The Wilson Cabin GP Inc.

Address:
1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2

The Wilson Cabin GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 9113959. The registration start date is December 9, 2014. The current status is Active.

Corporation Overview

Corporation ID 9113959
Business Number 821109782
Corporation Name The Wilson Cabin GP Inc.
Le chalet Wilson Commandité Inc.
Registered Office Address 1155 René-lévesque Blvd. West
40th Floor
Montreal
QC H3B 3V2
Incorporation Date 2014-12-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael M. Wilson 301 Wild Rose Close, PO Box 1080, Bragg Creek AB T0L 0K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-09 current 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
Name 2014-12-09 current The Wilson Cabin GP Inc.
Name 2014-12-09 current Le chalet Wilson Commandité Inc.
Status 2014-12-09 current Active / Actif

Activities

Date Activity Details
2014-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 René-Lévesque Blvd. West
City Montreal
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.g. Rive-sud Fruits & Légumes Inc. 1155 René-lévesque Blvd. West, Suite 4100, Montreal, QC H3B 3V2 1979-10-26
Safranix Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1995-12-08
3223841 Canada Inc. 1155 Rene-levesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1996-01-31
Dap Technologies Ltd. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
La Compagnie De Produits Pneumatiques & Industriels Corbin LimitÉe 1155 RenÉ-levesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
3543803 Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 2912, MontrÉal, QC H3B 2L5 1998-10-19
Consultation Corptax Ltee 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1977-10-05
Warlco Ltd. 1155 René-lévesque Blvd. West, Suite 1100, Montreal, QC H3B 4R2 1955-11-25
Dunlop Aviation Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 1989-11-09
3698572 Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2000-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Strategy Group Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
11272438 Canada Inc. 1155 René-lévesque Boulevard W., Suite 4100, Montréal, QC H3B 3V2 2019-10-08
Oacc Holdings Corp. 4100-1155 Boulevard René-lévesque Ouest, Montréal, QC H3B 3V2 2019-03-14
Canalube Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2018-11-01
Wedge Acquisition Inc. 1155 René-lévesque Blvd. W., 40th Floor, Montréal, QC H3B 3V2 2016-02-09
Rcr Acquisition Corp. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2014-06-06
Lord'stace Inc. 4100-1155 Boul. René-lévesque Ouest, Montréal, QC H3B 3V2 2014-04-15
8104280 Canada Inc. 1155 René-lévesque Blvd. West, 4100, Montreal, QC H3B 3V2 2012-06-14
7944608 Canada Inc. 1155 Boul. René-lévesque Oues, étage 40, Montreal, QC H3B 3V2 2011-08-11
1801 Mcgill Properties Inc. 4100-1155 René-lévesque Blvd W., Montréal, QC H3B 3V2 2010-02-23
Find all corporations in postal code H3B 3V2

Corporation Directors

Name Address
Michael M. Wilson 301 Wild Rose Close, PO Box 1080, Bragg Creek AB T0L 0K0, Canada

Entities with the same directors

Name Director Name Director Address
AIR CANADA MICHAEL M. WILSON 7373 Cote Vertu Blvd. West, 7th Floor (ZIP 1273), Saint Laurent QC H4S 1Z3, Canada
KENAUK NATURE (GP) INC. Michael M. Wilson 301 Wild Rose Close, PO Box 1080, Bragg Creek AB T0L 0K0, Canada
Suncor Energy Inc. Michael M. Wilson 150 - 6th Avenue S.W., Calgary AB T2P 3E3, Canada
KENAUK OUTFITTING (GP) INC. Michael M. Wilson 301 Wild Rose Close, PO Box 1080, Bragg Creek AB T0L 0K0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 3V2

Similar businesses

Corporation Name Office Address Incorporation
Lave Auto Wilson Ltee. 2180 Wilson Ave., Montreal, QC H4A 2T3 1980-09-22
The Wilson Foundation 1540 Cornwall Road, Suite 207, Oakville, ON L6J 7W5 2000-02-25
Wilson Motors Inc. 5131 17e Avenue, Rosemont, QC H1X 2R2 1981-04-16
Les Etalages J.a. Wilson Ltee 1645 Aimco Boulevard, Mississauga, ON L4W 1H8
Les Etalages J. A. Wilson Ltee 1645 Aimco Blvd, Mississauga, ON L4W 1H8 1961-03-15
S.e. Wilson Company Inc. 1350 Rue Barre, Montreal, QC H3C 1N4 1987-02-24
Les Immeubles Willams & Wilson Ltee 1 Place Ville Marie, Suite 2125, Montreal, QC H3B 2C6 1992-04-13
Albright & Wilson AmÉrique LimitÉe 2070 Hadwen Road, Mississauga, ON L5K 2C9 1987-08-13
J.f. Wilson Irrigation Products Inc. 1155 Rene-levesque Blvd W, Suite 3315, Montreal, QC H3B 3Z6 1985-04-18
Walter Wilson Heating & Air Conditioning Ltd. 1446 Soucy, Suite 7, St-hubert, QC J4T 1A3 1977-08-25

Improve Information

Please provide details on The Wilson Cabin GP 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