WorxWater Canada Inc.

Address:
2315 Halpern Street, St-laurent, QC H4S 1S3

WorxWater Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4233395. The registration start date is April 23, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4233395
Business Number 864858477
Corporation Name WorxWater Canada Inc.
Registered Office Address 2315 Halpern Street
St-laurent
QC H4S 1S3
Incorporation Date 2004-04-23
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SEVERINA Nazarene 265 VISTA AVENUE, POINTE-CLAIRE QC H9R 5R7, Canada
DANIEL HOOBIN 70 DE MESY STREET., ST.BRUNO QC J3V 1A6, Canada
JOHN WALSH 2010 STERLING ROAD, CHARLOTTE NC 28209, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-23 current 2315 Halpern Street, St-laurent, QC H4S 1S3
Name 2004-04-23 current WorxWater Canada Inc.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-23 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2004-04-23 Incorporation / Constitution en société

Office Location

Address 2315 HALPERN STREET
City ST-LAURENT
Province QC
Postal Code H4S 1S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3979504 Canada Inc. 2315 Halpern Street, St-laurent, QC H4S 1S3 2001-12-19
Provan Control Associates Inc. 2315 Halpern Street, St-laurent, QC H4S 1S3
Provalve Inc. 2315 Halpern Street, St. Laurent, QC H4S 1S3 1981-11-12
3979504 Canada Inc. 2315 Halpern Street, St. Laurent, QC H4S 1S3

Corporations in the same postal code

Corporation Name Office Address Incorporation
9797734 Canada Inc. 2255 Rue Halpern, Montreal, QC H4S 1S3 2016-06-17
Partofato Distribution Inc. 2255 Halpern Rue, Saint-laurent, QC H4S 1S3 2015-12-14
Canadian Alliance for Syrian Aid Halpern, 2155, Ville St-laurent, QC H4S 1S3 2015-11-17
9480803 Canada Inc. 2135, Rue Halpern, Saint-laurent, QC H4S 1S3 2015-10-20
8466360 Canada Inc. 2315 Halpern Avenue, St. Laurent, QC H4S 1S3 2013-03-20
Mobiky North America Inc. 2205, Rue Halpern, Saint-laurent, QC H4S 1S3 2012-11-26
Purlift Inc. 2101 Rue Halpern, Montréal, QC H4S 1S3 2012-06-04
7578458 Canada Inc. 2155 Halpern, St. Laurent, QC H4S 1S3 2010-06-15
Automation Cbaqc Inc. 2315 Halpern St., St-laurent, QC H4S 1S3 2009-01-26
Ecobox-mabarex Environnement Inc. 2021 Rue Halpem, Saint-laurent, QC H4S 1S3 2005-09-26
Find all corporations in postal code H4S 1S3

Corporation Directors

Name Address
SEVERINA Nazarene 265 VISTA AVENUE, POINTE-CLAIRE QC H9R 5R7, Canada
DANIEL HOOBIN 70 DE MESY STREET., ST.BRUNO QC J3V 1A6, Canada
JOHN WALSH 2010 STERLING ROAD, CHARLOTTE NC 28209, United States

Entities with the same directors

Name Director Name Director Address
PROVAN CONTROL ASSOCIATES INC. DANIEL HOOBIN 70 DE MESY, ST-BRUNO QC J3V 1A6, Canada
2767279 CANADA INC. DANIEL HOOBIN 70 DE MESY, ST-BRUNO DE MONTARVILLE QC J3V 1A6, Canada
F.C. PROVALVE INC. DANIEL HOOBIN 70 DE MESY ST., ST.BRUNO QC J3V 1A6, Canada
AUTOMATION CBAQC INC. DANIEL HOOBIN 6080-B ALINE STREET, BROSSARD QC J4Z 1R9, Canada
CENTRE CANADIEN D'OECUMENISME JOHN WALSH 2000 SHERBROOKE WEST, MONTREAL QC H3H 1G4, Canada
WALSH & NGUYEN INC. JOHN WALSH 42 DE NORMANDIE, MONTREAL QC H1B 3C5, Canada
FAHR TECH SALES INC. JOHN WALSH 4390 MONTCLAIR AVE, MONTREAL QC , Canada
THE JOSEPH WILLIAM AND MARGARET WALSH FAMILY FOUNDATION JOHN WALSH 44 UNIVERSITY AVE., MIRAMICHI NB E1N 2V2, Canada
ACE - ATLANTIC CONTAINER EXPRESS INC. JOHN WALSH 21 LONDON ROAD, ST.JOHN'S NL A1B 2G9, Canada
CENTER FOR APPLIED RESEARCH IN THE APOSTOLATE (CANADA) JOHN WALSH 38 BABYPOINT CRES., TORONTO ON M6S 2B8, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S 1S3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on WorxWater 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