LES CONSEILLERS JOSEPH MILLER LTEE

Address:
6838 Station Hill Drive, Suite 3001, Burnaby, BC V3N 5A4

LES CONSEILLERS JOSEPH MILLER LTEE is a business entity registered at Corporations Canada, with entity identifier is 252778. The registration start date is November 18, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 252778
Business Number 102715844
Corporation Name LES CONSEILLERS JOSEPH MILLER LTEE
JOSEPH MILLER CONSULTANTS LTD.
Registered Office Address 6838 Station Hill Drive
Suite 3001
Burnaby
BC V3N 5A4
Incorporation Date 1977-11-18
Dissolution Date 1999-01-05
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
SUSAN L. BENKOVICH 21349 86A CRESCENT, LANGLEY BC V1M 2A2, Canada
JOSEPH MILLER 6240 MCKAY AVENUE, SUITE 1904, BURNABY BC V5H 4L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-17 1977-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-11-18 current 6838 Station Hill Drive, Suite 3001, Burnaby, BC V3N 5A4
Name 1977-11-18 current LES CONSEILLERS JOSEPH MILLER LTEE
Name 1977-11-18 current JOSEPH MILLER CONSULTANTS LTD.
Status 1999-01-05 current Dissolved / Dissoute
Status 1986-09-05 1999-01-05 Active / Actif
Status 1986-03-01 1986-09-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-01-05 Dissolution
1977-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6838 STATION HILL DRIVE
City BURNABY
Province BC
Postal Code V3N 5A4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chaelim Business Consulting Corporation 7088 18th Avenue, Unit 2208, Burnaby, BC V3N 0A2 2018-10-05
China Qilu Cultural Promotion Association In Canada 1103-7088 18th Ave, Burnaby, BC V3N 0A2 2018-05-29
Suite Automation, Inc. 416 - 9233 Government Street, Burnaby, BC V3N 0A3 2005-07-25
Jae Jin Lee Registered Massage Therapy Inc. 107-9283 Government St, Burnaby, BC V3N 0A5 2017-12-09
8848351 Canada Inc. 315-9283 Government St, Burnaby, BC V3N 0A5 2014-04-07
Canadian Computer Hardware and Software Systems Ltd. #214 - 9098 Halston Court, Burnaby, BC V3N 0A6 2013-04-02
Blu-zone Packaging Corp. 71 - 9088 Halston Court, Burnaby, BC V3N 0A7 2011-11-12
Trinitywest Productions Inc. #1 - 9088 Halston Court, Burnaby, BC V3N 0A7 2010-03-22
22 Spray Foam Insulation Inc. 8489 171a St, Surrey, BC V3N 0B1 2020-10-31
Pacific Growth Investments Incorporated 9133 Government Street, Unit 160, West Vancouver, BC V3N 0B1 2014-08-15
Find all corporations in postal code V3N

Corporation Directors

Name Address
SUSAN L. BENKOVICH 21349 86A CRESCENT, LANGLEY BC V1M 2A2, Canada
JOSEPH MILLER 6240 MCKAY AVENUE, SUITE 1904, BURNABY BC V5H 4L8, Canada

Entities with the same directors

Name Director Name Director Address
RAPID IMPACT COMPACTORS LTD. JOSEPH MILLER 8033 150 TH STREET, SURREY BC V3W 7C1, Canada
LOGICAL METHODS SOFTWARE LIMITED JOSEPH MILLER 1904 6240 MCKAY AVENUE, BURNABY BC V5H 4L8, Canada
STANTON FOUNDRY LIMITED JOSEPH MILLER 1441 LAKESHORE ROAD E., OAKVILLE ON L6J 1L9, Canada

Competitor

Search similar business entities

City BURNABY
Post Code V3N5A4

Similar businesses

Corporation Name Office Address Incorporation
Miller & Khazzam Consultants Inc. 4150 Ste. Catherine Street West, Suite 525, Westmount, QC H3Z 2Y5 1982-02-18
Conseillers Maurice A. Miller Inc. 6800 Macdonald Ave, Suite 102, Montreal, ON H3X 3Z2 1984-03-06
Les Consultants G.h. Miller Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1996-12-20
Publication Miller Cie Ltee 12 Chesterfield Avenue, Montreal, QC H3Y 2M2 1963-11-14
Placements J. Miller Ltee 5551 Lyndale, Cote St-luc, QC H4V 2L6 1964-11-09
Les Associes Miller-lee Ltee 460 St.charles West, Longueuil, QC 1977-09-20
Miller Securite Ltee Wooler Road and Highway 401, P.o.box 1200, Trenton, ON
M. Miller Et Associes Ltee 4950 Queen Mary Road, Suite 320, Montreal, QC 1979-10-29
Les Entreprises Miller-lee Ltee 360 St. James Street West, Suite 1500, Montreal, QC H2Y 1P5 1978-01-20
Ricky Miller Consultants En Marketing Inc. 2350 Thimens Ave, Suite 205, St-laurent, QC H4R 2L7 1988-02-05

Improve Information

Please provide details on LES CONSEILLERS JOSEPH MILLER LTEE 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