GREYSTAR RESOURCES LTD.

Address:
1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3

GREYSTAR RESOURCES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2181720. The registration start date is April 29, 1987. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2181720
Business Number 120860150
Corporation Name GREYSTAR RESOURCES LTD.
Registered Office Address 1055 West Georgia Street
Suite 3000
Vancouver
BC V6E 3R3
Incorporation Date 1987-04-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 7

Directors

Director Name Director Address
K. PETER MILLER 4475 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B4, Canada
ATTILIO G. SPAT 531 SILVERDALE PLACE, NORTH VANCOUVER BC V7N 2Z6, Canada
ALAN MATTHEWS 11A KENSINGTON COURT, LONDON, ENGLAND , United Kingdom
BRIAN E. BAYLEY 4143 RANGER CRESCENT, NORTH VANCOUVER BC V7R 3K8, Canada
DAVID B. ROVIG 1020 LARKSPUR PLACE, BILLINGS, MONTANA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-28 1987-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-29 current 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3
Name 1987-04-29 current GREYSTAR RESOURCES LTD.
Status 1997-07-21 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-04-29 1997-07-21 Active / Actif

Activities

Date Activity Details
1997-07-21 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1987-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-10-11 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1996-10-11 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1996-10-11 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1055 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arthur S. Demers Consultants Limitee 1055 West Georgia Street, Suite 3000 P.o.box 11130, Vancouver, BC V6E 3R3 1979-12-27
North Park Datsun Ltd. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1977-11-29
Capa Ventures International Ltd. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1991-07-17
Vigers Canada Inc. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1988-08-23
163619 Canada Inc. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1988-08-23
Vancouver Mobile Generators Inc. 1055 West Georgia Street, Suite 3000 Po Box 11130, Vancouver, BC V6E 3R3
Fitto Entertainment Company (canada) Limited 1055 West Georgia Street, Suite 3000 C.p. 11130, Vancouver, BC V6E 3R3 1991-05-17
2730651 Canada Ltd. 1055 West Georgia Street, Vancouver, BC V6E 3R3 1991-07-02
Lodom Holdings Ltd. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3
Tober Enterprises (1979) Ltd. 1055 West Georgia Street, Suite 3000 Po 11130, Vancouver, BC V6E 3R3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3340091 Canada Inc. 1055 West Georgia Street6, Suite 3000 P.o. 11130, Vancouver, BC V6E 3R3 1997-01-23
Tricontinental Distribution Limited 1055 West Georgia St., Suite 3000 Box 11130, Vancouver, BC V6E 3R3 1996-02-05
2839199 Canada Inc. 1055 Georgia W, Suite 3000 Box 11130, Vancouver, BC V6E 3R3 1992-07-22
Soana Holdings Ltd. 1055 West Georgia, Suite 3000 Po Box 11130, Vancouver, BC V6E 3R3
Houle Hi Reach Equipment Ltd. 1055 Fwest Georgia Street, Suite 3000 Po Box 11130, Vancouver, BC V6E 3R3
Gray Beverage Company Ltd. 1055 West Gerogia Street, Suite 3000, Vancouver, BC V6E 3R3
Fluor Daniel Wright LtÉe 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3
Tober Enterprises (1979) Ltd. 1055 West Georgia Street, Suite 3000 Po 11130, Vancouver, BC V6E 3R3
The Rocky Mountain Film Company Ltd. 1055 West Georgia Street, Box 11130, Vancouver, BC V6E 3R3 1991-11-28
Wade Capital Corporation 1055 West Georgia, Suite 3000, Vancouver, BC V6E 3R3 1991-12-02
Find all corporations in postal code V6E3R3

Corporation Directors

Name Address
K. PETER MILLER 4475 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B4, Canada
ATTILIO G. SPAT 531 SILVERDALE PLACE, NORTH VANCOUVER BC V7N 2Z6, Canada
ALAN MATTHEWS 11A KENSINGTON COURT, LONDON, ENGLAND , United Kingdom
BRIAN E. BAYLEY 4143 RANGER CRESCENT, NORTH VANCOUVER BC V7R 3K8, Canada
DAVID B. ROVIG 1020 LARKSPUR PLACE, BILLINGS, MONTANA , United States

Entities with the same directors

Name Director Name Director Address
ROCKY MOUNTAIN PLATINUM CORP. BRIAN E. BAYLEY 4143 RANGER CRESCENT, NORTH VANCOUVER BC V7R 3K8, Canada
SCARLETT MINERALS INC. BRIAN E. BAYLEY 999 WEST HASTINGS ST SUITE 900, VANCOUVER BC V6C 2W2, Canada
QUEST CAPITAL MANAGEMENT CORP. Brian E. Bayley Suite 1028, 550 Burrard Street, Vancouver BC V6C 2B5, Canada
CHENI RESOURCES INC. BRIAN E. BAYLEY 4143 RANGER CRESCENT, NORTH VANCOUVER BC V4A 8L4, Canada
GREENTICK HOLDINGS LTD. BRIAN E. BAYLEY 4143 RANGER CRES, NORTH VANCOUVER BC V7R 3K8, Canada
Q Income Corp. BRIAN E. BAYLEY 4143 RANGER CRESCENT, NORTH VANCOUVER BC V7R 3K8, Canada
ORVILLIERS RESOURCES LTD. BRIAN E. BAYLEY 4143 RANGER CRESCENT, NORTH VANCOUVER BC V7R 3K8, Canada
SITEBRAND INC. K. PETER MILLER 2450 Ottawa Avenue, Vancouver BC V7V 2T1, Canada
Iron Springs Capital Corp. K. PETER MILLER 2450 OTTAWA AVENUE, WEST VANCOUVER BC V7V 2T1, Canada
ORVILLIERS RESOURCES LTD. K. PETER MILLER 2450 OTTAWA AVENUE, WEST VANCOUVER BC V7V 2T1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3R3

Similar businesses

Corporation Name Office Address Incorporation
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05
Les Resources Icg Ltee 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4
Rok Resources Inc. 1500 - 1881 Scarth Street, Regina, SK S4P 4K9
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Reliance Resources Group Canada, Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Profile Health Resources Inc. 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 2006-08-11
Les Resources Icg Ltee 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB 1981-05-08
Sama Resources Inc. Suite 132, 1320 Graham Blvd, Mont Royal, QC H3P 3C8
Les Resources Elsear Limitee 1621 Bord Du Lac, Ile Bizard, QC H9E 1K2 1983-04-29
Vivocore Resources Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7

Improve Information

Please provide details on GREYSTAR RESOURCES 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