Westview Equity Holdings Inc.

Address:
525, 36 Th Avenue S.e., Calgary, AB T2G 1W5

Westview Equity Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 6599532. The registration start date is July 17, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6599532
Business Number 849977566
Corporation Name Westview Equity Holdings Inc.
Registered Office Address 525, 36 Th Avenue S.e.
Calgary
AB T2G 1W5
Incorporation Date 2006-07-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
JEAN ST-ONGE 50, DES ÉRABLES, MARSTON QC G0Y 1G0, Canada
JAQUES LAMBERT 1316, 4E AVENUE, LA POCATIÈRE QC G0R 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-23 current 525, 36 Th Avenue S.e., Calgary, AB T2G 1W5
Address 2006-07-17 2006-08-23 191, Hidden Creek Gardens N.w., Calgary, AB T3A 6J5
Name 2006-07-17 current Westview Equity Holdings Inc.
Status 2010-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-07-17 2010-02-01 Active / Actif

Activities

Date Activity Details
2006-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 525, 36 th Avenue S.E.
City Calgary
Province AB
Postal Code T2G 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Icon Stone & Tile Inc. 525, 36 Th Avenue S.e., Calgary, AB T2G 1W5 2006-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soligo West Inc. 519-36th Avenue, S.e., Calgary, AB T2G 1W5 2013-01-14
Jso Holding Inc. 525-36 Avenue S.e., Calgary, AB T2G 1W5 2010-01-26
Icon Stone & Tile Inc. 525 36e Avenue S.e, Calgary, AB T2G 1W5
Icon Stone & Tile Inc. 525 36e Avenue S.e., Calgary, AB T2G 1W5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mind Over Money Inc. Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 2003-01-16
Texcan Capital Inc. #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 2007-08-21
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Bergen Living Ltd. 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 2017-11-13
Boatgas Enterprises Limited 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 2014-05-07
Ajiagem Canada Inc. 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 2011-05-06
Dong Fa (canada) Corporation 115 2nd Avenue S. E., Calgary, AB T2G 0B2 1993-06-28
Revelute Inc. 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 2018-03-29
Find all corporations in postal code T2G

Corporation Directors

Name Address
JEAN ST-ONGE 50, DES ÉRABLES, MARSTON QC G0Y 1G0, Canada
JAQUES LAMBERT 1316, 4E AVENUE, LA POCATIÈRE QC G0R 1Z0, Canada

Entities with the same directors

Name Director Name Director Address
NOVOSTONE INC. JEAN ST-ONGE 8 CHEMIN DE L'ECLAIRCIE, LAC BEAUPORT QC G0A 2C0, Canada
MARITIME MOTOR TRANSPORT ASSOCIATION JEAN ST-ONGE 100 MIDLAND DRIVE, DIEPPE NB E1A 8K2, Canada
THE CANADIAN GRANITE INDUSTRIES ASSOCIATION JEAN ST-ONGE 8 CHEMIN DE L'ECLAIRCIE, BEAUPORT QC G0A 2C0, Canada
CORPORATION ROC-EXPO JEAN ST-ONGE 8 CHEMIN DE L'ÉCLAIRCIE, BEAUPORT QC G0A 2C0, Canada
JSO HOLDING INC. JEAN ST-ONGE 207, CRYSTAL SHORES DR, OKOTOKS AB T1S 2C5, Canada
ICON STONE & TILE INC. JEAN ST-ONGE 207 CRYSTAL SHORES DR., OKOTOKS AB T1S 2C5, Canada
SOLIGO WEST INC. Jean St-Onge 9932 Patton Rd. SW, Calgary AB T2V 5G2, Canada
ICON STONE & TILE INC. JEAN ST-ONGE 207 CRYSTAL SHORES DR, OKOTOKS AB T1S 2C5, Canada
ICON STONE & TILE INC. JEAN ST-ONGE 50, DES ÉRABLES, MARSTON QC G0Y 1G0, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2G 1W5

Similar businesses

Corporation Name Office Address Incorporation
Ironbridge Equity Holdings Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 2006-09-20
Nobemocha Holdings Ltd. 45 Westview Drive, Saint John, NB E2K 2G6 2011-01-12
Negative Equity Holdings Inc. 577 Somerset St. W., Ottawa, ON K1R 5K1 2012-10-26
Proctor Carroll Equity Holdings Inc. 368 Chappelle Dr Sw, Edmonton, AB T6W 2Z2 2020-05-11
Darpri Equity Holdings Ltd. 1675 34th Ave E, Vancouver, BC V5P 1A2 2012-02-07
Suite Equity Holdings Inc. 8 Sofia Olivia Crescent, Vaughan, ON L6A 4T2 1997-03-13
Atrium Equity Holdings Incorporated 328 Brunswick Avenue, Toronto, ON M5R 2Y9 2015-06-26
Direct Marketing Equity Holdings Inc. 501-5255 Orbitor Drive, , Mississauga, ON L4W 5M6 2015-10-16
169 Mackay Street Equity Holdings Inc. 200 Elgin, Suite 700, Ottawa, ON K2P 1L5 1985-02-27
Belmont Equity (campobello Road) Holdings Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2004-04-08

Improve Information

Please provide details on Westview Equity Holdings 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