TERRASOFT Mapping Systems Limited

Address:
1111 West Georgia Street, Suite 2100 P.o. 48800, Vancouver, BC V7X 1K9

TERRASOFT Mapping Systems Limited is a business entity registered at Corporations Canada, with entity identifier is 1206877. The registration start date is January 28, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 1206877
Business Number 885710467
Corporation Name TERRASOFT Mapping Systems Limited
Registered Office Address 1111 West Georgia Street
Suite 2100 P.o. 48800
Vancouver
BC V7X 1K9
Incorporation Date 1987-01-28
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GRANT E. BARNWELL 4778 AMBLEWOOD DR, VICTORIA BC V8Y 2S3, Canada
JAMES S. SPENCER 5489 CLIPPER DR, NANAIMO BC V9S 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-27 1987-01-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-19 current 1111 West Georgia Street, Suite 2100 P.o. 48800, Vancouver, BC V7X 1K9
Name 1987-01-28 current TERRASOFT Mapping Systems Limited
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-05-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-01-28 1996-05-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1987-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1111 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V7X 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ocs Technologies Services Ltd. 1111 West Georgia Street, Suite 2100 P.o. 48800, Vancouver, BC V7X 1K9 1992-02-07
Schoofs Products Ltd. 1111 West Georgia Street, App. 1300, Vancouver, BC V6E 4M3 1992-10-02
Canada West Careers Inc. 1111 West Georgia Street, Suite 2100 Box 48800, Vancouver, BC V7X 1K9
Sunburst Shutters Canada Ltd. 1111 West Georgia Street, Suite 2100 P.o. 48800, Vancouver, BC V7X 1K9 1996-02-02
Ooh La La Mian Restaurants Inc. 1111 West Georgia Street, Suite 2100, Vancouver, BC V7X 1K9 1999-02-02
3565548 Canada Inc. 1111 West Georgia Street, Suite 1810, Vancouver, BC V6E 4M3 1998-12-18
3571343 Canada Inc. 1111 West Georgia Street, Suite 2100, Vancouver, BC V7X 1K9 1998-12-24
3572145 Canada Inc. 1111 West Georgia Street, Suite 1801, Vancouver, BC V6E 4M3
Creo Inc. 1111 West Georgia Street, Suite 1810, Vancouver, BC V6E 4M3 1985-05-30
Inland Pacific Waterworks Ltd. 1111 West Georgia Street, 24th Floor, Vancouver, BC V6E 4M4 1993-12-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fedrick-nova Energy Systems Ltd. 111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1994-05-20
Ocs Technologies Leasing Ltd. 1111 West Georgia St., Suite 2100, West Vancouver, BC V7X 1K9 1992-02-07
Iceberg Informatics Inc. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1988-07-19
Columbia Defibrator Ltd. 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 1978-09-11
Genie Canada Ltd. 595 Burrard Street, 16th Floor Po Box 49190, Vancouver, BC V7X 1K9 1991-01-14
2369800 Canada Inc. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1988-08-24
Madoc Energy Ltd. 1111 West Georgia St, Suite 2100, Vancouver, BC V7X 1K9 1997-01-31
Margravine Cellars Inc. 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 1953-12-16
Frontier Helicopters Limited 595 Burrard Street, Suite 1600 Box 49190, Vancouver, BC V7X 1K9 1966-02-28
Louisiana-pacific Canada Limited 595 Burrard St., 16th Floor First Bank Tw., Vancouve, BC V7X 1K9 1974-07-02
Find all corporations in postal code V7X1K9

Corporation Directors

Name Address
GRANT E. BARNWELL 4778 AMBLEWOOD DR, VICTORIA BC V8Y 2S3, Canada
JAMES S. SPENCER 5489 CLIPPER DR, NANAIMO BC V9S 3P2, Canada

Entities with the same directors

Name Director Name Director Address
2604 BURRARD HOLDINGS INC. GRANT E. BARNWELL 1835 ARBORLYNN DRIVE, NORTH VANCOUVER BC V7J 2V7, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X1K9

Similar businesses

Corporation Name Office Address Incorporation
Infotech Mapping Limited 3 Uplands Drive, Brantford, ON N3R 6H5 1996-09-20
International Mapping Services Limited 209 Adelaide St East, Toronto 2, ON 1968-05-02
Anne S. Pierce Ocean Mapping Limited 757 Bedford Highway, Bedford, NS B4A 3Z7
Canadian Data Mapping Limited Toronto-dominion Centre, Suite 4800, Toronto, ON M5K 1E6 1972-10-30
En Mar Systems Limited 130b Pippin Road, Vaughan, ON L4K 4X9
Kmd Mapping Inc. 54 Rob Way, Kemptville, ON K0G 1J0 2000-07-31
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10
Performance Mapping Inc. 101 Ravensbourne Crescent, Toronto, ON M9A 2B3 2016-07-13
J.m. Mapping Consultants Inc. 223 St Redempteur, Hull, QC J8X 4H1 1984-12-11
The Base Mapping Co. Ltd. 102-15 Capella Court, Ottawa, ON K2E 7X1 1986-01-27

Improve Information

Please provide details on TERRASOFT Mapping Systems Limited 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