WHITELAND RESORT SUPPLY AND SERVICES INC.

Address:
72f Brunswick, Dollard Des Ormeaux, QC H9B 2C5

WHITELAND RESORT SUPPLY AND SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3377504. The registration start date is May 27, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3377504
Business Number 141938399
Corporation Name WHITELAND RESORT SUPPLY AND SERVICES INC.
Registered Office Address 72f Brunswick
Dollard Des Ormeaux
QC H9B 2C5
Incorporation Date 1997-05-27
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALIREZA ASHKARIAN 72F BRUNSWICK, DOLLARD DES ORMEAUX QC H9B 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-05-26 1997-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-01 current 72f Brunswick, Dollard Des Ormeaux, QC H9B 2C5
Address 2004-10-01 2004-10-01 11600 Gouin West, Suite 104, Pierrefonds, QC H8Y 1Y5
Address 2002-10-09 2004-10-01 11600 Gouin West, Suite 104, Pierrefonds, QC H8Y 1Y5
Address 2000-06-07 2002-10-09 11525 Boul.pierrefonds, 307, Pierrefonds, QC H8Y 3J2
Address 1997-05-27 2000-06-07 11525 Boul.pierrefonds, #314, Pierrefonds, QC H8Y 3J2
Name 2004-10-01 current WHITELAND RESORT SUPPLY AND SERVICES INC.
Name 1997-05-27 2004-10-01 WHITELAND TRANSPORT INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-27 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2004-10-01 Amendment / Modification Name Changed.
RO Changed.
1997-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 72F BRUNSWICK
City DOLLARD DES ORMEAUX
Province QC
Postal Code H9B 2C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
On The Go Logistical Services Inc. 72 Boul. Brunswick Unité D, Dollard-des-ormeaux, QC H9B 2C5 2020-10-01
Sigma Six Fitness Inc. 90d Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2C5 2019-08-14
9838066 Canada Inc. 88 Brunswick Boulevard, Dollard-des-ormeaux, QC H9B 2C5 2016-07-20
Returnmoi Et Dessein Canada Inc. 72 Brunswick Blvd, Unit E, Ddo, QC H9B 2C5 2007-11-19
Chambers Security Canada Inc. 90 B Brunswick Boul., D.d.o, QC H9B 2C5 2007-02-19
6633978 Canada Inc. 78 Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2C5 2006-10-04
Ribbmont International Inc. 84e Brunswick Blvd., Dollard Des Ormeaux, QC H9B 2C5 2006-03-30
Graphiques Pixelmedias Inc. 72b Brunswick, Dollard-des-ormeaux, QC H9B 2C5 2005-08-29
4107853 Canada Inc. 70g Brunswick Boulevard, Dollard-des-ormeaux, QC H9B 2C5 2002-10-04
Ecological Recycling Asphalt Sites International Inc. 72-c Brunswick Boulevard, Dollard-des-ormeaux, QC H9B 2C5 2002-07-23
Find all corporations in postal code H9B 2C5

Corporation Directors

Name Address
ALIREZA ASHKARIAN 72F BRUNSWICK, DOLLARD DES ORMEAUX QC H9B 2C5, Canada

Entities with the same directors

Name Director Name Director Address
162185 CANADA INC. ALIREZA ASHKARIAN 2935 BEDFORD SUITE 4, MONTREAL QC H3S 1G3, Canada

Competitor

Search similar business entities

City DOLLARD DES ORMEAUX
Post Code H9B 2C5

Similar businesses

Corporation Name Office Address Incorporation
Groupe De Gestion Resort West Inc. 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2009-10-29
V.s. Whiteland Limited 1202-1 Canyon Ave, Toronto, ON M3H 4X8 2015-03-28
Les Immeubles Resort Estates (r.e.l.) Inc. 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1976-12-31
Resort Renewal Services Inc. 19-1375 Cloudburst Drive, Whistler, BC V0N 1B1 2015-01-01
Whiteland Clothing Inc. 4020 Mcdougall, Montreal, QC H3H 2R4 1991-09-26
Fairmont Hot Springs Resort Ltd. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Swift Supply Services Inc. 639 5 Ave Sw, Calgary, AB T2P 2L8
Tass, Supply Chain Management Services Inc. 5165 Boul. Des Sources, App. 5, Pierrefonds, QC H8Y 3N9 1999-02-22
Teris Services D'approvisionnement Inc. 3180, Montée St-aubin, Laval, QC H7L 3H8 1990-03-08
Wade Supply & Services Inc. - 65 Spring Garden Ave., Suite 911, Toronto, ON M2N 6H9

Improve Information

Please provide details on WHITELAND RESORT SUPPLY AND SERVICES 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