VIEWMONT CAPITAL CORP.

Address:
3125 - 24 Avenue North, Lethbridge, AB T1H 5G2

VIEWMONT CAPITAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 4104714. The registration start date is August 29, 2002. The current status is Active.

Corporation Overview

Corporation ID 4104714
Business Number 863101440
Corporation Name VIEWMONT CAPITAL CORP.
Registered Office Address 3125 - 24 Avenue North
Lethbridge
AB T1H 5G2
Incorporation Date 2002-08-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN EDWARDS 9-150 Creek Bend Road, WINNIPEG MB R2N 0J1, Canada
MARGARET MORGAN 15497-37A Avenue, South Surrey-Whiterock BC V3S 0H6, Canada
GARY EDWARDS 238 Waterfront Drive, Winnipeg MB R3B 0C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-29 current 3125 - 24 Avenue North, Lethbridge, AB T1H 5G2
Name 2002-08-29 current VIEWMONT CAPITAL CORP.
Status 2002-08-29 current Active / Actif

Activities

Date Activity Details
2002-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3125 - 24 AVENUE NORTH
City LETHBRIDGE
Province AB
Postal Code T1H 5G2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3rd Eye Hospitality 1817 1 Avenue North, Lethbridge, AB T1H 0A6 2017-06-22
12190613 Canada Inc. 1618, 2a Ave N, Lethbridge, AB T1H 0G3 2020-08-01
Gr8 Roof Corp. 1819, 4th Ave. N, Lethbridge, AB T1H 0L6 2006-04-06
Top Drawer Custom Cabinetry Inc. 3102 5th Ave North, Lethbridge, AB T1H 0P4 2017-01-12
Christian Educators Association of Christian Schools International District Eleven 802 6th Avenue North, Lethbridge, AB T1H 0S1 1984-10-09
10769380 Canada Ltd. 706 18 Street North, Lethbridge, AB T1H 0Y6 2018-05-06
Radioish Inc. 2406 8th Ave North, Lethbridge, AB T1H 1B9 2016-05-26
Big Bright Block Inc. 2417 9 Avenue North, Lethbridge, AB T1H 1J4 2018-02-27
L. A. Innovative Recyclers Inc. 2303, 9th Avenue North, Lethbridge, AB T1H 1J4 2007-07-30
Church of God Fellowship, Canada 1821 10th Ave. N, Lethbridge, AB T1H 1L6 2002-06-20
Find all corporations in postal code T1H

Corporation Directors

Name Address
KEVIN EDWARDS 9-150 Creek Bend Road, WINNIPEG MB R2N 0J1, Canada
MARGARET MORGAN 15497-37A Avenue, South Surrey-Whiterock BC V3S 0H6, Canada
GARY EDWARDS 238 Waterfront Drive, Winnipeg MB R3B 0C5, Canada

Entities with the same directors

Name Director Name Director Address
HAWES AGRO LTD. GARY EDWARDS 238 WATERFRONT DRIVE, WINNIPEG MB R3B 0C5, Canada
MIL BINS INVESTMENTS INC. GARY EDWARDS 70 BRAEVIEW PL., BRANDON MB R7C 1A1, Canada
4131673 CANADA LTD. GARY EDWARDS 70 BRAEVIEW PLACE, BRANDON MB R7C 1A1, Canada
SE Inc. Gary Edwards 238 Waterfront Drive, Winnipeg MB R3B 0C5, Canada
WBL BINS INVESTMENTS INC. GARY EDWARDS 70 BRAEVIEW PLACE, BRANDON MB R7C 1A1, Canada
Zero Staffing LTD. Gary Edwards 1902-140 Carlton Street, Toronto ON M5A 3W7, Canada
4130286 CANADA INC. GARY EDWARDS 70 BRAEVIEW PL., BRANDON MB R7C 1A1, Canada
C-Quest Ministries Inc. GARY EDWARDS 315 RANCHVIEW MEWS N.W., CALGARY AB T3G 1M8, Canada
MERIDIAN MANUFACTURING GROUP (CANADA) LTD. GARY EDWARDS 70 BRAEVIEW PLACE, BRANDON MB R7C 1A1, Canada
SKIPTHEDISHES RESTAURANT SERVICES INC. Kevin Edwards 7-1800 Wellington Crescent, Winnipeg MB R3G 0W4, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1H 5G2

Similar businesses

Corporation Name Office Address Incorporation
Capital Allegeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1989-09-26
Corp. FinanciÈre De Capital Bruxelles 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 1992-11-09
Quest Capital Management Corp. #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Kmd Capital Corp. 4150 Ouest, Rue Ste-catherine, Suite 350, Montreal, QC H3Z 2Y5 1987-11-12
Capital De Risque Nakiska Corp. 1000 De La Gauchetiere West, 2900, Montreal, QC H3B 4W5 1998-11-20
Capital Cable Park Development Corp. 11 Kempster Avenue, Ottawa, ON K2B 6L9 2017-07-31
Red Elon Capital Corp. 1000, Rue Sherbrooke Ouest, Bureau 2700, Montréal, QC H3A 3G4 2018-01-25
Ratio Capital Asset Management Corp. 596 Chemin St-jean, La Prairie, QC J5R 2L1 2008-07-03
Magellan Research Inc. 447 Viewmont Ave, #207, Victoria, BC V8Z 6L8 2003-06-04
7274483 Canada Inc. 89 Viewmont Drive, Nepean, ON K2G 3B9 2009-11-09

Improve Information

Please provide details on VIEWMONT CAPITAL CORP. 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