Xwave Solutions Inc.

Address:
10 Factory Lane, P.o. Box:12800, St. John's, NL A1B 4T2

Xwave Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 4184548. The registration start date is August 22, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4184548
Business Number 878353309
Corporation Name Xwave Solutions Inc.
Registered Office Address 10 Factory Lane
P.o. Box:12800
St. John's
NL A1B 4T2
Incorporation Date 2003-08-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 12

Directors

Director Name Director Address
GLEN LEBLANC 92 LEWIS DRIVE, BEDFORD NS B4B 1C5, Canada
DAVID RATHBUN 204 RIDGEVALE DRIVE, BEDFORD NS B4A 4B3, Canada
JAY A. FORBES 3011 ROTHESAY ROAD, ROTHESAY NB E2E 5V2, Canada
FRANK FAGAN 4 SHEFFIELD ST., ST. JOHN'S NL A1A 4H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-22 current 10 Factory Lane, P.o. Box:12800, St. John's, NL A1B 4T2
Name 2003-08-22 current Xwave Solutions Inc.
Status 2006-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-08-22 2006-07-01 Active / Actif

Activities

Date Activity Details
2003-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Xwave Solutions Inc. 10 Factory Lane, P.o. Box 12110, St. John`s, NL A1C 6J7

Office Location

Address 10 FACTORY LANE
City ST. JOHN'S
Province NL
Postal Code A1B 4T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Newfoundland Telephone (1996) Ltd. 10 Factory Lane, Fort William, NL A1C 5H6
Aliant Advancecom Inc. 10 Factory Lane, Fort William Bldg., St. John's, NL A1C 5H6
Newtel Communications (2001) Inc. 10 Factory Lane, Fort William Bldg., St. John's, NL A1C 5H6
Newtel Mobility (2001) Inc. 10 Factory Lane, Fort William Blg, St Johns, NL A1C 6H5
Xwave Solutions Inc. 10 Factory Lane, P.o. Box 12110, St. John`s, NL A1C 6J7
3804755 Canada Inc. 10 Factory Lane, P.o. Box 12800, St. John`s, NL A1B 4T2
6010326 Canada Inc. 10 Factory Lane, P.o. Box 12110, St. John's, NL A1C 6J7 2002-08-08
Memm Holdings Inc. 10 Factory Lane, Fort William Building, St. John's, NL A1C 6H5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
I4 Furniture Inc. 5 Kiwanis Street, St. John's, NL A1B 0A2 2000-07-28
Dream Door Investment Limited 70 Great Eastern Avenue, St. John's, NL A1B 0A4 2020-05-21
Rumbolt Holdings Inc. 71, Hopedale Crescent, St-john's, NL A1B 0B3 2017-05-03
Prism Diamond Centre Inc. 29 Great Eastern Avenue, St. John's, NL A1B 0E4 2011-08-09
6731341 Canada Corporation 52 Dauntless Street, St. John's, NL A1B 0E7 2007-03-06
8730083 Canada Inc. 48 Iceland Place, St. John's, NL A1B 0E9 2013-12-18
One-t Marketing Incorporated 16a Nautilus Street, St. John's, NL A1B 0G6 2017-07-08
8923990 Canada Inc. 66 Petite Forte Drive, Petite Forte Drive, St. John's, NL A1B 0H1 2014-06-13
Smb Connect Inc. 3 Nerissa Place, St. John's, NL A1B 0H9 2018-02-26
Chris Da Sie Designs Inc. 1 Nerissa Place, St. John's, NL A1B 0H9 2013-08-16
Find all corporations in postal code A1B

Corporation Directors

Name Address
GLEN LEBLANC 92 LEWIS DRIVE, BEDFORD NS B4B 1C5, Canada
DAVID RATHBUN 204 RIDGEVALE DRIVE, BEDFORD NS B4A 4B3, Canada
JAY A. FORBES 3011 ROTHESAY ROAD, ROTHESAY NB E2E 5V2, Canada
FRANK FAGAN 4 SHEFFIELD ST., ST. JOHN'S NL A1A 4H8, Canada

Entities with the same directors

Name Director Name Director Address
Xwave Solutions Inc. DAVID RATHBUN 204 RIDGEVALE DRIVE, BEDFORD NS B4A 4B3, Canada
NewTel Communications Inc. FRANK FAGAN 4 SHEFFIELD STREET, ST. JOHN`S NL A1A 4H8, Canada
3843637 Canada Ltd. FRANK FAGAN 4 SHEFFIELD PLACE, ST. JOHN'S NL A1A 4N9, Canada
ALIANT ADVANCECOM INC. FRANK FAGAN 4 SHEFFIELD ST., ST. JOHN'S NL A1A 4H8, Canada
Bell Aliant Regional Communications Inc. Glen LeBlanc 1505 Barrington Street, 7 South, Halifax NS B3J 2W3, Canada
8415552 Canada Inc. Glen LeBlanc 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
10085332 Canada Inc. Glen LeBlanc 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
10085324 Canada Inc. Glen LeBlanc 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
MTS Allstream Inc. Glen LeBlanc 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
Bell Aliant Preferred Equity Inc. Glen LeBlanc 1 Carrefour Alexander-Graham-Bell, Building A, 8th Floor, Verdun QC H3E 3B3, Canada

Competitor

Search similar business entities

City ST. JOHN'S
Post Code A1B 4T2

Similar businesses

Corporation Name Office Address Incorporation
Thc Medicinal Solutions Inc. 545 Legendre Street West, Suite 100, Montreal, QC H2N 1J1 2013-11-14
Sdr Advanced Machining Solutions Inc. 5288, Rue Jonergin, Longueuil, QC J3Y 2S2
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Bio Environmental Solutions Technologies-h2o Inc. 170 Des Piviones Street, La Prarie, QC J5R 5J6 1999-10-18
Ml3 Solutions D'affaire Inc. 6555, Boul. Metropolitain Est, Bureau 302, Montreal, QC H1P 3H3
Ultimate Data Solutions (u.d.s.) Inc. 10 Rue Cannes, Dollard-des-ormeaux, QC H9G 1T7 1999-04-01
Iws,innovative Window Solutions Inc. 4408 Simard, Pierrefonds, QC H9H 2H4 2008-06-09
Solutions Medias !@# Inc. 3046 Rushbrooke Street, Verdun, QC H4G 1S6 1998-12-08
Fresh Produce Solutions Inc. 9252 Pie Ix Boulevard, Montreal, QC H1Z 4H7 2008-05-01
Dna Cloud Computing Solutions Inc. 1235 Avenue Louise, Mascouche, QC J7L 2S4 2018-10-01

Improve Information

Please provide details on Xwave Solutions 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