CANADA WTX LIMITED

address: 428 Melrose Ave, Toronto, ON M5M 1Z9

CANADA WTX LIMITED (Corporation# 10110256) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 17, 2017.

Corporation Overview

Directors

Director Name Director Address
RONALD DROSTE 29 KESLER AVE, OTTAWA ON K2E 5Y9, Canada
JINHUI JEANNE HUANG 132 FARLEY DR, GUELPH ON N1L 1M3, Canada
EDWARD MCBEAN 34-435 WINCHESTER DR, WATERLOO ON N2T 0B7, Canada
CHRISTOPHER TWIGGE-MOLECEY 117 HUDSON DR, TORONTO ON M4T 2K4, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Activity 2023-12-14 current Dissolution - Section: 222.
Status 2023-07-17 2023-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-02-17 2023-07-17 Active / Actif

Office Location

Street Address 428 MELROSE AVE
City TORONTO
ProvinceON
Postal Code M5M 1Z9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
17001193 Canada Inc. 1500 avenue road suite 1348, toronto, ON M5M 0A0 2025-05-17
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
164272 Canada Inc. 355 Bedford Park Ave, Suite 302, Toronto, ON M5M 0B2 1988-10-20
WDB & Associates Inc. 1700 Avenue Road, Unit 220, Toronto, ON M5M 0B3 2006-10-10
MyRide Toronto Inc. 81 Lawrence Avenue West, Toronto, ON M5M 1A3 2023-01-11
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Find all corporations in postal M5M

Corporation Directors

Director Name Business Address
RONALD DROSTE 29 KESLER AVE, OTTAWA ON K2E 5Y9, Canada
JINHUI JEANNE HUANG 132 FARLEY DR, GUELPH ON N1L 1M3, Canada
CHRISTOPHER TWIGGE-MOLECEY 117 HUDSON DR, TORONTO ON M4T 2K4, Canada
EDWARD MCBEAN 34-435 WINCHESTER DR, WATERLOO ON N2T 0B7, Canada

Competitor

Search similar business entities

City TORONTO
Postal Code M5M 1Z9

Similar businesses

Corporation Name Office Address Incorporation
Recruitments Portal Canada Limited 17 Firebrace Road, Toronto, ON M1W 2Y9 2018-09-27
De Maisons à Foyers Canada Limitée 34 Watchorn Drive, Beachburg, ON K0J 1C0 2018-12-19
Valued Commodities Canada Limited 89 Goldcrest Road, Brampton, ON L6S 1H1 2020-05-04
Automatisation Industrielle Amplifiée Canada Limitée 10 Ruthven Crescent, New Tecumseth, ON L9R 0A5 2022-06-06
Canada 1 TV Limited 722 College Street Suite 300, Toronto, ON M6G 1C4 2017-07-30
Believe in (Canada) Limited 426219 25 Sideroad, Mono, ON L9V 1E3 2017-07-03
Lee Kum Kee (Canada) Limited 1000 - 543 Granville Street, Vancouver, BC V6C 1X8 2018-08-24
Delcreda Canada Limited 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2018-09-06
Elesa Canada Limited 10 Craigleith Court, Collingwood, ON L9Y 4W5 2021-06-17
Nanoleaf Canada Limited 100 Front St E, Suite 400, Toronto, ON M5A 1E1 2015-03-31

If you wish to provide additional information about CANADA WTX LIMITED, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.