LIQUID CAPITAL WGP INC.

Address:
5156 Jarry Street East, Montreal, QC H1R 1Y4

LIQUID CAPITAL WGP INC. is a business entity registered at Corporations Canada, with entity identifier is 4343913. The registration start date is January 18, 2006. The current status is Active.

Corporation Overview

Corporation ID 4343913
Business Number 811694876
Corporation Name LIQUID CAPITAL WGP INC.
Registered Office Address 5156 Jarry Street East
Montreal
QC H1R 1Y4
Incorporation Date 2006-01-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL DI TEODORO 5645 des Artisans, Montreal QC H1P 1R3, Canada
PASQUALE IACONI 6380 RUE DE NOYELLES, ST. LEONARD QC H1P 1K4, Canada
REMO DI TEODORO 8750 MARCONI, ST.LEONARD QC H1R 3W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-14 current 5156 Jarry Street East, Montreal, QC H1R 1Y4
Address 2006-02-27 2011-06-14 8543 Boul. St.laurent, Montreal, QC H2P 2M9
Address 2006-01-18 2006-02-27 8535 Boul. St.laurent, Montreal, QC H2P 2M9
Name 2006-01-18 current LIQUID CAPITAL WGP INC.
Status 2006-01-18 current Active / Actif

Activities

Date Activity Details
2009-12-11 Amendment / Modification
2009-03-27 Amendment / Modification
2006-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5156 Jarry Street East
City MONTREAL
Province QC
Postal Code H1R 1Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8375194 Canada Inc. 5156 Jarry Street East, Montreal, QC H1R 1Y4 2012-12-10
Garderie Rivière-des-prairies Inc. 5156 Jarry Street East, Montréal, QC H1R 1Y4 2014-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Construction Z2 Inc. 5146, Rue Jarry Est, Montréal, QC H1R 1Y4 2009-10-02
4300815 Canada Inc. 5156 Jarry East, Montreal, QC H1R 1Y4 2005-05-17
Les Entreprises Bud -et- Monique Dumays Inc. 5206, Jarry Est, St-leonard, QC H1R 1Y4 1983-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
DANIEL DI TEODORO 5645 des Artisans, Montreal QC H1P 1R3, Canada
PASQUALE IACONI 6380 RUE DE NOYELLES, ST. LEONARD QC H1P 1K4, Canada
REMO DI TEODORO 8750 MARCONI, ST.LEONARD QC H1R 3W5, Canada

Entities with the same directors

Name Director Name Director Address
3393488 CANADA INC. PASQUALE IACONI 6368 NOYELLES ST, ST-LEONARD QC H1P 1K4, Canada
4300815 CANADA INC. PASQUALE IACONI 6380 RUE DE NOYELLES, MONTRÉAL QC H1P 1K4, Canada
Garderie Rivière-des-Prairies Inc. Pasquale Iaconi 6380 rue de Noyelles, St-Léonard QC H1P 1K4, Canada
MATAC CARGO LTD. PASQUALE IACONI 6380 NOYELLES, ST-LEONARD QC H1P 1K4, Canada
8375194 CANADA INC. Pasquale Iaconi 6380 rue de Noyelles, Montréal QC H1P 1K4, Canada
6739393 CANADA INC. PASQUALE IACONI 6380 DE NOYELLES STREET, SAINT-LEONARD QC H1P 1K4, Canada
7094281 CANADA INC. PASQUALE IACONI 6380, DE NOYELLES STREET, ST-LÉONARD QC H1P 1K4, Canada
NORTH WEST TERRITORIAL AIRWAYS LTD. PASQUALE IACONI 6380 NOYELLES, ST-LEONARD QC H1P 1K4, Canada
NORTHWEST TERRITORIAL AIRWAYS LTD. PASQUALE IACONI 6380 NOYELLES, ST-LEONARD QC H1P 1K4, Canada
3070581 CANADA INC. PASQUALE IACONI 6380 NOYELLES, ST-LEONARD QC H1P 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1R 1Y4

Similar businesses

Corporation Name Office Address Incorporation
Liquid Capital Source Corporation 99 Roseborough Crescent, Thornhill, ON L4J 4V2 2005-01-21
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Liquid Capital Finadvance Inc. 16 Ironside Court, Ottawa, ON K2K 3H5 2011-07-01
Liquid Capital Advisors Corp. 997 Ferndale Crescent, Newmarket, ON L3Y 6B6 2014-10-23
Liquid Capital Funding Corp. 30 The Masters Drive, Ottawa, ON K1V 9Y4 2001-08-09
Liquid Capital Smart Solutions Ltd. 63 Midlake Place Se, Calgary, AB T2X 1J2 2005-05-27
Liquid Capital Finnovation Incorporated 84 Morley Hill, Kirkland, QC H9J 2N7 2010-11-29
Liquid Capital Financial Advantage Limited 5212 Champlain Trail, Mississauga, ON L5R 3B1 2014-08-26
Excursions Liquid Skills Inc. 2742 Snake River Line, Cobden, ON K0J 1K0 2001-01-10
Distributeurs Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y8 1995-05-01

Improve Information

Please provide details on LIQUID CAPITAL WGP 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