West 49 (Markville) Inc.

Address:
1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2

West 49 (Markville) Inc. is a business entity registered at Corporations Canada, with entity identifier is 3926354. The registration start date is July 24, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3926354
Business Number 869321414
Corporation Name West 49 (Markville) Inc.
Registered Office Address 1100 Burloak Drive
Suite 200
Burlington
ON L7L 6B2
Incorporation Date 2001-07-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
SALVATORE BAIO 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-01 current 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2
Address 2001-09-14 2006-06-01 4335 Mainway Drive, Burlington, ON L7L 5N9
Address 2001-07-24 2001-09-14 113 Cushman Road, Unit 55, St. Catharines, ON L2M 6S9
Name 2001-07-24 current West 49 (Markville) Inc.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-07-24 2009-02-01 Active / Actif

Activities

Date Activity Details
2001-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-13 Distributing corporation
Société ayant fait appel au public
2006 2006-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 BURLOAK DRIVE
City BURLINGTON
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3534987 Canada Inc. 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 1998-09-25
West 49 (quinte) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-27
West 49 (lynden) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-28
West 49 (cornwall) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (midtown) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (mayfair) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (cambridge) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (southgate) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
Duke's Northshore Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
West 49 (avalon) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telecbt Inc. 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 2017-08-30
Lmh Inc. 300-1100 Burloak Drive, Burlington, ON L7L 6B2 2017-06-28
10272728 Canada Inc. 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 2017-06-08
Pruvon Solutions Corporation 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 2012-07-31
R4z Data Corp. 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 2011-07-25
Pathways To Cross-cultural Insight Corp. 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 2011-01-07
Peak Group Training Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2008-08-30
Pracon Construction Company Inc. 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 2002-07-18
Nortecom Software Corporation 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 1999-03-05
West 49 (station) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
Find all corporations in postal code L7L 6B2

Corporation Directors

Name Address
RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
SALVATORE BAIO 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada

Entities with the same directors

Name Director Name Director Address
West 49 (Stoneroad) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
Latitude West (Square One) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
West 49 (Upper Canada) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
West 49 (Bayshore) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
WEST 49 (McALLISTER) INC. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
WEST 49 (KILDONAN) INC. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
West 49 (Masonville) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
WEST 49 (ST. LAURENT) INC. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
OFF THE WALL LIMERIDGE INC. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
West 49 (Orleans) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 6B2

Similar businesses

Corporation Name Office Address Incorporation
Waterloop 168 Markville Road, Markham, ON L3R 4V6 2019-05-23
6241077 Canada Inc. 126 Markville Road, Markham, ON L3R 4V6 2004-05-28
Dechang Roofing and Renovation Inc. 200 Markville Rd, Markham, ON L3R 4V6 2010-05-03
Cleansit Techonology Ltd. 162 Markville Road, Markham, ON L3R 4V6 2018-05-22
Yw Markville Design & Consulting Inc. 207 Calvert Rd, Markham, ON L6C 1T5 2017-07-07
Seer Translation & Education Inc. 146, Markville Rd., Markham, ON L3R 4V6 2020-10-10
8777128 Canada Inc. 3 Markville Road, Markham, ON L3R 4V5 2014-02-03
Elegant Home Element Ltd. Markville Road, Markham, ON L3R 4V6 2016-10-16
The Nutrition Superstore Inc. 110 Markville Road, Markham, ON L3R 4V6 1998-11-20
Pdq Laundries of Canada Ltd. 148 Markville Road, Unionville, ON L3R 4V6 1984-02-06

Improve Information

Please provide details on West 49 (Markville) 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