Marie Helene Vis is a director of a federal corporation created with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The director's office address is 945 Wellington Cres, Winnipeg, MB R3M 0A7. The corporation name WEST-CAN MICRONIZATION LTD..
Director Name | MARIE HELENE VIS |
Address | 945 Wellington Cres Winnipeg MB R3M 0A7 |
Corporation Name | WEST-CAN MICRONIZATION LTD. |
Corporation ID | 2938600 |
Current Name | WEST-CAN MICRONIZATION LTD. |
Address | 360 Main Street Suite 1700 Winnipeg MB R3C 3Z3 |
Incorporation Date | 1993-07-16 |
Director Name | Director Address | Corporation Name |
---|---|---|
WILLIAM VIS | 945 WELLINGTON CRES, WINNIPEG MB R3M 0A7, Canada | WEST-CAN MICRONIZATION LTD. |
PETER VIS | 945 WELLINGTON CRES, WINNIPEG MB R3M 0A7, Canada | WEST-CAN MICRONIZATION LTD. |
Street Address |
945 WELLINGTON CRES |
City | WINNIPEG |
Province | MB |
Postal Code | R3M 0A7 |
Country | Canada |
Director Name | Address | Corporation Name |
---|---|---|
William Vis | 945 Wellington Cres, Winnipeg, MB R3M 0A7 | West-Can Micronization Ltd. |
Peter Vis | 945 Wellington Cres, Winnipeg, MB R3M 0A7 | West-Can Micronization Ltd. |
Director Name | Address | Corporation Name |
---|---|---|
Eaton Jorgenson | 1015 Wellington Cres, Winnipeg, MB R3M 0A7 | Pill Pack Pharmacy Ltd. |
Wlater Kroeker | 875 Wellington Cres., Winnipeg, MB R3M 0A7 | Golden West Media Consultants Ltd. |
Gerald D Law | 747 Wellington Crescent, Winnipeg, MB R3M 0A7 | Price-Acme of Canada Limited |
Julia A. M. Mcinnes | 603 Wellington Crescent, Winnipeg, MB R3M 0A7 | Wyvis Investments Limited |
Leonard J.Asper | 1001 Welligton Cr., Winnipeg, MB R3M 0A7 | Cw Shareholdings Inc. |
Leonard Asper | 1001 Wellington Cres., Winnipeg, MB R3M 0A7 | 3520773 Canada Limited |
Walter E. Kroeker | 875 Wellington Crescent, Winnipeg, MB R3M 0A7 | Community Communications Inc. |
David Asper | 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 | 3471128 Canada Ltd. |
Donald C. Mcinnes | 603 Wellington Crescent, Winnipeg, MB R3M 0A7 | Wyvis Investments Limited |
James E. Cohen | 1055 Wellington Crescent, Winnipeg, MB R3M 0A7 | Ash Wellington Investments Limited |
Find all directors in the same postal code |
Director Name | Address | Corporation Name |
---|---|---|
Brian Couchlin | 221 Wellington Cres., Suite 7a, Winnipeg, MB R3M 0A1 | Kevin Coughlin Artwork Inc. |
R. William Irish | 375 Wellington Crest Apt 8, Winnipeg, MB R3M 0A1 | Investors Pacific Fund Ltd. |
Gerald A. Fullerton | 155 Wellington Crescent, Winnipeg, MB R3M 0A1 | Westnofa of Canada (1979) Limited Westnofa Du Canada (1979) LimitÉE |
Astrid F. Debruyn | 221 Wellington Crescent, #10a, Winnipeg, MB R3M 0A1 | Cenexa Group Inc. |
Alan Sklar | 221 Wellington Cr., Apt. 4d, Winnipeg, MB R3M 0A1 | Students Building Schools (Sbs) Inc. |
A. Edson Boyd | 525 Wellington Cres App 7, Winnipeg, MB R3M 0A1 | The Rimoil Corporation |
Stanley O. Mason | Apt. 6b-221 Wellington Cres., Winnipeg, MB R3M 0A1 | Hilmarr Holdings Limited |
Ami C Thorsteinson | 221 Wellington Cres., Apt 12-D, Winnipeg, MB R3M 0A1 | Russel Metals Inc. |
Leslie Assor | 7d-221 Wellington Crescent, Winnipeg, MB R3M 0A1 | 8258767 Canada Inc. |
Kevin Tabachnick | 271 Wellington Crescent, Unit #27, Winnipeg, MB R3M 0A1 | 10 Million Squares Inc. |
Find all directors in the same postal code |
Director Name | Address | Corporation Name |
---|---|---|
Marie-Hélène Cliche | 77 Rue de l'Orée du Bois O, Montréal, QC H3E 2A1 | 16589596 Canada Inc. |
Marie-Hélène Sicard | 3247 Clearwater Crescent, Ottawa, ON K1V 7S3 | CGLR Canada Foundation |
Marie-HÉLÈNe Trottier | 21 Chemin De La Pointe Sud, Ile-Des-Soeurs, QC H3E 1Z9 | Jump & Love Design Inc. |
Helene Ste-Marie | 152 Rue Landry, Valleyfield, QC | Gestion Sargux Inc. |
Marie-Hélène Cousineau | 2346 rue Marcil, Montréal, QC H4A 2T3 | 8103925 Canada Inc. |
Marie-Helene Gendron | 311-512, côte de l'Église, Boischatel, QC G0A 1H0 | Équipements Survie Maritime (ESM) inc. |
Marie-Helene Laprise | 1453 Rue Mcmanamy, Sherbrooke, QC H1H 2P3 | Hmh Therafect Inc. |
Marie Helene Giroux | 5100 Hutchison, Unit #202, Montreal, QC H2V 4A9 | BPC Biomass Technologies Ltd. |
Marie-Hélène Doucet | 289 Boulevard Champlain, Unit #2, Québec, QC G1K 4J1 | Linuxsoft Corporation |
Marie-Helene Courtade | 2305 Becancour, Lyster, QC G0S 1V0 | La SociÉTÉ CoopÉRation Internationale MÉRici (Cim) |
Do you have more infomration about Marie Helene Vis? Please fill in the following form.
This dataset includes over one million directors of businesses and not-for-profits incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each director is registered with director name, office address, corporation number, corporate name, corporate office address, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors. At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation. Information about federal corporations is public information, including the names and addresses of corporation's directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |