WEDOITRIGHT CANADA INC.

Address:
41 Valleybrook Drive, Toronto, ON M3B 2S6

WEDOITRIGHT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3852938. The registration start date is February 27, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3852938
Business Number 882473812
Corporation Name WEDOITRIGHT CANADA INC.
Registered Office Address 41 Valleybrook Drive
Toronto
ON M3B 2S6
Incorporation Date 2001-02-27
Dissolution Date 2010-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. PAUL SPURGEN 2 FAIRCROFT BOULEVARD, TORONTO ON M1M 2X1, Canada
ANDRE LEBEL 28 FOREST LINK, ALLISTON ON L9R 2A1, Canada
JOEL GRAD 47 JESSICA GARDENS, THORNHILL ON L4J 3G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-02-27 current 41 Valleybrook Drive, Toronto, ON M3B 2S6
Name 2001-03-16 current WEDOITRIGHT CANADA INC.
Name 2001-02-27 2001-03-16 3852938 CANADA INC.
Status 2010-10-20 current Dissolved / Dissoute
Status 2005-07-07 2010-10-20 Active / Actif
Status 2005-06-17 2005-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-02-27 2005-06-17 Active / Actif

Activities

Date Activity Details
2010-10-20 Dissolution Section: 210(2)
2001-03-16 Amendment / Modification Name Changed.
2001-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 41 VALLEYBROOK DRIVE
City TORONTO
Province ON
Postal Code M3B 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Screen Composers Guild of Canada 41 Valleybrook Drive, Toronto, ON M3B 2S6 1980-01-10
Socan Foundation 41 Valleybrook Drive, Toronto, ON M3B 2S6 1976-05-13
Society of Composers, Authors and Music Publishers of Canada 41 Valleybrook Drive, Toronto, ON M3B 2S6 1990-03-16
Canadian Music Rights Joint Venture Inc. 41 Valleybrook Drive, Toronto, ON M3B 2S6 2001-01-09
Canadian Songwriters Hall of Fame 41 Valleybrook Drive, Toronto, ON M3B 2S6 2011-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ft Music International Songwriters Association of Canada, 41 Valleybrook Drive, 2nd Floor, Toronto, ON M3B 2S6 2015-08-25
The Institution of Electrical Engineers (canada) 41 Valleybrook Dr, Toronto, ON M3B 2S6 2004-10-07
Odyssey Trading Corporation 47 Valleybrook Drive, Toronto, ON M3B 2S6 1999-08-06
Songwriters Association of Canada 41 Valleybrook, 2nd Floor, Toronto, ON M3B 2S6 1983-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
C. PAUL SPURGEN 2 FAIRCROFT BOULEVARD, TORONTO ON M1M 2X1, Canada
ANDRE LEBEL 28 FOREST LINK, ALLISTON ON L9R 2A1, Canada
JOEL GRAD 47 JESSICA GARDENS, THORNHILL ON L4J 3G1, Canada

Entities with the same directors

Name Director Name Director Address
140192 CANADA INC. ANDRE LEBEL 773 ROUTE 218, HEMMINGFORD QC J0L 1H0, Canada
BELL DATA SYSTEMS INC. ANDRE LEBEL 773 ROUTE 219, HEMMINGFORD QC J0L 1H0, Canada
Canadian Secretariat ICC/BIAC ANDRE LEBEL 41 VALLEYBROOD DRIVE, DON MILLS ON M3B 2S6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 2S6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on WEDOITRIGHT CANADA 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