ENVIROCON INTERNATIONAL LIMITED

Address:
595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1

ENVIROCON INTERNATIONAL LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1993445. The registration start date is November 12, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1993445
Business Number 874244080
Corporation Name ENVIROCON INTERNATIONAL LIMITED
Registered Office Address 595 Burrard Street
Box 49200
Vancouver
BC V7X 1L1
Incorporation Date 1985-11-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
RICHARD B. BUCHANAN 5149 FRANCISCO COURT, NORTH VANCOUVER BC V7R 3K4, Canada
KENNETH C. LUCAS 2163 MCMULLEN AVENUE, VANCOUVER BC V6L 3B3, Canada
BRUCE JENKINS 5 BRACKENRIDGE PLACE, PORT MOODY BC V3H 4G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-11 1985-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-12 current 595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1
Name 1985-11-12 current ENVIROCON INTERNATIONAL LIMITED
Status 1987-05-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-11-12 1987-05-29 Active / Actif

Activities

Date Activity Details
1985-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tedco Trailer Equipment Distributors (canada) Limited 595 Burrard Street, Suite 2000 Box 49170, Vancouver, BC V7X 1R7
Solace Energy Centers Inc. 595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 1977-11-28
Columbia Defibrator Ltd. 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 1978-09-11
Geodome Resources Limited 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Genie Canada Ltd. 595 Burrard Street, 16th Floor Po Box 49190, Vancouver, BC V7X 1K9 1991-01-14
Sierra Semiconductor Canada Inc. 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3 1991-03-13
Small Blessings Pictures Ltd. 595 Burrard Street, Suite 2800 Po Box 49130, Vancouver, BC V7X 1J5 1986-10-06
Pacific Offshore Charters Ltd. 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1988-07-18
The Canadian Maple Leaf (canada) Ltd. 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1988-08-24
Welburn Welding Supplies Ltd. 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2870991 Canada Ltd. 3 Bentall Centre, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1992-11-17
2693178 Canada Inc. 595 Burrard St, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1991-02-25
Maruko Investors Representative Inc. Three Bentall Centre, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1990-12-27
Dimension Hotel Systems Inc. 595 585 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 1984-10-25
Banque Canadienne De L'ouest Credit-bail Inc. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1 1983-06-27
The United Columbia Holding Corporation 2500 Three Bentall Centre, Vancouver, BC V7X 1L1 1915-11-11
Westland Metals Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Hialco Manufacturing Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Metalcraft (1963) Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Westland Metals (1962) Ltd. 00000170 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Find all corporations in postal code V7X1L1

Corporation Directors

Name Address
RICHARD B. BUCHANAN 5149 FRANCISCO COURT, NORTH VANCOUVER BC V7R 3K4, Canada
KENNETH C. LUCAS 2163 MCMULLEN AVENUE, VANCOUVER BC V6L 3B3, Canada
BRUCE JENKINS 5 BRACKENRIDGE PLACE, PORT MOODY BC V3H 4G4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN PUBLIC ACCOUNTABILITY BOARD CONSEIL CANADIEN SUR LA REDDITION DE COMPTES BRUCE JENKINS 2045 LAKESHORE BLVD. W, SUITE 1703, TORONTO ON M8V 2Z6, Canada
3612961 CANADA LTD. BRUCE JENKINS 5704 EGLINTON ST., BURNABY BC V5G 2B6, Canada
ENVIROCON INTERNATIONAL LIMITED KENNETH C. LUCAS 146 WAVERLY ST., UNIT 1A, OTTAWA ON K1P 1V4, Canada
ENVIROCON CANADA INC. RICHARD B. BUCHANAN 5149 FRANCISCO COURT, NORTH VANCOUVER BC V7R 3K4, Canada
ENVIROCON INTERNATIONAL LIMITED RICHARD B. BUCHANAN 5149 FRANCISCO CRT., VANCOUVER BC V7R 3K4, Canada
ENVIROCON LIMITED RICHARD B. BUCHANAN 5149 FRANCISCO COURT, NORTH VANCOUVER BC V7R 3K4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X1L1

Similar businesses

Corporation Name Office Address Incorporation
Envirocon Limited 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1 1971-05-31
Envirocon Pacific Limited 1168 Hamilton Street, Suite 206, Vancouver, BC V6B 2S2
Envirocon Canada Limited 1075 West Georgia St., 17th Floor, Vancouver, BC V6E 3G2 1975-01-21
Envirocon Canada Inc. 475 West Georgia Street, Suite 450, Vancouver, BC V6B 4M9
S.i.d.i.c. International Limited 500 Place D'armes, Montreal, QC H2Y 2W4 1974-09-30
Expedition S. & S. (international) Limitee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1985-10-30
Cmp Ams (international) Limitée 1241 Rue Cascades, Chateauguay, QC J6J 4Z2 2005-06-30
Courtiers De Viande L. & S. International Limitee 630 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A 2M6 1978-05-15
S.s.d. International Analyse Fonctionnelle Et Programmation Limitee 1268 Grande Allee, Carignan, QC J3L 3P9 1975-03-24
Generale Electrique Du Canada (international) Limitee 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1979-12-17

Improve Information

Please provide details on ENVIROCON INTERNATIONAL 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