WHISPERING COAST PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3426998. The registration start date is October 20, 1997. The current status is Active.
Corporation ID | 3426998 |
Business Number | 873474373 |
Corporation Name | WHISPERING COAST PROPERTIES INC. |
Registered Office Address |
Box 326 Rockwood ON N0B 2K0 |
Incorporation Date | 1997-10-20 |
Dissolution Date | 2003-03-03 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
E. MARK WARREN | 88 BRENTWOOD ROAD, OAKVILLE ON L6J 4B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-10-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-10-19 | 1997-10-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-12-27 | current | Box 326, Rockwood, ON N0B 2K0 |
Address | 2005-11-21 | 2006-12-27 | Royal Trust Tower, Suite 2100 Po Box 141, Toronto, ON M5K 1H1 |
Address | 1997-10-20 | 2005-11-21 | Royal Trust Tower, Suite 2100 Po Box 141, Toronto, ON M5K 1H1 |
Name | 2005-11-21 | current | WHISPERING COAST PROPERTIES INC. |
Name | 1997-10-20 | 2005-11-21 | WHISPERING COAST PROPERTIES INC. |
Status | 2010-04-01 | current | Active / Actif |
Status | 2010-03-02 | 2010-04-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-11-21 | 2010-03-02 | Active / Actif |
Status | 2003-03-03 | 2005-11-21 | Dissolved / Dissoute |
Status | 2002-10-01 | 2003-03-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-10-20 | 2002-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-11-21 | Revival / Reconstitution | |
2003-03-03 | Dissolution | Section: 212 |
1997-10-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-07-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-09-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-09-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tradetek Automations Inc. | 3050 25 Side Road, Rockwood, ON N0B 2K0 | 2020-10-26 |
Classic Clean Mobile Wash Inc. | 189 Drenters Crt, Rockwood, ON N0B 2K0 | 2020-10-07 |
Dvc Plumbing Inc. | 4987 Eramosa–erin Townline, Rockwood, ON N0B 2K0 | 2020-09-24 |
Symoti Capital Inc. | 6007 3rd Line, Rockwood, ON N0B 2K0 | 2020-09-09 |
12215047 Canada Corporation | 251 Brady Street, Rockwood, ON N0B 2K0 | 2020-08-03 |
Ciderpress Labs Inc. | 3143 25 Sideroad, Rockwood, ON N0B 2K0 | 2020-07-30 |
12200538 Canada Inc. | 4300 Random Acres Rd, Milton, ON N0B 2K0 | 2020-07-15 |
Ayz Stash Inc. | 5-178 Alma Street, Rockwood, ON N0B 2K0 | 2020-07-13 |
12174081 Canada Inc. | 202 Christie St, Rockwood, ON N0B 2K0 | 2020-07-04 |
12173425 Canada Ltd. | 8400 Ontario 7, Rockwood, ON N0B 2K0 | 2020-07-03 |
Find all corporations in postal code N0B 2K0 |
Name | Address |
---|---|
E. MARK WARREN | 88 BRENTWOOD ROAD, OAKVILLE ON L6J 4B6, Canada |
Name | Director Name | Director Address |
---|---|---|
WHISPERING COAST HOLDINGS INC. | E. MARK WARREN | 88 BRENTWOOD ROAD, OAKVILLE ON L6J 4B6, Canada |
City | Rockwood |
Post Code | N0B 2K0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Whispering Coast Financial Inc. | 13232 Fifth Line, Clover Hill, Rr 2, Rickwood, ON N0B 2K0 | 1997-10-20 |
Whispering Coast Sports & Leisure Inc. | Royal Trust Tower, Suite 2100, Toronto, ON M5K 1H1 | 1997-10-20 |
Whispering Coast Holdings Inc. | Toronto Dominion Centre, Suite 2100 P.o. Box 141, Toronto, ON M5K 1H1 | 1997-10-20 |
BÉnÉfices Coast To Coast Inc. | 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 | 2001-04-19 |
Coast To Coast (canada) Automotive Sales Group Ltd. | 8170 Montview Road, Suite 204, Montreal, QC | 1977-08-25 |
Coast Properties Inc. | 608 15 Ave Ne, Unit 2, Calgary, AB T2E 1H8 | 2009-05-31 |
South Coast Properties Canada Inc. | 1237 County Road #2, Maitland, ON K0E 1P0 | 2004-01-21 |
Huron Coast Properties Inc. | 1215 Wellington Street, Port Elgin, ON N0H 2C0 | 2020-01-01 |
Whispering Pines Investments Inc. | 2 Place Dubonnet, Kirkland, QC H9H 5J7 | 2007-05-07 |
Coast To Coast Fruits and Vegetables Corp. | 7350 1st Avenue, Montreal, QC H2A 3J4 | 2007-02-18 |
Please provide details on WHISPERING COAST PROPERTIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |