WB PLACE PAPINEAU INC.

Address:
100 Wellington Street West, Suite 1201, Toronto-dominion Centre, Toronto, ON M5K 1B1

WB PLACE PAPINEAU INC. is a business entity registered at Corporations Canada, with entity identifier is 6910874. The registration start date is January 24, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6910874
Business Number 822340352
Corporation Name WB PLACE PAPINEAU INC.
Registered Office Address 100 Wellington Street West, Suite 1201
Toronto-dominion Centre
Toronto
ON M5K 1B1
Incorporation Date 2008-01-24
Dissolution Date 2017-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JACOB A. HERMAN 265 GLENGROVE AVENUE W., TORONTO ON M5N 1W3, Canada
JASON ROOTENBERG 11TH ST. JOSEPH STREET, SUITE 606, TORONTO ON M4Y 3G4, Canada
RON MAREK 2259 PHEASANT LANE, OAKVILLE ON L6M 3S2, Canada
JOHN HARDING 3880 N. 57TH STREET, BOULDER CO 80301, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-29 current 100 Wellington Street West, Suite 1201, Toronto-dominion Centre, Toronto, ON M5K 1B1
Address 2008-01-24 2013-01-29 4 King Street West, Suite 402, Toronto, ON M5H 1B6
Name 2008-01-24 current WB PLACE PAPINEAU INC.
Status 2017-11-26 current Dissolved / Dissoute
Status 2017-06-29 2017-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-08-05 2017-06-29 Active / Actif
Status 2015-06-30 2015-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-24 2015-06-30 Active / Actif

Activities

Date Activity Details
2017-11-26 Dissolution Section: 212
2008-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2012-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Wellington Street West, Suite 1201
City TORONTO
Province ON
Postal Code M5K 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Hill Entertainment Inc. 1620-79 Wellington Street West, Toronto, ON M5K 1B1 2019-06-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K

Corporation Directors

Name Address
JACOB A. HERMAN 265 GLENGROVE AVENUE W., TORONTO ON M5N 1W3, Canada
JASON ROOTENBERG 11TH ST. JOSEPH STREET, SUITE 606, TORONTO ON M4Y 3G4, Canada
RON MAREK 2259 PHEASANT LANE, OAKVILLE ON L6M 3S2, Canada
JOHN HARDING 3880 N. 57TH STREET, BOULDER CO 80301, United States

Entities with the same directors

Name Director Name Director Address
CANADIAN CONGRESS OF ADVERTISING JOHN HARDING 146 YORKVILLE AVENUE, TORONTO ON M5R 1C2, Canada
NATIVELAND CLOTHING INC. JOHN HARDING 94 AHSENNENSON, KANESATAKE QC J0N 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1B1

Similar businesses

Corporation Name Office Address Incorporation
Papineau Foods (1983) Inc. 6569 Papineau Avenue, Montreal, QC H2G 2X3 1983-04-13
Papineau Farm Equipment Ltd. 216 Rue Principale, Plaisance, QC J0V 1S0 1983-05-19
Le Lunetier Patenaude, Frenette (papineau) Inc. 5370 Papineau, Montreal, QC H2H 1W2 1986-04-30
Papineau Distributions Ltd. 2872 Scotch River Road, Fournier, ON K0B 1G0 2008-12-11
Clinique De PhysiothÉrapie Papineau S.a.r.f. 6930 Ave Papineau, Montreal, QC H2G 2X7 1996-09-23
Place Katravas Inc. 3419 Rue Papineau, Montreal, QC H2K 4J7 1982-02-25
Centre Informatique Papineau Inc. 255 Rue Papineau, Papineauville, QC J0V 1R0 1990-05-14
Les Ebenisteries Papineau Inc. 2700 Papineau, Suite 1, Longueuil, QC 1980-04-29
Aubaine Papineau De L'estrie Ltee 419 Papineau, Sherbrooke, QC 1981-10-01
Video Papineau Inc. 6302 Papineau, Montreal, QC H2G 2W9 1983-03-16

Improve Information

Please provide details on WB PLACE PAPINEAU 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