SIMMONS & MCBRIDE LTD.

Address:
3789 Royal Oak Avenue, Burnaby, BC V5G 3M1

SIMMONS & MCBRIDE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1855271. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1855271
Business Number 881547756
Corporation Name SIMMONS & MCBRIDE LTD.
Registered Office Address 3789 Royal Oak Avenue
Burnaby
BC V5G 3M1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DUNCAN J. JESSIMAN 5 525 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
VICTOR MORSSE 3789 ROYAL OAK AVENUE, BURNABY BC V5G 3M1, Canada
MALCOLM MACGILLIVRAY 3789 ROYAL OAK AVENUE, BURNABY BC V5G 3M1, Canada
DONALD W. GOULD 1929 ALLEN PARKWAY, HOUSTON 77019, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-12 1985-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-13 current 3789 Royal Oak Avenue, Burnaby, BC V5G 3M1
Name 1985-02-13 current SIMMONS & MCBRIDE LTD.
Name 1985-02-13 current SIMMONS ; MCBRIDE LTD.
Status 1985-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-02-13 1985-05-01 Active / Actif

Activities

Date Activity Details
1985-02-13 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 3789 ROYAL OAK AVENUE
City BURNABY
Province BC
Postal Code V5G 3M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3328058 Canada Inc. 3789 Royal Oak Avenue, Burnaby, BC V5G 3M1
S.c.i.c. Holdings Ltd. 3789 Royal Oak Avenue, Burnaby, MB V5G 3M1 1989-01-27
Beauchamp Funeral Home Ltd. 3789 Royal Oak Avenue, Burnaby, QC V5G 3M1 1959-12-18
Les Services Thanatologiques D. Beauchamp Inc. 3789 Royal Oak Avenue, Burnaby, QC V5G 3M1 1982-12-22
Guardian Plans Inc. 3789 Royal Oak Avenue, Burnaby, MB V5G 3M1 1985-04-01
Woodlawn Funeral Home Ltd. 3789 Royal Oak Avenue, Burnaby, BC V5G 3M1
Mission Funeral Home (1983) Limited 3789 Royal Oak Avenue, Burnaby, BC V5G 3M1
Memorial Guardian Plans Inc. 3789 Royal Oak Avenue, Burnaby, MB V5G 3M1 1989-04-14
Ocean View Development Limited 3789 Royal Oak Avenue, Burnaby, BC V5G 3M1
Ocean View Abbey (1928) Limited 3789 Royal Oak Avenue, Burnaby, BC V5G 3M1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3196810 Canada Inc. 3789 Royal Oak Ave, Burnaby, BC V5G 3M1
Forest Lawn Memorial Services Limited 3709 Royal Oak Avenue, Burnaby, BC V5G 3M1
3196828 Canada Inc. 3789 Royal Oak Ave, Burnaby, BC V5G 3M1
Service Corporation International (canada) Limited 3789 Royal Oak Ave, Burnaby, BC V5G 3M1
3328040 Canada Inc. 3789 Royal Oak Ave, Burnaby, BC V5G 3M1
3328066 Canada Inc. 3789 Royal Oak Ave, Burnaby, BC V5G 3M1
Service Corporation International (canada) Limited 3789 Royal Oak Ave, Burnaby, BC V5G 3M1
Funerarium Beauchamp Ltee 3789 Royal Oak Ave, Burnaby, QC V5G 3M1 1985-09-27
Scic Acquisition Inc. 3789 Royal Oak Ave, Burnaby, BC V5G 3M1 1995-07-17
Service Corporation International (canada) Limited 3789 Royal Oak Ave, Burnaby, BC V5G 3M1
Find all corporations in postal code V5G3M1

Corporation Directors

Name Address
DUNCAN J. JESSIMAN 5 525 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
VICTOR MORSSE 3789 ROYAL OAK AVENUE, BURNABY BC V5G 3M1, Canada
MALCOLM MACGILLIVRAY 3789 ROYAL OAK AVENUE, BURNABY BC V5G 3M1, Canada
DONALD W. GOULD 1929 ALLEN PARKWAY, HOUSTON 77019, United States

Entities with the same directors

Name Director Name Director Address
MOUNT PLEASANT CHAPEL LTD. DONALD W. GOULD 1929 ALLEN PARKWAY, HOUSTON , United States
FOREST LAWN DEVELOPMENT LIMITED DUNCAN J. JESSIMAN 5 - 525 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
OCEAN VIEW ABBEY (1928) LIMITED DUNCAN J. JESSIMAN 5 - 525 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
C.L.P. HOLDINGS LTD. DUNCAN J. JESSIMAN 525 WELLINGTON CRESCENT, APT. 5, WINNIPEG MB , Canada
CANADIAN FUNERAL MANAGEMENT INC. DUNCAN J. JESSIMAN 525 WELLINGTON CRESCENT SUITE 5, WINNIPEG MB , Canada
COMMUNITY CHEVROLET OLDSMOBILE (1963) LTD. DUNCAN J. JESSIMAN 83 BARKER BLVD., WINNIPEG MB , Canada
THE OTTAWA FUNERAL COMPANY (LIMITED) DUNCAN J. JESSIMAN 105 ACADEMY ROAD, WINNIPEG MB , Canada
A.L. MATTATALL FUNERAL HOME LIMITED DUNCAN J. JESSIMAN 5-525 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
FOREST LAWN MEMORIAL SERVICES LIMITED DUNCAN J. JESSIMAN 5-525 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
BRONZE MEMORIALS LIMITED DUNCAN J. JESSIMAN 5-525 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada

Competitor

Search similar business entities

City BURNABY
Post Code V5G3M1

Similar businesses

Corporation Name Office Address Incorporation
Mcbride District Chamber of Commerce Mcbride, P.o. Box: 2, Mcbride, BC V0J 2E0 1948-07-30
Simmons Limitee 110 Bloor St. West, Suite 305, Toronto, ON M5S 2W7
Simmons Limitee 6900 Airport Road, Suite 251, Mississauga, ON L4V 1E8 1919-11-24
Ameublements Wickes/simmons, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Literie Wickes/simmons, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Photographe Valerie Simmons Inc. 3006 Rue Jacques Hertel, Montreal, QC H4E 1S9 2001-06-18
7933568 Canada Ltd. 3 Simmons Crt. S.e, Medicine Hat, AB T1B 4A9 2011-08-03
G. C. T. Plastics Inc. 182 Simmons Blvd., Brampton, ON L6V 3W4 2003-10-27
6620817 Canada Inc. 330 Simmons, Gatineau, QC J9J 3H5 2006-09-01
Sumrah Sqa Inc. 200 Simmons Boulevard, Brampton, ON L6V 3W4 2017-05-09

Improve Information

Please provide details on SIMMONS & MCBRIDE LTD. 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