Digital Blockchain Assets Inc.

Address:
1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6

Digital Blockchain Assets Inc. is a business entity registered at Corporations Canada, with entity identifier is 10401722. The registration start date is September 11, 2017. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 10401722
Business Number 794310912
Corporation Name Digital Blockchain Assets Inc.
Registered Office Address 1200 Waterfront Centre
200 Burrard Street
Vancouver
BC V6C 3L6
Incorporation Date 2017-09-11
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Jonathan Forte 13075 Monseigneur-Cooke Street, Montreal QC G2A 3B4, Canada
Laszlo Giricz 62A Ormonde Terrace, London NW8 7LR, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-11 current 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Name 2017-09-11 current Digital Blockchain Assets Inc.
Status 2020-02-14 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-09-11 2020-02-14 Active / Actif

Activities

Date Activity Details
2017-09-11 Incorporation / Constitution en société

Office Location

Address 1200 Waterfront Centre
City Vancouver
Province BC
Postal Code V6C 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Corner Bay Inc. 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2
2792800 Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Universal Machinery Services Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-09
Vertex One Asset Management Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-24
Gradfinder.com Inc. 1200 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 1999-03-18
The Gonzaga Foundation 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1999-09-22
Biolytical Laboratories Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2002-01-02
Emerwood Home Products Ltd. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-04-28
Nature's Way of Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Liberty Copper Corp. 1200 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandpiper Gp 3 Inc. 1670-200 Burrard Street, Vancouver, BC V6C 3L6 2018-09-18
Sandpiper Gp 2 Inc. 1670 - 200 Burrard Street, Vancouver, BC V6C 3L6 2017-11-29
Sandpiper Group Holdings Inc. 1670 – 200 Burrard Street, Vancouver, BC V6C 3L6 2016-06-09
Jov Diversified Flow-through 2009 Management Corp. 1200 Waterfront Centre - 200 Burrard St, Vancouver, BC V6C 3L6 2009-07-10
Sxipper Inc. 1200 Waterfront Centre, 200 Burrard Str, Vancouver, BC V6C 3L6 2008-03-31
Cado Bancorp Ltd. 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V6C 3L6 2006-12-20
Autocanada Dawson Creek Motors Gp Inc. #1200, 200 Burrard Street, Vancouver, BC V6C 3L6 2006-05-02
Autocanada Dartmouth Motors Gp Inc. #1200, 300 - Burrard Street, Vancouver, BC V6C 3L6 2006-03-16
Fairway Energy (06) Flow-through Management Corp. 1200 Waterfront Centre, 200 Burrard St, Vancouver, BC V6C 3L6 2006-02-28
6332111 Canada Inc. Suite 800, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-01-06
Find all corporations in postal code V6C 3L6

Corporation Directors

Name Address
Jonathan Forte 13075 Monseigneur-Cooke Street, Montreal QC G2A 3B4, Canada
Laszlo Giricz 62A Ormonde Terrace, London NW8 7LR, United Kingdom

Competitor

Search similar business entities

City Vancouver
Post Code V6C 3L6

Similar businesses

Corporation Name Office Address Incorporation
Digital Assets Corp. 128 Eglin St., Thornhill, ON L3T 1W6 1993-06-29
Inkert Standard Digital Assets Corporation 31 Timberline Pvt, Nepean, ON K2G 6W9 1998-12-15
Wealthsimple Digital Assets Inc. 860 Richmond Street West, 3rd Floor, Toronto, ON M6J 1C9 2019-10-16
Digital Assets International Inc. 24 Wellesley Street West, 2607, Toronto, ON M4Y 2X6 2016-09-16
S.m. Digital Assets Inc./s.m. Actifs NumÉriques Inc. 433 Rue Chabanel Ouest, 12iÈme Étage, MontrÉal, QC H2N 2J8 2010-01-12
Hongkong Europe America Digital Assets Foundation 322 King Street W Suite 402, Toronto, On, ON M5V 1J2 2018-05-16
Giovy Assets Inc. 1000 Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4
Blockchain Technologies Inc. 1545 Maley Dr, C/o Blockchain Technologies Inc, Sudbury, ON P3A 4R7 2014-10-29
Healthy Assets Inc. 1780 Eglinton Avenue West, Toronto, ON M6E 2H6 2004-03-12
Blockchain Association of Canada 250 City Centre Avenue, Suite 216, Ottawa, ON K1R 6K7 2013-08-02

Improve Information

Please provide details on Digital Blockchain Assets 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