J.W. WINDSOR (CANADA) LTÉE

Address:
965 Bergar Street, Vimont, Laval, QC H7L 4Z6

J.W. WINDSOR (CANADA) LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3065821. The registration start date is September 6, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3065821
Business Number 139088124
Corporation Name J.W. WINDSOR (CANADA) LTÉE
J.W. WINDSOR (CANADA) LTD.
Registered Office Address 965 Bergar Street
Vimont, Laval
QC H7L 4Z6
Incorporation Date 1994-09-06
Dissolution Date 1995-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEFFREY MAGID 2905 COTE VERTU ROAD, ST-LAURENT QC H4R 2L4, Canada
ALLAN MAGID 5978 FREUD AVENUE, COTE ST-LUC QC H4W 1T1, Canada
SERGE BOURDON 70 DE LA BARRE STREET, APT. 305, LONGUEUIL QC J4K 5J3, Canada
MICHAEL MAGID 2905 COTE VERTU ROAD, ST-LAURENT QC H4R 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-05 1994-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-09-06 current 965 Bergar Street, Vimont, Laval, QC H7L 4Z6
Name 1994-09-06 current J.W. WINDSOR (CANADA) LTÉE
Name 1994-09-06 current J.W. WINDSOR (CANADA) LTD.
Status 1995-10-31 current Dissolved / Dissoute
Status 1994-09-06 1995-10-31 Active / Actif

Activities

Date Activity Details
1995-10-31 Dissolution
1994-09-06 Incorporation / Constitution en société

Office Location

Address 965 BERGAR STREET
City VIMONT, LAVAL
Province QC
Postal Code H7L 4Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3056601 Canada Inc. 965 Bergar Street, Vimont, QC H7L 4Z6 1994-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Seclok Ltd. 993 Bergar Street, Chomedey, Laval, QC H7L 4Z6 1971-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
JEFFREY MAGID 2905 COTE VERTU ROAD, ST-LAURENT QC H4R 2L4, Canada
ALLAN MAGID 5978 FREUD AVENUE, COTE ST-LUC QC H4W 1T1, Canada
SERGE BOURDON 70 DE LA BARRE STREET, APT. 305, LONGUEUIL QC J4K 5J3, Canada
MICHAEL MAGID 2905 COTE VERTU ROAD, ST-LAURENT QC H4R 2L4, Canada

Entities with the same directors

Name Director Name Director Address
MARINA DEL REY FOODS INC. ALLAN MAGID 5802 AV. FLEET, HAMPSTEAD QC H3X 1G7, Canada
8875154 CANADA INC. Allan Magid 5802 av. Fleet, Hampstead QC H3X 1G7, Canada
3056601 CANADA INC. ALLAN MAGID 5978 FREUD AVE, COTE ST-LUC QC H4W 1T1, Canada
MAGID BROTHERS DISTRIBUTION INC. JEFFREY MAGID 2883 GAÉTAN-LABRÈCHE STREET, ST. LAURENT QC H4R 2T2, Canada
3056601 CANADA INC. JEFFREY MAGID 2905 COTE VERTU RD, ST-LAURENT QC H4R 1P7, Canada
MAGID BROTHERS DISTRIBUTION INC. MICHAEL MAGID 1446 NORTH ACACIA CLIFFS COURT, TUCSON AZ 85745, United States
3056601 CANADA INC. MICHAEL MAGID 2905 COTE VERTU RD, ST-LAURENT QC H4R 1P7, Canada
124300 CANADA INC. SERGE BOURDON 70 DE LA BARRE, SUITE 301, LONGUEUIL QC J4K 5G2, Canada
J.W. WINDSOR LTEE SERGE BOURDON 70 DE LA BARRE, APT. 305, LONGUEUIL QC J4K 5G2, Canada
86666 CANADA LTEE SERGE BOURDON 289 RUE GUY, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City VIMONT, LAVAL
Post Code H7L4Z6

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Windsor Ltee. 116 Albert St, 9th Floor, Ottawa, ON K1P 5G3 1973-02-26
Centre Du Cuir Windsor Ltee 156 Principale Nord, Windsor, QC J1S 1J2 1979-02-13
Pares-chocs Wickes Windsor, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
9598758 Canada Inc. 28 1930 Columbia Crt, Box 35018 Grand Marais Windsor N9e 4vl, Windsor, ON N9E 1B1 2016-01-25
Detroit-windsor Teleferry Ltd. 1000 Canada Bldg, Windsor 14, ON N9A 1A9 1964-12-16
Windsor Rail Or Trail Canada Inc. 11873 Tecumseh Road Est, Suite 505, Windsor, ON N8Y 3K1 1985-10-11
2886341 Canada Inc. 370 Windsor Back Road, Rr 1, Windsor, NS B0N 2T0 1993-01-11
8761604 Canada Inc. 1530 Partington Avenue, Windsor, Windsor, ON N9B 2P8 2014-01-20
4223268 Canada Inc. 622b Windsor Junction Road, Windsor Jct, NS B2T 1G6 2004-03-03
Inversion Canada (windsor) Inc. 5909 Wyandotte St. E., Windsor, ON N8S 1M9 1983-05-12

Improve Information

Please provide details on J.W. WINDSOR (CANADA) LTÉE 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