WestWind Films Inc.

Address:
843 Carlaw Avenue, Toronto, ON M4K 3L1

WestWind Films Inc. is a business entity registered at Corporations Canada, with entity identifier is 3921956. The registration start date is July 13, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3921956
Business Number 882344716
Corporation Name WestWind Films Inc.
Registered Office Address 843 Carlaw Avenue
Toronto
ON M4K 3L1
Incorporation Date 2001-07-13
Dissolution Date 2003-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
SCOTT ROBERT CLEVELY 843 CARLAW AVENUE, TORONTO ON M4K 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-27 current 843 Carlaw Avenue, Toronto, ON M4K 3L1
Address 2001-07-13 2003-03-27 138 Close Avenue, Unit 9, Toronto, ON M6K 2V5
Name 2001-07-13 current WestWind Films Inc.
Status 2003-07-04 current Dissolved / Dissoute
Status 2001-07-13 2003-07-04 Active / Actif

Activities

Date Activity Details
2003-07-04 Dissolution Section: 210
2001-07-13 Incorporation / Constitution en société

Office Location

Address 843 CARLAW AVENUE
City TORONTO
Province ON
Postal Code M4K 3L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Soya Boutique Ltd. 813 Carlaw Avenue, Toronto, ON M4K 3L1 2007-01-22
Xlntv Productions Inc. 795 Carlaw Avenue, Main Floor, Toronto, ON M4K 3L1 2005-05-12
Mc2 Industries and Holdings Inc. 813 Carlaw Avenue, Toronto, ON M4K 3L1 2017-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
SCOTT ROBERT CLEVELY 843 CARLAW AVENUE, TORONTO ON M4K 3L1, Canada

Entities with the same directors

Name Director Name Director Address
Blue Lizard Productions Inc. SCOTT ROBERT CLEVELY 77 ABBOTT CRES, CAMBRIDGE ON N3C 0C9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4K 3L1

Similar businesses

Corporation Name Office Address Incorporation
Exportation Strategique Westwind Inc. 15 Rue Dufresne, Windsor, QC J1S 2H5 1997-06-20
786 Dry Cleaners Inc. 45 Westwind Crt, Etobicoke, ON M9R 2M1 2007-06-13
37 Squared Inc. 3675 Westwind Rd, Krestova, BC V0G 1H2 2020-02-08
Bfl Maritimes Inc. 45 Westwind Dr., Hammonds Plain, NS B3Z 1K6 2007-07-23
Reclaim Bioenergy Incorporated 18 Westwind Dr, Collingwood, ON L9Y 5J1 2008-11-06
Champion Shave Canada Inc. 4813 Westwind Dr Ne, Calgary, AB T3J 4L4 2016-07-25
Westwind Releasing Inc. 800 - 1801 Hamilton Street, Regina, SK S4P 4B4 2003-11-24
Salamu Designs Limited 111 Westwind Crescent, Wellington, ON K0K 3L0 2015-10-07
Westwind Energy Inc. 1554-b Lisbon Street, Orleans, ON K4A 4B9 2002-03-08
Socho International Organization 207-32 Westwind Crest N.e, Calgary, AB T3J 5L3 2018-04-20

Improve Information

Please provide details on WestWind Films 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