WEST 49 CONCEPT (QUEEN ST.) INC.

Address:
1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2

WEST 49 CONCEPT (QUEEN ST.) INC. is a business entity registered at Corporations Canada, with entity identifier is 6507115. The registration start date is January 17, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6507115
Business Number 811297746
Corporation Name WEST 49 CONCEPT (QUEEN ST.) INC.
Registered Office Address 1100 Burloak Drive
Suite 200
Burlington
ON L7L 6B2
Incorporation Date 2006-01-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SALVATORE BAIO 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada
RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-07 current 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2
Address 2006-01-17 2006-07-07 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2
Name 2006-01-17 current WEST 49 CONCEPT (QUEEN ST.) INC.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-01-17 2009-02-01 Active / Actif

Activities

Date Activity Details
2006-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-06-13 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1100 BURLOAK DRIVE
City BURLINGTON
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3534987 Canada Inc. 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 1998-09-25
West 49 (quinte) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-27
West 49 (lynden) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-28
West 49 (cornwall) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (midtown) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (mayfair) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (cambridge) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (southgate) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
Duke's Northshore Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
West 49 (avalon) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telecbt Inc. 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 2017-08-30
Lmh Inc. 300-1100 Burloak Drive, Burlington, ON L7L 6B2 2017-06-28
10272728 Canada Inc. 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 2017-06-08
Pruvon Solutions Corporation 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 2012-07-31
R4z Data Corp. 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 2011-07-25
Pathways To Cross-cultural Insight Corp. 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 2011-01-07
Peak Group Training Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2008-08-30
Pracon Construction Company Inc. 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 2002-07-18
Nortecom Software Corporation 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 1999-03-05
West 49 (station) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
Find all corporations in postal code L7L 6B2

Corporation Directors

Name Address
SALVATORE BAIO 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada
RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada

Entities with the same directors

Name Director Name Director Address
West 49 (Stoneroad) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
Latitude West (Square One) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
West 49 (Upper Canada) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
West 49 (Bayshore) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
WEST 49 (McALLISTER) INC. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
WEST 49 (KILDONAN) INC. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
West 49 (Masonville) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
WEST 49 (ST. LAURENT) INC. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
OFF THE WALL LIMERIDGE INC. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada
West 49 (Orleans) Inc. RHONDA BIDDIX 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 6B2

Similar businesses

Corporation Name Office Address Incorporation
Placements Golf & Green Concept Paris Inc. 1177 Ste-catherine Street West, Montreal, QC H3B 1K4 1979-08-30
Magasins Golf & Green Concept Paris Inc. 1177 Ste-catherine Street West, Montreal, QC H3B 1K4 1980-07-15
Taxe & Compte Concept Inc. 344 Boul. Maloney Est, Suite 201, Gatineau, QC J8P 7A6 2002-12-24
Concept.bk Boutons Et Accessoires Inc. 515 Deslauriers Street, St. Laurent, QC H4N 1W2 2000-08-23
Concept Logistiques Internationales C.l.i. Inc. 315 Westcroft, Beaconsfield, Montreal, QC H9W 2M5 1998-12-11
Concept D Ltd. 12306 Boul. O'brien, Montreal, QC H4J 1Z4 1971-10-25
J & J Concept Interieur Inc. 288 Rue James-edgar-kingsland, Magog, QC J1X 7L3 2013-03-12
Poinçonnage Concept Inc. 1140-b Claire Crescent, Lachine, QC H8S 1A1 2011-02-06
Concept Binding Inc. 1390 A Newton, Boucherville, QC J4B 5H2 1994-07-04
Les Entreprises Nouveau Concept M.l. Inc. 5104 Rue Du Clavecin, Charny, QC G6X 2B3 1996-03-07

Improve Information

Please provide details on WEST 49 CONCEPT (QUEEN ST.) 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