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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2006-01-17 | Incorporation / Constitution en société |
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 |
Address | 1100 BURLOAK DRIVE |
City | BURLINGTON |
Province | ON |
Postal Code | L7L 6B2 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
SALVATORE BAIO | 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada |
RHONDA BIDDIX | 8 SAYBROOK GARDENS, STONEY CREEK ON L8E 0B6, Canada |
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 |
City | BURLINGTON |
Post Code | L7L 6B2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |