WMA INC.

Address:
25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1

WMA INC. is a business entity registered at Corporations Canada, with entity identifier is 6834795. The registration start date is September 5, 2007. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6834795
Business Number 844395558
Corporation Name WMA INC.
Registered Office Address 25 Adelaide Street East
Suite 1900
Toronto
ON M5C 3A1
Incorporation Date 2007-09-05
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
LAWRENCE ARMSTRONG 27 MARANA, SAN CLEMENTE CA 92673, United States
KENNETH WINK 2033 PORT WEYBRIDGE, NEWPORT BEACH CA 92660, United States
FRANK DI ROMA 49 NORMAN DRIVE, KING CITY ON L7B 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-21 current 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1
Address 2009-04-21 current 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1
Address 2007-09-05 2009-04-21 400 - One University Avenue, Toronto, ON M5J 2P1
Name 2015-08-27 current WMA INC.
Name 2014-08-25 2015-08-27 WARE MALCOMB ARCHITECTURE INC.
Name 2007-11-06 2014-08-25 WMA INC.
Name 2007-09-05 2007-11-06 WARE MALCOMB INC.
Status 2015-12-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-12-15 2016-03-15 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2014-02-25 2015-12-15 Active / Actif
Status 2014-02-13 2014-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-05 2014-02-13 Active / Actif

Activities

Date Activity Details
2015-12-18 Discontinuance / Changement de régime Jurisdiction: Alberta
2015-08-27 Amendment / Modification Name Changed.
Section: 178
2014-08-25 Amendment / Modification Name Changed.
Section: 178
2007-12-21 Amendment / Modification
2007-11-06 Amendment / Modification Name Changed.
2007-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-31 Distributing corporation
Société ayant fait appel au public
2015 2014-12-31 Distributing corporation
Société ayant fait appel au public
2014 2013-12-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 25 Adelaide Street East
City TORONTO
Province ON
Postal Code M5C 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coffee Association of Canada 25 Adelaide Street East, Suite 711, Toronto, ON M5C 3A1 1991-03-28
Eaux Vives Water Inc. 25 Adelaide Street East, Suite 1000, Toronto, ON M5C 3A1 2005-06-28
Cameron Stephens Financial Corporation 25 Adelaide Street East, Suite 600, Toronto, ON M5C 3A1 2007-01-29
Ascendus Inc. 25 Adelaide Street East, 811, Toronto, ON M5C 3A1 2000-10-24
Fountain Asset Corp. 25 Adelaide Street East, Suite 1300, Toronto, ON M5C 3A1
154644 Canada Inc. 25 Adelaide Street East, Suite 1320, Toronto, ON M5C 3A1
Jg Capital Corp. 25 Adelaide Street East, Toronto, ON M5C 3A1
Mmb Research Inc. 25 Adelaide Street East, Suite 400, Toronto, ON M5C 3A1 2007-12-19
Schoeck Canada Inc. 25 Adelaide Street East, Suite 1320, Toronto, ON M5C 3A1 2009-01-13
Wolverine Asset Management Ltd. 25 Adelaide Street East, Suite 900, Toronto, ON M5C 3A1 2009-04-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innovation Power Capital Inc. 1417-25 Adelaide Street East, Toronto, ON M5C 3A1 2020-06-08
Construction Ata Ouellet Inc. 25 Adelaide St E, Toronto, ON M5C 3A1 2018-08-21
Ic Interdisciplinary Consultants Canada Ltd. 1320-25 Adelaide Street East, Toronto, ON M5C 3A1 2018-08-15
Ia Interior Architects Inc. 25 Adelaide St. E., Suite 1917, Toronto, ON M5C 3A1 2015-05-07
7946759 Canada Inc. 401 Bay Street, Suite 2702, Toronto, ON M5C 3A1 2011-08-15
Customer Engineering Services Canada Inc. 900 - 25 Adelaide Street East, Toronto, ON M5C 3A1 2009-12-01
Apgo Education Foundation 25, Adelaide Street East, Suite 1100, Toronto, ON M5C 3A1 2009-08-26
Atacama Pacific Gold Corporation 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1 2008-06-12
Sprung Lmd Inc. 25 Adelaide Street East, Suite 900, Toronto, ON M5C 3A1 2007-02-12
Northern Shrike Hockey Club Limited 25 Adelaide Street, Suite 1900, Toronto, ON M5C 3A1 2006-08-11
Find all corporations in postal code M5C 3A1

Corporation Directors

Name Address
LAWRENCE ARMSTRONG 27 MARANA, SAN CLEMENTE CA 92673, United States
KENNETH WINK 2033 PORT WEYBRIDGE, NEWPORT BEACH CA 92660, United States
FRANK DI ROMA 49 NORMAN DRIVE, KING CITY ON L7B 1J2, Canada

Entities with the same directors

Name Director Name Director Address
WARE MALCOMB ARCHITECTURE INC. Frank Di Roma 49 Norman Drive, King City ON L7B 1J2, Canada
WARE MALCOMB ARCHITECTURE INC. Kenneth Wink 2033 Port Weybridge, Newport Beach CA 92660, United States
LEAK "X" DETECTION DEVICES LIMITED LAWRENCE ARMSTRONG 33 GREENSIDE AVE., OTTAWA ON , Canada
WARE MALCOMB ARCHITECTURE INC. Lawrence Armstrong 27 Marana, San Clemente CA 92673, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5C 3A1

Improve Information

Please provide details on WMA 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