ASHLEY FRASER TECHNOLOGIES INCORPORATED

Address:
1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2

ASHLEY FRASER TECHNOLOGIES INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 1889044. The registration start date is April 15, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1889044
Business Number 100289297
Corporation Name ASHLEY FRASER TECHNOLOGIES INCORPORATED
Registered Office Address 1075 West Georgia Street
Suite 1700
Vancouver
BC V6E 3G2
Incorporation Date 1985-04-15
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 12

Directors

Director Name Director Address
ROBIN ASHLEY WILLIAM 1 ORIOLE ROAD, APT 702, TORONTO ON M4V 2E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-14 1985-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-15 current 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Name 1985-04-15 current ASHLEY FRASER TECHNOLOGIES INCORPORATED
Status 2002-05-02 current Dissolved / Dissoute
Status 1991-08-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-15 1991-08-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1985-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Insurance Company 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 1974-07-17
Superintendence Testing Services Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1977-10-12
Giant Bay Investment Fund Inc. 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 1988-11-22
334171 British Columbia Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Canwest Pacific Television Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Turbo-pumps (canada) Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1991-05-21
Mercator Capital Corporation 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1988-07-07
Parkhill Hotel Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1991-05-22
Producer's Workshop Vancouver Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Glenayre Services Ltd. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1991-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
ROBIN ASHLEY WILLIAM 1 ORIOLE ROAD, APT 702, TORONTO ON M4V 2E6, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2
Category technologies
Category + City technologies + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Sirosoft Technologies Inc. 1032 Ashley Place, Newmarket, ON L3Y 7E3 2004-04-21
Matter Technologies Inc. #300-128 West Hastings, Attn: Ashley Theiss, Vancouver, BC V6B 1G8 2016-09-15
Les Magasins Laura Ashley Limitee 2110 Crescent Street, Montreal, QC H3G 2B8
Les Magasins Laura Ashley Limitee 4800 Jean Talon Street West, Montreal, QC H4P 2M7 1974-02-11
U M & N Consultants, Incorporated 8 Lady Ashley Court, Sudbury, ON P3E 5Z7 2017-03-29
Ashley It Consulting Services Incorporated Unit 507, 10101 Tongue St., Richmond Hill, ON L4C 4T7 2019-08-13
Les Industries Ashley Dearborn Inc. 4120 St. Catherine St. West, 6th Floor, Montreal, QC H3Z 1P4 2005-05-02
Yanko Technologies Inc. 402-20068 Fraser Highway, Langley, BC V3A 0H2 2015-10-02
Isha Technologies Inc. 203 - 6171 Fraser Strret, Vancouver, BC V5W 2Z9 2017-10-02
Agseed Technologies (canada) Inc. 4 Blanchard Fraser Pl, Apt 4, Kentville, NS B4N 0H5 2012-01-26

Improve Information

Please provide details on ASHLEY FRASER TECHNOLOGIES INCORPORATED 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