South Western Development Corporation

Address:
22 Avonmore Square, Toronto, ON M1E 1C9

South Western Development Corporation is a business entity registered at Corporations Canada, with entity identifier is 7720432. The registration start date is December 7, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7720432
Business Number 835199407
Corporation Name South Western Development Corporation
Registered Office Address 22 Avonmore Square
Toronto
ON M1E 1C9
Incorporation Date 2010-12-07
Dissolution Date 2013-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Rock 47 Huron Road, Mitchell ON N0K 1N0, Canada
Michael Spencley 22 Avonmore Square, Toronto ON M1E 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-07 current 22 Avonmore Square, Toronto, ON M1E 1C9
Name 2010-12-07 current South Western Development Corporation
Status 2013-10-05 current Dissolved / Dissoute
Status 2013-05-08 2013-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-12-07 2013-05-08 Active / Actif

Activities

Date Activity Details
2013-10-05 Dissolution Section: 212
2010-12-07 Incorporation / Constitution en société

Office Location

Address 22 Avonmore Square
City Toronto
Province ON
Postal Code M1E 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Michael Spencley International Inc. 22 Avonmore Square, Toronto, ON M1E 1C9 2006-09-11
Best of Community Publications Inc. 22 Avonmore Square, Toronto, ON M1E 1C9 2007-03-23
Rock Shire Woods Development Inc. 22 Avonmore Square, Toronto, ON M1E 1C9 2009-11-02
7789017 Canada Corporation 22 Avonmore Square, Toronto, ON M1E 1C9 2011-02-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hubster Inc. 28 Avonmore Square, Guildwood Village, Toronto, ON M1E 1C9 2012-02-02
Postmancourier.com Inc. 2 Avonmore Square, Scarborough, ON M1E 1C9 2000-06-06
10439991 Canada Incorporated 2 Avonmore Square, Scarborough, ON M1E 1C9 2017-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12274558 Canada Inc. 45 Ignatius Lane, Scarborough, ON M1E 0A2 2020-08-17
Insightheart Foundation 7 Ignatius Lane, Toronto, ON M1E 0A2 2020-04-22
Wats It Consulting Inc. 9 Ignatius Lane, Scarborough, ON M1E 0A2 2011-10-04
Borsha Ecomm Corporation 33, Ignatius Ln, Toronto, ON M1E 0A2 2012-11-30
11823299 Canada Inc. 56 Ignatius Lane, Scarborough, ON M1E 0A3 2020-01-03
Musa Cafe D Paan Inc. 48 Ignatius Lane, Toronto, ON M1E 0A3 2019-12-01
10130460 Canada Corporation 26 Ignatius Lane, Toronto, ON M1E 0A3 2017-03-05
9441026 Canada Inc. 38-ignatius Lane, Scarborough, ON M1E 0A3 2015-09-15
Pagel French Pastries Inc. 54 Ignatius Ln, Scarborough, ON M1E 0A3 2010-07-05
12329131 Canada Inc. 11 Florist Lane, Scarborough, ON M1E 0A4 2020-09-09
Find all corporations in postal code M1E

Corporation Directors

Name Address
John Rock 47 Huron Road, Mitchell ON N0K 1N0, Canada
Michael Spencley 22 Avonmore Square, Toronto ON M1E 1C9, Canada

Entities with the same directors

Name Director Name Director Address
Rock Shire Woods Development INC. Michael Spencley 22 Avonmore Square, Toronto ON M1E 1C9, Canada
7789017 CANADA CORPORATION Michael Spencley 22 Avonmore Square, Toronto ON M1E 1C9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1E 1C9

Similar businesses

Corporation Name Office Address Incorporation
Western Arctic Business Development Corporation 125 Mackenzie Road, Suite 204, Inuvik, NT X0E 0T0 2009-03-20
Amalgamated Properties (western) (western) Limited 202 4th Avenue South West, Calgary 1, AB T2P 0H5 1965-11-19
The Winnipeg Western Land Corporation Limited 324 8th Avenue South West, Suite 1700, Calgary, AB T2P 2Z5 1900-02-05
O. R. O. Research & Development Corporation 305 Main Street South, Alexandria, ON K0C 1A0 2007-09-07
Stephanos Development Foundation Corporation 323 7 Street South, Lethbridge, AB T1J 2G4 2006-12-27
La Corporation De Developpement Tri-laval Inc. 8 Brock Ave.south, Montreal West, QC H4X 2E5 1981-04-16
Quinton Development Corporation 625 Westney Road South, Ajax, ON L1S 4N7 1990-09-27
Ablegain Development Corporation 18128 County Road 2, South Glengarry, ON K6H 5R5 2012-02-01
South Dundas Waterfront Development Corporation 11141 County Rd. 2, Iroquois, ON K0E 1K0 2017-08-11
Development Credit Corporation (northern) Limited 350 Kennedy Rd South, Brampton, ON 1971-02-01

Improve Information

Please provide details on South Western Development Corporation 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