Lifted Innovations Inc.

Address:
550 Burrard Street, Suite 2300, Vancouver, BC V6C 2B5

Lifted Innovations Inc. is a business entity registered at Corporations Canada, with entity identifier is 10654922. The registration start date is February 27, 2018. The current status is Active.

Corporation Overview

Corporation ID 10654922
Business Number 767450315
Corporation Name Lifted Innovations Inc.
Registered Office Address 550 Burrard Street, Suite 2300
Vancouver
BC V6C 2B5
Incorporation Date 2018-02-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bjarne Borg Kungsträdgårdsgatan 18, P.O. Box 7744 SE, Stockholm 103 95, Sweden
Alan Ritter 14 Blackburn Lane, Winnipeg MB R3P 2C2, Canada
Michael Galloro 366 Bay Street, Suite 200, Toronto ON M5H 4B2, Canada
Gary Shnier 1327 Border Street, Winnipeg MB R3H 0N1, Canada
Adrian Vicovan Salciilor 31, Iasi 700659, Romania

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-20 current 550 Burrard Street, Suite 2300, Vancouver, BC V6C 2B5
Address 2018-02-27 2018-09-20 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5
Name 2018-08-16 current Lifted Innovations Inc.
Name 2018-02-27 2018-08-16 Lifted Cannabis Inc.
Status 2018-02-27 current Active / Actif

Activities

Date Activity Details
2018-09-20 Amendment / Modification RO Changed.
Section: 178
2018-08-16 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2018-02-27 Incorporation / Constitution en société

Office Location

Address 550 Burrard Street, Suite 2300
City Vancouver
Province BC
Postal Code V6C 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
China One Corporation 550 Burrard Street, Suite 2300, P.o. Box 30, Vancouver, BC V6C 2B5 2007-01-24
Bevchek Canada Inc. 550 Burrard Street, Suite 2300, Box 30, Bentall 5, Vancouver, BC V6C 2B5 2008-03-20
The James and Sherry Redekop Foundation 550 Burrard Street, Suite 2300, Vancouver, BC V6C 2B5 2019-03-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intracorp Canadian Foundation 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 2018-11-19
9731164 Canada Inc. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2016-04-29
9334246 Canada Ltd. 550 Burrard St, Suite 2578, Bentall Tower Five, Vancouver, BC V6C 2B5 2015-06-15
7911947 Canada Ltd. Sutie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 2011-07-07
Blancco Technology Group Canada Inc. 550 Burrard Street, Bentall 5, Suite 2300, Vancouver, BC V6C 2B5 2011-01-18
Signarama Canada 2010 Ltd. Suite 2300-550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5 2010-11-24
Extorre Gold Mines Limited Suite 2300, Bentall 5,, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 2009-12-21
Daisy Mountain Acquisition Corp. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2009-11-10
Goh-dene Aboriginal Enterprises Incorporated Suite 1088 - 550 Burrard Street, Vancouver, BC V6C 2B5 2009-02-17
7125399 Canada Ltd. 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5 2009-02-17
Find all corporations in postal code V6C 2B5

Corporation Directors

Name Address
Bjarne Borg Kungsträdgårdsgatan 18, P.O. Box 7744 SE, Stockholm 103 95, Sweden
Alan Ritter 14 Blackburn Lane, Winnipeg MB R3P 2C2, Canada
Michael Galloro 366 Bay Street, Suite 200, Toronto ON M5H 4B2, Canada
Gary Shnier 1327 Border Street, Winnipeg MB R3H 0N1, Canada
Adrian Vicovan Salciilor 31, Iasi 700659, Romania

Entities with the same directors

Name Director Name Director Address
SURFACES FLOORING EXPO LTD. GARY SHNIER 193 PARK PLACE EAST, WINNIPEG MB R3P 2E4, Canada
3758257 CANADA LTD. GARY SHNIER 193 PARK PL. E., WINNIPEG MB R3P 2E4, Canada
Brea Resources Corp. MICHAEL GALLORO 200-366 Bay St., TORONTO ON M5H 4B2, Canada
Sustainco Inc. MICHAEL GALLORO 11 BRUSSELS STREET, TORONTO ON M8Y 1H2, Canada
DIESEL CONTRACTING LTD. MICHAEL GALLORO 11 ORCHARDCROFT CRES., DOWNSVIEW ON M3J 1S7, Canada
CS Blockchain Inc. Michael Galloro 366 Bay Street, Suite 200, Toronto ON M5H 4B2, Canada
9346759 CANADA LTD. Michael Galloro 55 MAITLAND STREET, #206, TORONTO ON M4Y 1C9, Canada
CANNAVIDA CANADA CORP. MICHAEL GALLORO 11B Brussels Street, Etobicoke ON M8Y 1H2, Canada
10689041 CANADA CORP. Michael Galloro 100 Ossington Avenue, Toronto ON M6J 2Z4, Canada
ARTSWORKERS Michael Galloro 100A Ossington Avenue, Toronto ON M6J 2Z4, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 2B5

Similar businesses

Corporation Name Office Address Incorporation
Lifted Spirits Inc. 152 Bridlewood Drive, Ottawa, ON K2M 1W7 2018-12-12
Lifted Eyes Media Inc. 8 Charlotte Street Apt. 805, Toronto, ON M5V 0K4 2013-12-04
Lifted Social Inc. #102 120 Matheson Blvd. East, Mississauga, ON L4X 1X1 2017-01-05
Lifted Logics Ltd. 205 678 West 45th Avenue, Vancouver, BC V5Z 2P6 2020-04-30
Lifted Roots Inc. 2889 Capilano Road, North Vancouver, BC V7R 4H6 2018-09-19
Lifted Systems Limited 154 Hinton Avenue North, Ottawa, ON K1Y 1A1 2013-04-23
Lifted Thinking Company Corporation 25 Greenview Avenue, Unit 420, Toronto, ON M2M 0A5 2019-04-04
Lifted: The Dallas Smith Charitable Organization 202-6351 197 Street, Langley City, BC V2Y 1X8 2020-05-21
Lifted Lingerie Inc. 69 Union Street West, Mitchell Hall, Room 101j, Kingston, ON K7L 2N9 2019-07-23
Singular Innovations Inc. / Innovations Singulier Inc. 1198 Fieldown Street, Ottawa (cumberland), ON K4C 1R7 2001-05-30

Improve Information

Please provide details on Lifted Innovations 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