W.L. Gore & Associates Canada Inc.

Address:
5401 Eglinton Ave. West, Unit 202, Etobicoke, ON M9C 5K6

W.L. Gore & Associates Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4225554. The registration start date is March 4, 2004. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4225554
Business Number 859661605
Corporation Name W.L. Gore & Associates Canada Inc.
W.L. Gore et Associés Canada Inc.
Registered Office Address 5401 Eglinton Ave. West
Unit 202
Etobicoke
ON M9C 5K6
Incorporation Date 2004-03-04
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEXANDER ROBERT WATERTON 991 PARKER STREET, WHITE ROCK BC V4B 4R5, Canada
Leah Romero 960 West Elliot Road, Tempe AZ 85284, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-02 current 5401 Eglinton Ave. West, Unit 202, Etobicoke, ON M9C 5K6
Address 2004-03-04 2008-10-02 1057 Eglinton Ave. West, Toronto, ON M6C 2C9
Name 2004-04-01 current W.L. Gore & Associates Canada Inc.
Name 2004-04-01 current W.L. Gore et Associés Canada Inc.
Name 2004-04-01 current W.L. Gore ; Associates Canada Inc.
Name 2004-03-04 2004-04-01 W.L. Gore & Associates Canada Inc.
Name 2004-03-04 2004-04-01 W.L. Gore ; Associates Canada Inc.
Status 2018-03-15 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-02-23 2018-03-15 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-03-16 2018-02-23 Active / Actif
Status 2007-01-11 2007-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-04 2007-01-11 Active / Actif

Activities

Date Activity Details
2018-03-15 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2004-04-01 Amendment / Modification Name Changed.
2004-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5401 EGLINTON AVE. WEST
City Etobicoke
Province ON
Postal Code M9C 5K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sourcedesk Global Corp. Unit 212- 5399 Eglinton Avenue West, Toronto, ON M9C 5K6 2018-05-31
Donrive It Inc. 109 - 5401 Eglinton Avenue West, Etobicoke, ON M9C 5K6 2018-02-13
Richmond Community Management Services Corp. 5405 Eglinton Avenue West, Suite 214, Toronto, ON M9C 5K6 2017-10-24
Propharmex Inc. 5409 Eglinton Avenue West, Unit 207, Toronto, ON M9C 5K6 2016-01-01
Concept One Canada Inc. 5399 Eglinton Ave W, Unit 203, Etobicoke, ON M9C 5K6 2012-04-30
Bird Hjo Limited 5403 Eglinton Avenue West, Toronto, ON M9C 5K6 2011-07-13
Hero Foods Canada, Inc. 5407 Eglinton Ave. West, Suite 204, Etobicoke, ON M9C 5K6 2008-07-08
Bypc Inc. 5407, Eglinton Ave West, Suite 204, Etobicoke, ON M9C 5K6 2007-07-31
Meredith Rose Law Corporation 201-5405 Eglinton Ave West, Etobicoke, ON M9C 5K6 2006-08-03
Ls Secrets Inc. 5401 Eglinton Avenue W., Suite 107, Toronto, ON M9C 5K6 2002-02-07
Find all corporations in postal code M9C 5K6

Corporation Directors

Name Address
ALEXANDER ROBERT WATERTON 991 PARKER STREET, WHITE ROCK BC V4B 4R5, Canada
Leah Romero 960 West Elliot Road, Tempe AZ 85284, United States

Competitor

Search similar business entities

City Etobicoke
Post Code M9C 5K6

Similar businesses

Corporation Name Office Address Incorporation
Gore Bay Flying Club 257 Airport Road, Box 236, Gore Bay, ON P0P 1H0 2017-04-11
Susan Gore & Compagnie (canada) Ltee 1065 Pratt Ave, Montreal, QC H2V 2V5 1985-11-13
Gestions Harry Gore Inc. 6005 Cavendish Blvd., Suite 307, Cote St. Luc, QC H4W 3E2 1983-04-07
Thwaites Et Associes (consultants) Ltee 1427 Gore Road, Huntingdon, QC J0S 1H0 1979-11-09
Gore Road Physiotherapy & Foot Clinic Inc. 8897 The Gore Road, Unit 26, Brampton, ON L6P 2L1 2014-02-03
Brian Gore Medical Services Inc. 5025 Sherbrooke Street West, Suite 660, Montreal, QC H4A 1S9 2007-07-27
T.j. Plunkett Associates Ltd. 78 Gore St, Kingston, ON K7L 2L5 1965-10-29
Clifford Gore & Associes Inc. 3 Chemin Chateau Salins, Lorraine, QC J6Z 3P4 1982-11-02
Gore Bay - Manitoulin Airport Commission Inc. 257 Airport Rd., Gore Bay, ON P0P 1H0 1996-03-01
3757927 Canada Inc. P.o. Box 202, Gore Bay, ON P0P 1H0 2000-05-05

Improve Information

Please provide details on W.L. Gore & Associates Canada 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