PLEXUS RESOURCES CORPORATION

Address:
1055 West Georgia St, Suite 1200, Vancouver, BC V6E 3P3

PLEXUS RESOURCES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1798634. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1798634
Corporation Name PLEXUS RESOURCES CORPORATION
Registered Office Address 1055 West Georgia St
Suite 1200
Vancouver
BC V6E 3P3
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 9

Directors

Director Name Director Address
H. JAY SUJIR 884 EAST 28TH AVENUE, VANCOUVER BC V5V 2P1, Canada
DAVID B. ROVIG 365 31ST STREET WEST, BILLINGS, MONTANA , United States
ROBERT M. BUCHAN 181 TEDDINGTON PARK AVE., TORONTO ON M4N 2C7, Canada
JAMES B. SMITH 2726 MARA DR., COQUITLAM BC V3C 5R9, Canada
NED GOODMAN 310 VESTA DR., TORONTO ON M5P 3A3, Canada
ARTHUR H. DITTO 6472 ROTHMOR DR., SALT LAKE CITY, UTAH , United States
JOHN F. KEARNEY 86 BESSBOROUGH R., TORONTO ON M4G 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-15 1984-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-16 current 1055 West Georgia St, Suite 1200, Vancouver, BC V6E 3P3
Name 1984-11-16 current PLEXUS RESOURCES CORPORATION
Status 1993-05-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 1993-05-18 1993-05-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1984-11-16 1993-05-18 Active / Actif

Activities

Date Activity Details
1993-05-18 Discontinuance / Changement de régime Jurisdiction: Ontario
1984-11-16 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1055 WEST GEORGIA ST
City VANCOUVER
Province BC
Postal Code V6E 3P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tk-idm Technology Inc. 1055 West Georgia St, Suite 1200, Vancouver, BC V6C 3P3
Cdn Aero Terminals Ltd. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7 1991-05-10
Fluor Daniel Wright LtÉe 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3
Ramex Industries Inc. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7 1988-08-24
Sonosep Biotech Inc. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7 1991-03-21
Metalspray of Canada, Ltd. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7
J. Hofert Ltd. 1055 West Georgia St, Suite 3000 Po Box 11130, Vancouver, BC V6E 3R3
2893363 Canada Inc. 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3 1993-02-05
The Canadian Maple Leaf (canada) Ltd. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7
Gray Beverage Promotions Inc. 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Merrick Mineral Corp. 1055 West Georgia St, Suite 1880, Vancouver, BC V6E 3P3 1996-10-10
Turbodyne Technologies Inc. 1055 West Georgia St, Suite 1880 Box 11122, Vancouver, BC V6E 3P3
Efoundry Corporation 1055 West Georgia St., #2010 Po Box 11140, Vancouver, BC V6E 3P3 1997-07-14
Tricom Shipping Agencies Ltd. 1055 West Georgia St, Suite 1200 Box 11104, Vancouver, BC V6E 3P3 1989-01-27
Media Advertising (western) Ltd. 1055 West Georgia St., Suite 2002 Royal Centre, Vancouver, BC V6E 3P3 1979-07-17
Royal International Equities Ltd. 1055 West Georgia Street, Suite 702, Vancouver, BC V6E 3P3
Valkyries Outfitters Ltd. 1055 West Georgia Street, Suite 1200, Vancouver, BC V6E 3P3 1974-12-16
Chocolates for Breakfast Ltd. 1055 West Georgia Street, Suite 2610 C.p. 11170, Vancouver, BC V6E 3P3 1980-11-07
Tlcd The Litening Computer Distributor Inc. 1055 West Georgia Street, Suite 1200, Vancouver, BC V6E 3P3 1985-06-21
Tsc Shannock Corporation 1055 West Georgia Street, Suite 1880, Vancouver, BC V6E 3P3
Find all corporations in postal code V6E3P3

Corporation Directors

Name Address
H. JAY SUJIR 884 EAST 28TH AVENUE, VANCOUVER BC V5V 2P1, Canada
DAVID B. ROVIG 365 31ST STREET WEST, BILLINGS, MONTANA , United States
ROBERT M. BUCHAN 181 TEDDINGTON PARK AVE., TORONTO ON M4N 2C7, Canada
JAMES B. SMITH 2726 MARA DR., COQUITLAM BC V3C 5R9, Canada
NED GOODMAN 310 VESTA DR., TORONTO ON M5P 3A3, Canada
ARTHUR H. DITTO 6472 ROTHMOR DR., SALT LAKE CITY, UTAH , United States
JOHN F. KEARNEY 86 BESSBOROUGH R., TORONTO ON M4G 3J1, Canada

Entities with the same directors

Name Director Name Director Address
WINDRUSH WINES LTD. JAMES B. SMITH ALNWICK HILL ROAD, RR 1, BALTIMORE ON K0K 1C0, Canada
2842599 CANADA LTD. JOHN F. KEARNEY 86 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada
7234554 CANADA INC. JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X6, Canada
RICE LAKE GOLD MINES LMIITED JOHN F. KEARNEY 86 BESSBOROUGH DR, TORONTO ON , Canada
ORMISTON MINING AND SMELTING CO. LTD. JOHN F. KEARNEY 700, 220 Bay Street, TORONTO ON M5J 2W4, Canada
SASKATCHEWAN MINING AND MINERALS INC. John F. Kearney 700 - 220 Bay Street, Toronto ON M5J 2W4, Canada
Buchans Minerals Corporation JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
Paragon Minerals Corporation JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
3317153 CANADA INC. JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
PATINO MINING INVESTMENTS LIMITED JOHN F. KEARNEY 86 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3P3

Similar businesses

Corporation Name Office Address Incorporation
Plexus Defense and Security Group Inc. 1100 Rue Notre-dame, Lachine, QC H8S 2C4 2008-06-02
Plexus Corporation Canada Inc. 20 Bedouin Cres, Brampton, ON L6P 4H3 2007-06-04
Plexus 360 Inc. 3-3520 Laird Road, Mississauga, ON L5L 5Z7 2002-04-19
Plexus Controls Inc. 105 Schneider Road, Kanata, ON K2K 1Y3 2011-05-01
Plexus Holdings Inc. 23 Richgrove Drive, Brampton, ON L6P 1X1 2016-07-23
Plexus Consulting Inc. 11 – 15 Ptarmigan Road, Yellowknife, NT X1A 3Z2 2011-05-24
Plexus International Inc. 7 Crescent Place, Apt#1501, Toronto, ON M4C 5L7 2015-03-21
Plexus Realty Investments Ltd. 20 Bedouin Crescent, Brampton, ON L6P 4H3 2018-05-15
Plexus Financial Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Mongolian Resources Holdings Corporation 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2006-04-05

Improve Information

Please provide details on PLEXUS RESOURCES CORPORATION 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