West of Quebec Wheelers

Address:
18 Kempster Avenue, Ottawa, ON K2B 8B2

West of Quebec Wheelers is a business entity registered at Corporations Canada, with entity identifier is 4191021. The registration start date is September 16, 2003. The current status is Active.

Corporation Overview

Corporation ID 4191021
Business Number 872290101
Corporation Name West of Quebec Wheelers
Registered Office Address 18 Kempster Avenue
Ottawa
ON K2B 8B2
Incorporation Date 2003-09-16
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
JOHN LARGE 99 BAGOT STREET, GATINEAU QC J9H 2P9, Canada
DEBORAH HINE 18 KEMPSTER AVENUE, OTTAWA ON K2B 8B2, Canada
NEIL CRAWFORD 107 GEORGE STREET, CARLETON PLACE ON K7C 1Z6, Canada
NADIA MARSHY 99 BAGOT STREET, GATINEAU QC J9H 2P9, Canada
BRET ATKINS 13 GLENWOOD ST., GATINEAU QC J9H 1H5, Canada
PATRICK PELDA 11 KILBARRY CRESCENT, OTTAWA ON K1K 0L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-09-16 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 18 Kempster Avenue, Ottawa, ON K2B 8B2
Address 2012-03-31 2014-10-06 19 Mary Drive, Ottawa, ON K1V 1G9
Address 2007-03-31 2012-03-31 154 West Village, Ottawa, ON K1Z 1E3
Address 2004-03-31 2007-03-31 14 Carraway Pvt., Ottawa, ON K1S 5S2
Address 2003-09-16 2004-03-31 359 Kent St, Suite 508, Ottawa, ON K2P 0R6
Name 2014-10-06 current West of Quebec Wheelers
Name 2003-09-16 2014-10-06 WEST OF QUEBEC WHEELERS
Status 2014-10-06 current Active / Actif
Status 2003-09-16 2014-10-06 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 18 KEMPSTER AVENUE
City OTTAWA
Province ON
Postal Code K2B 8B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Strangford Aviation Consulting Services Inc. 12 Kempster Ave, Ottawa, ON K2B 8B2 2009-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Association of Justice Counsel 300-2725 Queensview Drive, Ottawa, ON K2B 0A1 2011-11-14
4201591 Canada Inc. 500 - 2725 Queensview Drive, Ottawa, ON K2B 0A1 2006-10-05
Queensview Professional Services Ltd. 12 Place De La Berge, Gatineau, ON K2B 0A1 2006-01-28
P.c.a. Adjusters Limited 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1973-10-12
Awtre International Incorporated 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1989-08-11
Acfo/acaf Sponsor Corp. 2725 Queensview Drive, Suite 400, Ottawa, ON K2B 0A1 1994-11-09
Canadian Federation of Students 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1981-10-09
Verico The Mortgage Advisors Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2009-11-02
8268894 Canada Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2012-08-08
Canadian Federation of Students-services 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1982-02-10
Find all corporations in postal code K2B

Corporation Directors

Name Address
JOHN LARGE 99 BAGOT STREET, GATINEAU QC J9H 2P9, Canada
DEBORAH HINE 18 KEMPSTER AVENUE, OTTAWA ON K2B 8B2, Canada
NEIL CRAWFORD 107 GEORGE STREET, CARLETON PLACE ON K7C 1Z6, Canada
NADIA MARSHY 99 BAGOT STREET, GATINEAU QC J9H 2P9, Canada
BRET ATKINS 13 GLENWOOD ST., GATINEAU QC J9H 1H5, Canada
PATRICK PELDA 11 KILBARRY CRESCENT, OTTAWA ON K1K 0L6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2B 8B2

Similar businesses

Corporation Name Office Address Incorporation
Green and Red Wheelers 34 Muir Drive, Toronto, ON M1M 3B4 2018-08-01
4 Wheelers 4 Vets 43 Rice Road, St. Thomas, ON N5R 5Z8 2019-10-27
Two Wheelers Enterprises Limited 20 Heritage Lake Drive, Dewinton, AB T0L 0X0 2006-08-01
Look TÉlÉ (quÉbec) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1998-03-27
Quebec Marbre Ltee 4060 Jean Talon West, Montreal, QC 1976-01-15
Graphique Nd (quebec) Ltee 4309 Steeles Avenue West, Downsview, ON M3B 1V7 1985-01-04
QuÉbec Resources (qr) Limited 4103 Sherbrooke Street West, Montreal, QC H3Z 1A7 2010-12-02
Les Celliers Du Quebec Limitee 1010 Sherbrooke St. West, Suite 2400, Montreal, QC 1977-02-25
Quebec Wood Preservers Ltd. 700 West Georgia Street, P.o. Box 10017, Vancouver, BC V7Y 1A1 2000-05-24
Quebec Stevedoring Company Ltd. 200 St James St. West, Suite 700, Montreal, QC H2Y 1M1 1978-11-17

Improve Information

Please provide details on West of Quebec Wheelers 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