mignault, Vimont, Laval, QC H7M 4G5 1990-11-05
Shilling & Tran Associates Inc. 3450 Drummond, Suite 211, Montreal, QC H3G 1Y2 1995-07-04
Le Groupe T. Tran Conseillers Architectural Inc. 4899, 5ième Avenue, Montréal, QC H1Y 2S1 1988-11-30
Les Entreprises Tran-dang Ltee 130 Seigniory Avenue, Pointe Claire, QC H9R 1J7 1974-05-24
Placements Fambo Tran Ltee 100 Rue Francois, Suite 109, Verdun, QC H3E 1E7 1987-10-15
Tran's Airtrans International Ltd. 376 Maclarem St, Suite 17, Ottawa, ON K2P 0M6 1994-02-10
Elena Tran Cosmetics International Inc. 2675 Canberra Road, Mississauga, ON L5N 1M8 2011-05-01
Tran & Son Ltd. 15 Anderson Drive, Cambridge, ON N1R 6E6 2020-01-13

Improve Information

Please provide details on CWT TRAN 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