Westwind Mercantile Corporation

Address:
113 - 3993 Henning Drive, Burnaby, BC V5C 6P7

Westwind Mercantile Corporation is a business entity registered at Corporations Canada, with entity identifier is 6015077. The registration start date is August 28, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6015077
Business Number 863740643
Corporation Name Westwind Mercantile Corporation
Registered Office Address 113 - 3993 Henning Drive
Burnaby
BC V5C 6P7
Incorporation Date 2002-08-28
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
JEFFREY STUART ERICKSON 113 - 3993 HENNING DRIVE, BURNABY BC V5C 6P7, Canada
GREGORY GUNNAR ERICKSON 113 - 3993 HENNING DRIVE, BURNABY BC V5C 6P7, Canada
JAMES E.B. ROTHEROE 1802 ROSEBURY AVENUE, WEST VANCOUVER BC V7V 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-28 current 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7
Name 2002-08-28 current Westwind Mercantile Corporation
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-28 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-08-28 Incorporation / Constitution en société

Office Location

Address 113 - 3993 HENNING DRIVE
City BURNABY
Province BC
Postal Code V5C 6P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acorn Centre Management Ltd. 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7 2002-11-04
Martha's Care Management Ltd. 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7 2002-11-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joint Urban Search and Rescue Task Force (jusar-tf) 3993 Henning Drive, Burnaby, BC V5C 6P7 2018-09-10
Polyga Inc. 221-3993 Henning Drive, Burnaby, BC V5C 6P7 2016-09-08
Advanced Cyber Intel Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2016-07-29
12243946 Canada Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2020-08-04
Unified Business Solutions Group Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2020-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Reactivesports Inc. 1504-4178 Dawson St, Burnaby, BC V5C 0A1 2005-04-18
11926187 Canada Ltd. 5 - 8391 Williams Road, Burnaby, BC V5C 0A2 2020-02-25
Old Fashioned Interactive Inc. 1604 - 4178 Dawson St, Burnaby, BC V5C 0A4 2014-04-26
Rkr Film Productions Inc. 102 4723, Dawson Street, Burnaby, BC V5C 0A7 2012-11-09
12222086 Canada Inc. 2289 Yukon Crescent, Burnaby, BC V5C 0B1 2020-07-24
Exypnosolutions Inc. 2289 Yukon Crescent, Suite - 2806, Burnaby, BC V5C 0B2 2020-09-15
Amg Technologies Ltd. 206- 2330 Shaughnessy Street, Port Coquitlam, BC V5C 0B5 2015-02-24
Chutter Analytics Inc. 110-4833 Brentwood Drive, Burnaby, BC V5C 0C3 2013-03-31
Orange Dynamic Inc. 218-4799 Brentwood Drive, Burnaby, BC V5C 0C4 2016-01-07
Cpv Ventures Inc. 488 Brentwood Drive, Unit Ph3, Burnaby, BC V5C 0C6 2020-07-13
Find all corporations in postal code V5C

Corporation Directors

Name Address
JEFFREY STUART ERICKSON 113 - 3993 HENNING DRIVE, BURNABY BC V5C 6P7, Canada
GREGORY GUNNAR ERICKSON 113 - 3993 HENNING DRIVE, BURNABY BC V5C 6P7, Canada
JAMES E.B. ROTHEROE 1802 ROSEBURY AVENUE, WEST VANCOUVER BC V7V 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
PanTerra Technologies Inc. GREGORY GUNNAR ERICKSON 711 ALDERSON AVENUE, COQUITLAM BC V3K 1T7, Canada
Acorn Centre Management Ltd. JAMES E.B. ROTHEROE 1802 ROSEBURY AVENUE, WEST VANCOUVER BC V7V 2Z6, Canada
Martha's Care Management Ltd. JAMES E.B. ROTHEROE 1802 ROSEBURY AVENUE, WEST VANCOUVER BC V7V 2Z6, Canada
PanTerra Technologies Inc. JEFFREY STUART ERICKSON 755 COMO LAKE ROAD, COQUITLAM BC V3J 3M9, Canada

Competitor

Search similar business entities

City BURNABY
Post Code V5C 6P7

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Premiere Mercantile D'investissements 312 Daily Avenue, Ottawa, ON K1N 6G7 1985-05-06
First Mercantile Development Corporation 381, Avenue Huron Sud, Ottawa, ON K1Y 0W9 1985-05-22
Exportation Strategique Westwind Inc. 15 Rue Dufresne, Windsor, QC J1S 2H5 1997-06-20
J.a. Belmont Mercantile Investment Corporation 225 Rue Chabanel Ouest, Suite 620, Montréal, QC H2N 2C9
Corporation D'investissement Mercantile J.a. Belmont 225 Chabanel West, Suite 620, Montreal, QC H2N 2C9 1996-05-31
Corporation D'investissement Mercantile Seva 225 Chabanel West, Suite #620, Montreal, QC H2N 2C9 1994-05-03
J.a. Belmont Mercantile Investment Corporation 225 Chabanel O, Suite 620, Montreal, QC H2N 2C9
Corporation Mercantile Trible 3220 Trafalgar Avenue, Westmount, QC H3Y 1H7 1992-03-30
Corporation Mercantile Sansei 455 Gohier, St-laurent, QC H4L 3H6 1989-10-30
MÉtaux Mercantile Inc. 6167 Pascal, Montreal North, QC H1G 1T2 1996-11-28

Improve Information

Please provide details on Westwind Mercantile Corporation 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