WATERLAND HOLDINGS INC.

Address:
8 King Street East, Suite 1200, Toronto, ON M5C 1B5

WATERLAND HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 887081. The registration start date is July 9, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 887081
Business Number 120248786
Corporation Name WATERLAND HOLDINGS INC.
Registered Office Address 8 King Street East
Suite 1200
Toronto
ON M5C 1B5
Incorporation Date 1979-07-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ALAN G. STEEL P.O. BOX 5390, WHITEHORSE YT , Canada
LEE COBB 3 WESTMOUTN SQUARE APT. 1912, WESTMOUNT QC H3Z 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-08 1979-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-07-09 current 8 King Street East, Suite 1200, Toronto, ON M5C 1B5
Address 1979-07-09 current 8 King Street East, Suite 1200, Toronto, ON M5C 1B5
Name 1979-09-21 current WATERLAND HOLDINGS INC.
Name 1979-07-09 1979-09-21 92808 CANADA LTD/LTEE
Status 1983-10-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-07-09 1983-10-20 Active / Actif

Activities

Date Activity Details
1979-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Waterland Holdings Inc. 199 Bay St, Suite 5300, Toronto, ON M5L 1B9

Office Location

Address 8 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Invex Corporation Limited 8 King Street East, Suite 910, Toronto, ON M5C 1B5 1956-03-01
Russelsteel Ltd. 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Vincent Steel & Service Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
C3 Logistics Ltd. 8 King Street East, Suite 400, Toronto, ON M5C 1B5 1996-12-19
Getlo Investments Inc. 8 King Street East, Suite 1910, Toronto, ON M5C 1B5 1979-10-24
Russel Tradecorp Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5 1947-04-17
International Coats of Arms Heraldic House Limited 8 King Street East, Suite 1110, Toronto, ON M5C 1B5 1969-12-29
Optimum Computer Systems (canada) Limited 8 King Street East, Toronto, ON 1970-12-21
V.t.a. Ltd. 8 King Street East, Suite 905, Toronto, ON M5C 1B5 1961-07-25
Iu Finance Canada Limited 8 King Street East, Suite 1400, Toronto, ON M5C 1B5 1978-08-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Toronto Spotlight Foundation 8 King St East, Suite 1600, Toronto, ON M5C 1B5 1996-11-13
Mti-schmidt Compagnie D'ingenieur & D'equipement Ltee 8 Kint St. East, Suite 1110, Toronto, ON M5C 1B5 1983-01-04
Roehampton Financial Corporation 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1981-06-22
Fem-tech Pharmaceuticals (canada) Inc. 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1976-08-27
Schmidt Engineering & Equipment Co. Limited 8 King St.e., Suite 1110, Toronto, ON M5C 1B5 1975-09-12
158158 Canada Limited 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1948-07-16
Drug Royalty Corporation Inc. 8 King St E, Suite 202, Toronto, ON M5C 1B5
Drug Royalty Corporation 8 King St E, Suite 202, Toronto, ON M5C 1B5
Nickel Offsets, Limited 8 King St. East, Suite 1601, Toronto, ON M5C 1B5 1938-04-20
Hugh Russel Inc. 8 King St East, Suite 1500, Toronto 210, ON M5C 1B5 1931-04-16
Find all corporations in postal code M5C1B5

Corporation Directors

Name Address
ALAN G. STEEL P.O. BOX 5390, WHITEHORSE YT , Canada
LEE COBB 3 WESTMOUTN SQUARE APT. 1912, WESTMOUNT QC H3Z 2S5, Canada

Entities with the same directors

Name Director Name Director Address
92807 CANADA LTD/LTEE LEE COBB 3 WESTMOUNT SQUARE APT 1912, WESTMOUNT QC H3Z 2C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1B5

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Ocean Choice Holdings Inc. 1315 Topsail Rd., Paradise, NL A1B 3N4

Improve Information

Please provide details on WATERLAND HOLDINGS 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