Search icon

WATERVIEW PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERVIEW PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1990 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1421119
ZIP code: L8N3W-8
County: Niagara
Place of Formation: New York
Address: 36 HUNTER ST. E., 6TH FLOOR, HAMILTON, ONTARIO, Canada, L8N3W-8

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 HUNTER ST. E., 6TH FLOOR, HAMILTON, ONTARIO, Canada, L8N3W-8

Chief Executive Officer

Name Role Address
RUTH ANN ROSART Chief Executive Officer 74 OAK KNOLL, HAMILTON, ONTARIO, Canada, L8S4C-4

History

Start date End date Type Value
1993-04-27 1998-02-26 Address 57 JOHN STREET SOUTH, HAMILTON, ONTARIO, CAN (Type of address: Principal Executive Office)
1993-04-27 1998-02-26 Address 57 JOHN STREET SOUTH, HAMILTON, ONTARIO, CAN (Type of address: Service of Process)
1990-02-08 1993-04-27 Address 2448 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1620478 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000306002234 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980226002035 1998-02-26 BIENNIAL STATEMENT 1998-02-01
940505002485 1994-05-05 BIENNIAL STATEMENT 1994-02-01
930427002751 1993-04-27 BIENNIAL STATEMENT 1993-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State