ACCOUNTING MASTER INC.

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

ACCOUNTING MASTER INC. is a business entity registered at Corporations Canada, with entity identifier is 2213257. The registration start date is July 3, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2213257
Business Number 884067745
Corporation Name ACCOUNTING MASTER INC.
Registered Office Address 1075 West Georgia Street
Suite 1700
Vancouver
BC V6E 3G2
Incorporation Date 1987-07-03
Dissolution Date 1996-10-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
A.R. SZIBBO 485 SOUTHBOROUGH DRIVE, WEST VANCOUVER BC V7S 1M4, Canada
ROBIN WILLIAMS 2234 HAYWOOD AVENUE, WEST VANCOUVER BC V7V 1X5, Canada
BARRY SMITH 6249 174-B STREET, SURREY BC V3S 5K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-02 1987-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-03 current 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Name 1987-07-03 current ACCOUNTING MASTER INC.
Status 1996-10-21 current Dissolved / Dissoute
Status 1990-11-01 1996-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-07-03 1990-11-01 Active / Actif

Activities

Date Activity Details
1996-10-21 Dissolution
1987-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-06-30 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
A.R. SZIBBO 485 SOUTHBOROUGH DRIVE, WEST VANCOUVER BC V7S 1M4, Canada
ROBIN WILLIAMS 2234 HAYWOOD AVENUE, WEST VANCOUVER BC V7V 1X5, Canada
BARRY SMITH 6249 174-B STREET, SURREY BC V3S 5K8, Canada

Entities with the same directors

Name Director Name Director Address
TY250 Consulting Ltd. Barry Smith 1142 41 St. S.W, Calgary AB T3C 1X4, Canada
NEW WORLD DISTRIBUTORS LIMITED BARRY SMITH 29 BLENHEIM ROAD, CAMBRIDGE ON N1S 1E7, Canada
10000221 Canada Inc. Robin williams 2210, Thorn Lodge Drive, Mississauga ON L5K 1K2, Canada
COUNCIL FOR EARLY CHILD DEVELOPMENT INC. ROBIN WILLIAMS 6 MELROSE, NIAGARA ON THE LAKE ON L0S 1J0, Canada
8945853 Canada Inc. Robin Williams 2 toronto street, Toronto ON M5C 2B5, Canada
SHUTTLE TRUCKING INC. ROBIN WILLIAMS 18118 heart lake rd, CALEDON ON L7K 1Z2, Canada
PACIFIC REGION JEEP-EAGLE DEALERS ADVERTISING ASSOCIATION ROBIN WILLIAMS SITE 13A COMPARTMENT 29 RR 3, VERNON BC V1T 6L6, Canada
THE FOUNDERS' NETWORK ROBIN WILLIAMS 6 MELROSE DR., NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
7843402 Canada Corporation Robin Williams 2210 Thorn Lodge Drive, Mississauga ON L5K 1K2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2
Category accounting
Category + City accounting + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Master Accounting Specialist Inc. 8-60 Bristol Rd East Suite 231, Mississauga, ON L4Z 3K8 2013-09-25
Master Protective Coating Inc. 352-43 Samson Blvd, Laval, QC H7X 3R8 2018-05-29
Master Shipchandlers Inc. 285 Prince, Montreal, QC H3C 2N4 1991-12-09
Master Sourcing Inc. 7025 Rue Ontario E, Montréal, QC H1N 2B3 2006-12-21
Master Flo Technology Inc. 154 Seale Rd, Wentworth, QC J8H 0G9 1985-03-28
Pieces D'automobiles Auto Master Inc. 5524 Ferrier, Ville Mont Royal, QC H4P 1M2 1980-11-21
Track Master Ltee 1422 Mcgill College Ave., 3rd Floor, Montreal, QC H3A 1Z6 1971-12-09
Dream Master Investments Inc. / Investissements Dream Master Inc. 9600, Meilleur Street, Suite 950, Montreal, QC H2N 2E3 2001-04-20
Fournitures Calogeras Master Inc. 8533 Delmeade Street, Mont-royal, QC H4T 1M1 1998-08-17
Remise En Etat De La Propriete Master Jack Ltee 2340 Lucerne Road, Suite 29, Montreal, QC H3R 2J8 1980-03-25

Improve Information

Please provide details on ACCOUNTING MASTER 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