3301 DUNSMUIR HOLDINGS INC.

Address:
595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1

3301 DUNSMUIR HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2038013. The registration start date is March 26, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2038013
Corporation Name 3301 DUNSMUIR HOLDINGS INC.
Registered Office Address 595 Burrard Street
Suite 2500
Vancouver
BC V7X 1L1
Incorporation Date 1986-03-26
Dissolution Date 1987-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
DAVID M. THOMPSON 3817 WEST 11TH AVENUE, VANCOUVER BC V6R 2K8, Canada
BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-25 1986-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-26 current 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Name 1986-03-26 current 3301 DUNSMUIR HOLDINGS INC.
Status 1987-11-04 current Dissolved / Dissoute
Status 1986-03-26 1987-11-04 Active / Actif

Activities

Date Activity Details
1987-11-04 Dissolution
1986-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-12 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
DAVID M. THOMPSON 3817 WEST 11TH AVENUE, VANCOUVER BC V6R 2K8, Canada
BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada

Entities with the same directors

Name Director Name Director Address
Mr. Lube GP Inc. BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
VERSATILE CORPORATION BRUCE M. MCKAY 3928 ST MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CHINA INTERNATIONAL HYDRO EQUIPMENT CORPORATION BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CHEMEX LABS LTD. BRUCE M. MCKAY 3928 ST.MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
AURORA LABORATORY SERVICES LTD. BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CANADIAN PROCESS INC. BRUCE M. MCKAY 3928 ST-MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
BROOKSBANK HOLDINGS LTD. BRUCE M. MCKAY 3928 ST. MARY`S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
7701 THURLOW HOLDINGS INC. BRUCE M. MCKAY 3928 ST-MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CASCO MARINE INC. BRUCE M. MCKAY 3918 ST MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CCB MORTGAGE INVESTMENT CORPORATION DAVID M. THOMPSON 13016-104TH AVENUE, EDMONTON AB , Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X1L1

Similar businesses

Corporation Name Office Address Incorporation
Gestions D. Dunsmuir Limitee 1825 Lionel-bertrand Boul, Boisbriand, QC J7H 1N8 1994-09-26
Cogeco Communications Holdings Inc. 1 Place Ville-marie, Suite 3301, Montréal, QC H3B 3N2
Marirobi Holdings Inc. 583, Beach Crescent, App. 3301, Vancouver, BC V6Z 3E6 2011-03-15
Ole Mortensen Holdings Ltd. 3301 Romolco St., Rawdon, QC J0K 1S0 1988-02-17
Mc Dunsmuir Holdings Ltd. 405 The West Mall, Toronto, ON M9C 5J5 2020-07-30
Placements Gemper Inc. 1155 Dorchester West, Suite 3301, Montreal, QC H3B 3T1 1987-10-26
Gsx Holdings Ltd. 333 Dunsmuir Street, 17th Floor, Vancouver, BC V6B 5R3 1999-12-16
Planvest Holdings Corp. 888 Dunsmuir St., Suite 1100, Vancouver, BC V6C 3K4
Whistler Blackcomb Holdings Inc. 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2 2010-10-04
Bgo Luxembourg Holdings Ltd. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2014-05-22

Improve Information

Please provide details on 3301 DUNSMUIR HOLDINGS 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