Joint Urban Search And Rescue Task Force (JUSAR-TF)

Address:
3993 Henning Drive, Burnaby, BC V5C 6P7

Joint Urban Search And Rescue Task Force (JUSAR-TF) is a business entity registered at Corporations Canada, with entity identifier is 10986321. The registration start date is September 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 10986321
Business Number 734994114
Corporation Name Joint Urban Search And Rescue Task Force (JUSAR-TF)
Registered Office Address 3993 Henning Drive
Burnaby
BC V5C 6P7
Incorporation Date 2018-09-10
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
Alberto Burrero 2007-4425 Halifax Street, Burnaby BC V5C 6P2, Canada
Silvie Montier 700-11150 Jasper Avenue, Edmonton AB T5K 0C7, Canada
Glenn Cooper 2682 Lakehurst Dr., Langford BC V9B 5H3, Canada
Kevin Kane 668A Henderson Street, Edmonton AB T6R 2R8, Canada
Steve Serbic 3993 Henning Drive, Burnaby BC V5C 6P7, Canada
Richard Lee 77-51404 RR 264, Spruce Grove AB T7Y 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-09-10 current 3993 Henning Drive, Burnaby, BC V5C 6P7
Name 2018-09-10 current Joint Urban Search And Rescue Task Force (JUSAR-TF)
Status 2018-09-10 current Active / Actif

Activities

Date Activity Details
2018-09-10 Incorporation / Constitution en société

Office Location

Address 3993 Henning Drive
City Burnaby
Province BC
Postal Code V5C 6P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Polyga Inc. 221-3993 Henning Drive, Burnaby, BC V5C 6P7 2016-09-08
Advanced Cyber Intel Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2016-07-29
Westwind Mercantile Corporation 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7 2002-08-28
Acorn Centre Management Ltd. 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7 2002-11-04
Martha's Care Management Ltd. 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7 2002-11-04
12243946 Canada Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2020-08-04
Unified Business Solutions Group Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2020-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Reactivesports Inc. 1504-4178 Dawson St, Burnaby, BC V5C 0A1 2005-04-18
11926187 Canada Ltd. 5 - 8391 Williams Road, Burnaby, BC V5C 0A2 2020-02-25
Old Fashioned Interactive Inc. 1604 - 4178 Dawson St, Burnaby, BC V5C 0A4 2014-04-26
Rkr Film Productions Inc. 102 4723, Dawson Street, Burnaby, BC V5C 0A7 2012-11-09
12222086 Canada Inc. 2289 Yukon Crescent, Burnaby, BC V5C 0B1 2020-07-24
Exypnosolutions Inc. 2289 Yukon Crescent, Suite - 2806, Burnaby, BC V5C 0B2 2020-09-15
Amg Technologies Ltd. 206- 2330 Shaughnessy Street, Port Coquitlam, BC V5C 0B5 2015-02-24
Chutter Analytics Inc. 110-4833 Brentwood Drive, Burnaby, BC V5C 0C3 2013-03-31
Orange Dynamic Inc. 218-4799 Brentwood Drive, Burnaby, BC V5C 0C4 2016-01-07
Cpv Ventures Inc. 488 Brentwood Drive, Unit Ph3, Burnaby, BC V5C 0C6 2020-07-13
Find all corporations in postal code V5C

Corporation Directors

Name Address
Alberto Burrero 2007-4425 Halifax Street, Burnaby BC V5C 6P2, Canada
Silvie Montier 700-11150 Jasper Avenue, Edmonton AB T5K 0C7, Canada
Glenn Cooper 2682 Lakehurst Dr., Langford BC V9B 5H3, Canada
Kevin Kane 668A Henderson Street, Edmonton AB T6R 2R8, Canada
Steve Serbic 3993 Henning Drive, Burnaby BC V5C 6P7, Canada
Richard Lee 77-51404 RR 264, Spruce Grove AB T7Y 1E5, Canada

Entities with the same directors

Name Director Name Director Address
Leouza Inc. Richard Lee 208 Lawrence Ave E, Toronto ON M4N 1T2, Canada
138040 CANADA INC. RICHARD LEE 60 CHADWICK CRESCENT, RICHMOND HILL ON L4B 2V9, Canada
MD2 Wind GP Inc. Richard Lee 424 - 80 Front Street East, Toronto ON M5E 1T4, Canada
ÉOLIEN DIM COMMANDITÉ INC. Richard Lee 80 Front street East, Suite 424, Toronto ON M5E 1T4, Canada
Digify Technology Inc. Richard Lee 58 Gwendolen Crescent, North York ON M2N 2L7, Canada
A.B.C. BLIND CORPORATION Richard Lee 4134 Maywood Street, Apt 1902, Burnaby BC V5H 5E8, Canada
Blue Jay Roads Limited Richard Lee 200, Bloor Street E., 4th Floor, Toronto ON M4W 1E5, Canada
EWINKLE INTERNATIONAL INC. RICHARD LEE 160 Hilda Ave, Toronto ON M2M 1V9, Canada
WESTPORT MANUFACTURING CO. LTD. RICHARD LEE 4134 MAYWOOD STREET, SUITE 1902, BURNABY BC V5H 4C9, Canada
MD1 Wind GP Inc. Richard Lee 424 - 80 Front Street East, Toronto ON M5E 1T4, Canada

Competitor

Search similar business entities

City Burnaby
Post Code V5C 6P7

Similar businesses

Corporation Name Office Address Incorporation
Task Force Targets Inc. 710 Maple Rd, Odessa, ON K0H 2H0 2018-08-01
Task Force On Peace and Justice Canada 100-4310 Sherwoodtowne Boulevard, Mississauga, ON L4Z 4C4 2017-05-08
The Energy Management Task Force Co-ordinating Co Uncil Inc. 2534 - 11th Avenue, Regina, SK S4P 0K5 1991-05-30
Task Force International Trading, Canada, Corp. 1161 Saturnia Crescent, Mississauga, ON L4Y 2M2 1999-10-08
Joint Force Education Corp. 30 Dumfries Dr, Markham, ON L6C 1R9 2016-05-19
Search and Rescue Consulting Inc. 539 Montrose Rd, Belleville, ON K8R 1B2 2019-09-04
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Le Groupe De Travail Sur Les Pesticides Inc. 417 Mount Stephen Ave., Westmount, QC H3Y 2X7 1986-08-14
Dream Team Search Rescue & Recovery 350 Quigley Rd., Apt. 343, Hamilton, ON L8K 5N2 2019-05-28
Search and Rescue Prevention Canada #130-10691 Shellbridge Way, Richmond, BC V6X 2W8 2015-01-21

Improve Information

Please provide details on Joint Urban Search And Rescue Task Force (JUSAR-TF) 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