WESTBURNE SUPPLIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 642525. The registration start date is May 6, 1965. The current status is Dissolved.
Corporation ID | 642525 |
Corporation Name | WESTBURNE SUPPLIES LIMITED |
Registered Office Address |
6333 Decarie Blvd Montreal 252 QC H3W 3E1 |
Incorporation Date | 1965-05-06 |
Dissolution Date | 1982-04-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
LUCIEN CORNEZ | 1755 LAIRD BLVD., TOWN MT ROYAL QC , Canada |
GILLES HAMEL | 64 DEVON ROAD, BAIE D,URFE QC , Canada |
SAM ABRAMOVITCH | 505 COTE ST. CATHERINE RD., OUTREMONT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-12-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-12-01 | 1977-12-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1965-05-06 | 1977-12-01 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1965-05-06 | current | 6333 Decarie Blvd, Montreal 252, QC H3W 3E1 |
Name | 1969-05-08 | current | WESTBURNE SUPPLIES LIMITED |
Name | 1965-05-06 | 1969-05-08 | WESTBURNE METAL INDUSTRIES LIMITED |
Status | 1982-04-01 | current | Dissolved / Dissoute |
Status | 1977-12-02 | 1982-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-04-01 | Dissolution | |
1977-12-02 | Continuance (Act) / Prorogation (Loi) | |
1965-05-06 | Incorporation / Constitution en société |
Address | 6333 DECARIE BLVD |
City | MONTREAL 252 |
Province | QC |
Postal Code | H3W 3E1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
92972 Canada Ltee | 6333 Decarie Blvd, Montreal, QC H3W 3E2 | 1979-08-02 |
Engineering & Plumbing Supplies (canada) Ltd. | 6333 Decarie Blvd, Montreal 252, QC H3W 3E1 | 1964-03-11 |
Les Entreprises Sharod Ltee | 6333 Decarie Blvd, Suite 300, Montreal, QC | 1970-10-09 |
M. A. Campbell & Associates Co. Ltd. | 6333 Decarie Blvd, Montreal 252, QC | 1960-04-04 |
Les Productions Mike Widger Ltee | 6333 Decarie Blvd, Suite 300, Montreal, QC | 1975-04-14 |
Creations Rimcor Inc. | 6333 Decarie Blvd, Suite 300, Montreal, QC H3W 3E2 | 1981-09-03 |
142464 Canada Inc. | 6333 Decarie Blvd, 3rd Floor, Montreal, QC H3W 3E1 | 1985-05-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Verplass Inc. | 6333 Decarie, 3rd Floor, Montreal, QC H3W 3E1 | 1985-07-11 |
Station De Service Burack (1979) Ltee | 6201 Decarie Blvd., Montreal, QC H3W 3E1 | 1979-05-09 |
United Westburne Inc. | 6333 Decarie Boul., Montreal, QC H3W 3E1 | |
Gestion Lardanall Inc. | 6333 Decarie, 3rd Floor, Montreal, QC H3W 3E1 | 1984-06-20 |
Name | Address |
---|---|
LUCIEN CORNEZ | 1755 LAIRD BLVD., TOWN MT ROYAL QC , Canada |
GILLES HAMEL | 64 DEVON ROAD, BAIE D,URFE QC , Canada |
SAM ABRAMOVITCH | 505 COTE ST. CATHERINE RD., OUTREMONT QC , Canada |
Name | Director Name | Director Address |
---|---|---|
UNITWEST ACQUISITION INC. | GILLES HAMEL | 64 DEVON ROAD, BAIE D'URFE QC H9X 2W6, Canada |
96561 CANADA LTEE | GILLES HAMEL | 4297 BREBEUF, MONTREAL QC H2J 3K6, Canada |
165944 CANADA LTD. | GILLES HAMEL | 64 DEVON ROAD, BAIE D'URFE QC , Canada |
113131 CANADA INC. | GILLES HAMEL | 64 DEVON ROAD, BAIE D'URFE QC H9X 2W6, Canada |
TEMTRO REFRIGERATION DISTRIBUTORS LTD. | GILLES HAMEL | 64 DEVON ROAD, BAIE D'URFE QC H9X 2W6, Canada |
WESTBURNE ELECTRIC SUPPLY LTD. | GILLES HAMEL | 64 DEVON ROAD, BAIE D'URFE QC H9X 2W6, Canada |
ENGINEERING & PLUMBING SUPPLIES (CANADA) LTD. | GILLES HAMEL | 64 DEVON ROAD, BAIE D'URFE QC , Canada |
LES ALIMENTS GICO INC. | GILLES HAMEL | 901 NOTRE DAME, LAVALTRIE QC J0K 1H0, Canada |
SANI PARE INC. | GILLES HAMEL | 1500 RANG ST-MALO, STE-MARTHE DU CAP QC , Canada |
3282023 CANADA INC. | GILLES HAMEL | 379 DU COTEAU, ROSEMERE QC J7E 4J3, Canada |
City | MONTREAL 252 |
Post Code | H3W3E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Westburne Plumbing & Waterworks Inc. | 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 | 2000-08-21 |
Westburne Industrial Products Group Inc. | 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 | 2000-08-21 |
Les Entreprises Industrielles Westburne Ltee | 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 | 1965-02-25 |
Westburne Refrigeration & Hvac Inc. | 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 | 2000-08-21 |
Les Services De Transport Westburne Inc. | 505 Locke St, 200, St-laurent, QC H4T 1X7 | 1988-06-14 |
Westburne Central Supply Limited | 21 Sanford Ave North, Po Box 847, Hamilton, ON L8L 5Y7 | 1938-12-15 |
Westburne Drilling (canada) Limited | 404 3rd Street S.w., Suite 1100, Calgary, AB T2P 3E6 | |
Westburne Central Supply Limited | 21 Sanford Avenue North, P.o.box 47, Hamilton, ON L8L 5Y7 | |
Westburne Central Supply Limited | 21 Sanford Avenue North, P.o.box 47, Hamilton, ON L8L 5Y7 | |
Westburne Drilling (canada) Limited | 535 7th Avenue South West, Suite 200, Calgary, AB T2P 0Y4 |
Please provide details on WESTBURNE SUPPLIES LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |