WebView Designs Inc. is a business entity registered at Corporations Canada, with entity identifier is 6521916. The registration start date is February 14, 2006. The current status is Dissolved.
Corporation ID | 6521916 |
Business Number | 807630272 |
Corporation Name | WebView Designs Inc. |
Registered Office Address |
818 White Alder Avenue Ottawa ON K1T 0G2 |
Incorporation Date | 2006-02-14 |
Dissolution Date | 2013-02-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 4 |
Director Name | Director Address |
---|---|
SYLVIA PIERRETTE MCCONNELL | 48 TOPLEY CRESCENT, OTTAWA ON K1G 4L9, Canada |
GARY LLOYD MCCONNELL | 48 TOPLEY CRESCENT, OTTAWA ON K1G 4L9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-02-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-02-14 | current | 818 White Alder Avenue, Ottawa, ON K1T 0G2 |
Address | 2006-02-14 | 2012-02-14 | 48 Topley Crescent, Ottawa, ON K1G 4L9 |
Name | 2006-02-14 | current | WebView Designs Inc. |
Status | 2013-02-25 | current | Dissolved / Dissoute |
Status | 2013-01-31 | 2013-02-25 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 2006-02-14 | 2013-01-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-02-25 | Dissolution | Section: 211 |
2013-01-31 | Statement of Intent to Dissolve / Déclaration d'intention de dissolution | |
2006-02-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-02-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-03-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-01-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ottawa Furnace Parts Inc. | 120 Flat Sedge Crescent, Ottawa, ON K1T 0G2 | 2020-05-22 |
Sarakbi International General Trading Inc. | 794 White Alder Avenue, Ottawa, ON K1T 0G2 | 2020-01-30 |
Qaisoo Ltd. | 100 Flat Sedge Cres, Gloucester, ON K1T 0G2 | 2019-07-13 |
Stagyle Inc. | 110 Flat Sedge Cr., Ottawa, ON K1T 0G2 | 2017-09-24 |
Jrcan Consulting Inc. | 820 White Alder Ave, Ottawa, ON K1T 0G2 | 2017-01-05 |
6858601 Canada Inc. | 812 White Alder Ave, Ottawa, ON K1T 0G2 | 2007-10-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9539484 Canada Incorporated | 316 Creston Valley Way, Gloucester, ON K1T 0A1 | 2015-12-07 |
6948006 Canada Inc. | 314 Creston Valley Way, Ottawa, ON K1T 0A1 | 2008-03-28 |
6617760 Canada Inc. | 4108 Kelly Farm Drive, Ottawa, ON K1T 0A1 | 2006-08-25 |
Glucona Bio Corporation | 314 Creston Valley Way, Ottawa, ON K1T 0A1 | 2018-07-12 |
11889451 Canada Incorporated | 314 Creston Valley Way, Ottawa, ON K1T 0A1 | 2020-02-06 |
Horning Holding Company Inc. | 618 Netley Circle, Ottawa, ON K1T 0A3 | 2018-11-22 |
Peo Diep Holding Ltd. | 209 Magpie St., Ottawa, ON K1T 0A3 | 2017-04-03 |
9950729 Canada Inc. | 616 Netley Cr., Ottawa, ON K1T 0A3 | 2016-10-19 |
Global Direction Technology Limited | 616 Netley Circle, Ottawa, ON K1T 0A3 | 2014-12-19 |
8115265 Canada Inc. | 611 Netley Circle, Ottawa, ON K1T 0A3 | 2012-02-23 |
Find all corporations in postal code K1T |
Name | Address |
---|---|
SYLVIA PIERRETTE MCCONNELL | 48 TOPLEY CRESCENT, OTTAWA ON K1G 4L9, Canada |
GARY LLOYD MCCONNELL | 48 TOPLEY CRESCENT, OTTAWA ON K1G 4L9, Canada |
City | OTTAWA |
Post Code | K1T 0G2 |
Category | design |
Category + City | design + OTTAWA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tcm Custom Designs Inc. | 17153 Boulevard Brunswick, Kirkland, QC H9J 1K7 | 2018-07-23 |
Optique Top Designs Inc. | 25 Crest Fernway, Willowdale, ON M2J 4M1 | 1994-06-08 |
Designs + De Sites Web Hi-nrg Inc. | 2355 Rue Des Troyes, Vimont, Laval, QC H7K 3R2 | 1998-05-13 |
Add To Cart Designs Incorporated | 301 Mohawk Road, Oakville, ON L6L 6P9 | 2011-01-11 |
Envision Eternity Designs Inc. | 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 | 2015-10-21 |
Designs Vrv Inc. | 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 | 1991-08-02 |
Babyburrito Designs Inc. | 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 | 2007-11-02 |
Fe-u Designs Inc. | 26 Russell Hill Road, Markham, ON L6C 2L8 | 2006-04-26 |
Les Designs Coin-op Universel Inc. | 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 | 1987-07-03 |
Annecy Designs Inc. | 1600 Boul. Henri-bourassa, Suite 604, Montreal, QC H3M 3E2 | 1984-10-29 |
Please provide details on WebView Designs 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 |