EBXM Resources Inc.

Address:
700 West Pender St, Suite 1000, Vancouver, BC V6C 1G8

EBXM Resources Inc. is a business entity registered at Corporations Canada, with entity identifier is 1479091. The registration start date is April 8, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1479091
Corporation Name EBXM Resources Inc.
Registered Office Address 700 West Pender St
Suite 1000
Vancouver
BC V6C 1G8
Incorporation Date 1983-04-08
Dissolution Date 1993-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CLARENCE W. COLE 2A MACKENZIE AVENUE, TORONTO ON M4W 1J9, Canada
LOUIS P. STARCK 2112 URBANA ROAD, N.W., CALGARY AB T2N 4B8, Canada
T. LLOYD CALLAHAN R.R.#4, FROST ROAD, KELOWNA BC V1Y 7R3, Canada
ROBERT A.C. DOUGLAS R.R. #1, ARBUTUS DRIVE, MAYNE ISLAND BC V0N 2J0, Canada
MYLES N. ANDERSON 4900 CARTIER STREET, #72, VANCOUVER BC V6M 4H2, Canada
ANTHONY PETER WALSH 5177 MEADFEILD ROAD, W. VANCOUVER BC V7W 2W7, Canada
RICHARD J. RENAUD 49 BROCK N., MONTREAL WEST QC H4X 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-07 1983-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-11 current 700 West Pender St, Suite 1000, Vancouver, BC V6C 1G8
Name 1983-12-19 current EBXM Resources Inc.
Name 1983-04-08 1983-12-19 122801 CANADA LTD.
Status 1993-01-15 current Dissolved / Dissoute
Status 1992-11-17 1993-01-15 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1983-04-08 1992-11-17 Active / Actif

Activities

Date Activity Details
1993-01-15 Dissolution
1992-11-17 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1983-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 WEST PENDER ST
City VANCOUVER
Province BC
Postal Code V6C 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yew Tree Natural Products (canada) Ltd. 700 West Pender St, Suite 1700, Vancouver, BC V6C 1G8 1996-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blue-moon Logging Ltd. 700 West Pender St., Suite 1202, Vancouver, BC V6C 1G8 1989-03-09
Dec International Marketing Inc. 700 West Pender Street, Suite 908, Vancouver, BC V6C 1G8 1988-07-19
Grl Acquisition Ltd. 700 West Pender, Suite 509, Vancouver, BC V6C 1G8 1985-11-14
Total Erickson Resources Ltd. 700 West Pender Street, Suite 1500, Vancouver, BC V6C 1G8
Dm Classic Veracity Distributors Inc. 700 West Pender Street, Suite 505, Vancouver, BC V6C 1G8 1996-12-13
Les Investissements Gernique Ltee 700 West Pender Street, 17th Floor, Vancouver, BC V6C 1G8 1976-08-03
121359 Canada Ltd. 700 West Pender Street, Suite 1500, Vancouver, BC V6C 1G8 1983-02-07
Abermin Corporation 700 West Pender Street, Suite 1007, Vancouver, BC V6C 1G8 1985-10-07
Getty Resources Limited 700 West Pender Street, Suite 509, Vancouver, BC V6C 1G8
Total Energold Corporation 700 West Pender Street, Suite 509, Vancouver, BC V6C 1G8
Find all corporations in postal code V6C1G8

Corporation Directors

Name Address
CLARENCE W. COLE 2A MACKENZIE AVENUE, TORONTO ON M4W 1J9, Canada
LOUIS P. STARCK 2112 URBANA ROAD, N.W., CALGARY AB T2N 4B8, Canada
T. LLOYD CALLAHAN R.R.#4, FROST ROAD, KELOWNA BC V1Y 7R3, Canada
ROBERT A.C. DOUGLAS R.R. #1, ARBUTUS DRIVE, MAYNE ISLAND BC V0N 2J0, Canada
MYLES N. ANDERSON 4900 CARTIER STREET, #72, VANCOUVER BC V6M 4H2, Canada
ANTHONY PETER WALSH 5177 MEADFEILD ROAD, W. VANCOUVER BC V7W 2W7, Canada
RICHARD J. RENAUD 49 BROCK N., MONTREAL WEST QC H4X 2G1, Canada

Entities with the same directors

Name Director Name Director Address
COMMERCE FIRST COMPANY LIMITED CLARENCE W. COLE 108 SHAFTSBURY AVENUE, TORONTO ON M4T 1A5, Canada
FIDELITY INSURANCE COMPANY OF CANADA CLARENCE W. COLE 2 A MCKENZIE AVENUE, TORONTO ON M4W 1J9, Canada
CENTRAL ASSET MANAGEMENT INC. CLARENCE W. COLE 3-A MCKENZIE AVENUE, TORONTO ON , Canada
153587 CANADA LIMITED CLARENCE W. COLE 24 MCKENZIE AVENUE, TORONTO ON M4W 1J9, Canada
CANADIAN PACIFIC INVESTMENTS LIMITED MYLES N. ANDERSON 6825 ADERA STREET, VANCOUVER BC V6P 5C2, Canada
MONTROYAL CAPITAL INC. CAPITAL MONTROYAL INC. RICHARD J. RENAUD 49 BROCK NORD, MONTREAL-OUEST QC H4X 2G1, Canada
3437523 CANADA INC. RICHARD J. RENAUD 49 BROCK NORTH, MAGOG QC H4X 2G1, Canada
LES PRODUCTIONS M.M.C. INC. RICHARD J. RENAUD 60 BROCK STREET, MONTREAL WEST QC , Canada
3650006 CANADA INC. RICHARD J. RENAUD 49 BROCK NORTH, MONTREAL WEST QC H4X 2G1, Canada
NORTHBROCK CAPITAL INC. RICHARD J. RENAUD 49 BROCK NORTH, MONTREAL WEST QC H4X 2G1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C1G8

Similar businesses

Corporation Name Office Address Incorporation
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05
Les Resources Icg Ltee 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4
Rok Resources Inc. 1500 - 1881 Scarth Street, Regina, SK S4P 4K9
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Reliance Resources Group Canada, Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Les Resources Icg Ltee 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB 1981-05-08
Profile Health Resources Inc. 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 2006-08-11
Goliath Resources Inc. 25 Adelaide Street East, Suite 1614, Toronto, ON M5C 3A1
Les Resources Elsear Limitee 1621 Bord Du Lac, Ile Bizard, QC H9E 1K2 1983-04-29
Vivocore Resources Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7

Improve Information

Please provide details on EBXM Resources 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