Worldview Transformation Inc.

Address:
52 Academy Rd., Apt. 201, Westmount, QC H3Z 1N6

Worldview Transformation Inc. is a business entity registered at Corporations Canada, with entity identifier is 6683533. The registration start date is January 8, 2007. The current status is Active.

Corporation Overview

Corporation ID 6683533
Business Number 830943569
Corporation Name Worldview Transformation Inc.
Registered Office Address 52 Academy Rd.
Apt. 201
Westmount
QC H3Z 1N6
Incorporation Date 2007-01-08
Dissolution Date 2017-11-17
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
MARGOT HOVEY 10 ROSEMOUNT, 606, WESTMOUNT QC H3Y 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-26 current 52 Academy Rd., Apt. 201, Westmount, QC H3Z 1N6
Address 2007-01-08 2009-11-26 10 Rosemount, 606, Westmount, QC H3Y 3K4
Name 2007-01-08 current Worldview Transformation Inc.
Status 2019-07-10 current Active / Actif
Status 2019-06-20 2019-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-04-16 2019-06-20 Active / Actif
Status 2017-11-17 2019-04-16 Dissolved / Dissoute
Status 2017-06-20 2017-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-02 2017-06-20 Active / Actif
Status 2009-06-16 2009-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-08 2009-06-16 Active / Actif

Activities

Date Activity Details
2019-04-16 Revival / Reconstitution
2017-11-17 Dissolution Section: 212
2007-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 ACADEMY RD.
City Westmount
Province QC
Postal Code H3Z 1N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4270576 Canada Inc. 11-44 Academy Road, Westmount, QC H3Z 1N6 2004-11-22
Foundation Cycle for Children 48 Academy Road, #10, Westmount, QC H3Z 1N6 2003-12-12
Schmelvis Films Inc. 52 Academy Road, Suite 204, Montreal, QC H3Z 1N6 2000-04-05
Les Productions Thump 'n' Bump Technikal HaÜs Inc. 50 Academy Road, Suite 11, Westmount, QC H3Z 1N6 2000-02-14
Productions Daniel Louis Inc. 11 - 44 Academy Road, Montreal, QC H3Z 1N6 1994-03-29
Consultation Transphere Globex Inc. 48 Academy Road, Suite 10, Westmount, QC H3Z 1N6 1994-09-23
Ontic Media Inc. 52 Academy Road, Suite 204, Westmount, QC H3Z 1N6 2005-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
MARGOT HOVEY 10 ROSEMOUNT, 606, WESTMOUNT QC H3Y 3K4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1N6

Similar businesses

Corporation Name Office Address Incorporation
Worldview Communications Inc. 1250 Rene Levesque West, Suite 2500, Montreal, QC H3B 4Y1 1999-03-01
Worldview Toyz Incorporated County Rd #21 2209, Spencerville, ON K0E 1X0 2008-02-09
La Compagnie Islamique D'abattage Et De Transformation (i.s.t.) Inc. 3465 Rang 30, St-jean-baptiste, QC J0L 2B0 1991-01-04
Pivot Transformation Organisationnelle Inc. 1000, Rue Sherbrooke Ouest, Bureau 1250, Montréal, QC H3A 0A6 2012-10-05
Transformation of Emulsions and Bitumens S.t.e.b. Inc. 7805 Rue Duplessis, St-hyacinthe, QC J2S 8B1 1985-11-25
Société De Transformation Bims-re Énergie Inc. 388 - 14, Place Du Commerce, MontrÉal, QC H3E 1T5 2004-02-20
Centre De Transformation Du Logement Communautaire 350 - 533 Rue Ontario Est, Montreal, QC H2L 1N8 2018-03-08
Papillon Co Agence De Transformation Inc. 1555 Boul. De L'avenir, 210, Laval, QC H7S 2N5 2018-04-18
Transformation Ékoscience Technologie Inc. 3245 Grande Allée, Boisbriand, QC J7H 1E4 2008-09-22
Courage Group International - Holistic Organizational Transformation Inc. 408-150 Ogilvie Street, Dundas, ON L9H 7B9 2009-06-22

Improve Information

Please provide details on Worldview Transformation 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