WSP CANADA INC.

Address:
1600 RenÉ-lÉvesque Blvd. West, 16th Floor, MontrÉal, QC H3H 1P9

WSP CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7502095. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7502095
Business Number 140150269
Corporation Name WSP CANADA INC.
Registered Office Address 1600 RenÉ-lÉvesque Blvd. West
16th Floor
MontrÉal
QC H3H 1P9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
David Ackert 104 Misty Morning Drive, Calgary AB T3Z 2Z7, Canada
Tony Veilleux 59 rue d'Edimbourg, Candiac QC J5R 6V6, Canada
Louis-Martin Richer 59 Chesterfield, Westmount QC H3Y 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-01 current 1600 RenÉ-lÉvesque Blvd. West, 16th Floor, MontrÉal, QC H3H 1P9
Name 2014-01-01 current WSP CANADA INC.
Name 2011-01-01 2014-01-01 GENIVAR Inc.
Status 2015-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-12-30 2015-06-01 Active / Actif

Activities

Date Activity Details
2014-01-01 Arrangement
2014-01-01 Amendment / Modification Directors Limits Changed.
Section: 178
2014-01-01 Amendment / Modification Name Changed.
Section: 178
2011-06-07 Amendment / Modification Section: 178
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 4359640.
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 7579748.
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 7728344.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-05-24 Distributing corporation
Société ayant fait appel au public
2012 2011-05-26 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Wsp Canada Inc. 16f-1600 Rene-levesque West, Mntreal, QC H3H 1P9
Wsp Canada Inc. 11-1600 Rene-levesque West, Montreal, QC H3H 1P9

Office Location

Address 1600 RENÉ-LÉVESQUE BLVD. WEST
City MONTRÉAL
Province QC
Postal Code H3H 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4432011 Canada Inc. 1600 René-lévesque Blvd. West, 16th Floor, Montreal, QC H3H 1P9 2007-09-05
4446364 Canada Inc. 1600 René-lévesque Blvd. West, 16th Floor, Montreal, QC H3H 1P9 2008-09-23
Genivar Inc. 1600 RenÉ-lÉvesque Blvd. West, 16th Floor, Montreal, QC H3H 1P9
Genivar Ontario Inc. 1600 RenÉ-lÉvesque Blvd. West, 16th Floor, Montreal, QC H3H 1P9
Groupe Wsp Global Inc. 1600 René-lévesque Blvd. West, 11th Floor, Montréal, QC H3H 1P9
9902902 Canada Inc. 1600 René-lévesque Blvd. West, 11th Floor, Montreal, QC H3H 1P9 2016-09-12
Wsp Group Consulting Inc. 1600 René-lévesque Blvd. West, 11th Floor, Montréal, QC H3H 1P9
11599119 Canada Inc. 1600 René-lévesque Blvd. West, 11th Floor, Montreal, QC H3H 1P9 2019-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wsp Inc. 1600 Boul. René-lévesque West, 11th Floor, Montréal, QC H3H 1P9 2019-05-09
Wsp Latin America Holdings Inc. Care Of: Emilie Desmarais, 16f-1600 Rene-levesque West, Montreal, QC H3H 1P9 2016-04-04
Wsp Group Consulting Inc. 16-1600 René-lévesque Blvd. West, Montreal, QC H3H 1P9 2013-11-14
7247923 Canada Inc. 1600 René-lévesque Boulevard West, 11th Floor, Montreal, QC H3H 1P9 2009-10-01
Genivar Gp Inc. 1600 Boul. Rene-lévesque Ouest, 16th Floor, Montreal, QC H3H 1P9 2006-03-31
6200478 Canada Inc. 1600, Boul. RenÉ-lÉvesque Ouest, Bureau 1410, MontrÉal, QC H3H 1P9 2004-02-27
KtÊma Inc. 1600 RenÉ-lÉvesque Blvd., Suite 140, Montreal, Quebec, QC H3H 1P9 2000-06-01
Sofima International Inc. 1600 RenÉ-lÉvesque Ouest, Bur. 910, MontrÉal, QC H3H 1P9 1978-04-27
Solmers Inc. 1600, Boulevard René-lévesque Ouest, 16e étage, Montréal, QC H3H 1P9
Genivar Inc. 1600 Boul.rené-lévesque Ouest, 16th Floor, Montreal, QC H3H 1P9
Find all corporations in postal code H3H 1P9

Corporation Directors

Name Address
David Ackert 104 Misty Morning Drive, Calgary AB T3Z 2Z7, Canada
Tony Veilleux 59 rue d'Edimbourg, Candiac QC J5R 6V6, Canada
Louis-Martin Richer 59 Chesterfield, Westmount QC H3Y 2M4, Canada

Entities with the same directors

Name Director Name Director Address
WSP CANADA INC. David Ackert 104 Misty Morning Drive, Calgary AB T3Z 2Z7, Canada
Levelton Consultants Ltd. DAVID ACKERT 104 MISTY MORNING DRIVE, CALGARY AB T3Z 2Z7, Canada
GEOSPEC Engineering Ltd. DAVID ACKERT 104 MISTY MORNING DRIVE, CALGARY AB T3Z 2Z7, Canada
Caravel Investments Ltd. DAVID ACKERT 104 MISTY MORNING DRIVE, CALGARY AB T3Z 2Z7, Canada
SPL Consultants Limited DAVID ACKERT 104 MISTY MORNING DRIVE, CALGARY AB T3Z 2Z7, Canada
Levelton Engineering Ltd. DAVID ACKERT 104 MISTY MORNING DRIVE, CALGARY AB T3Z 2Z7, Canada
ASA BIOGAZ INC. TONY VEILLEUX 1068, RUE DES ROSES, SAINT-JEAN-CHRYSOSTOME QC G6Z 3J7, Canada
WSP CANADA INC. Tony Veilleux 59 Edimbourg, Candiac QC J5R 6V6, Canada
DECIBEL CONSULTANTS INC. Tony Veilleux 1068, rue des Roses, Lévis QC G6Z 3J7, Canada
Parsons Brinckerhoff Halsall Inc. Tony Veilleux 59 Edimbourg Street, Candiac QC J5R 6V6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3H 1P9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on WSP CANADA 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