171531 CANADA INC.

Address:
123 Rogers Street, Vancouver, BC V6B 3V2

171531 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2554437. The registration start date is December 19, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2554437
Business Number 880023262
Corporation Name 171531 CANADA INC.
Registered Office Address 123 Rogers Street
Vancouver
BC V6B 3V2
Incorporation Date 1989-12-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM C. BROWN 4335 ROCKRIDGE ROAD, WEST VANCOUVER BC V7W 1A6, Canada
JAMES W. HUDSON 5445 CORTEZ CRESCENT, NORTH VANCOUVER BC V7R 4R1, Canada
DAVID M.S. ELLIOTT 5781 GROUSEWOODS CRESCENT, NORTH VANCOUVER BC V7R 4V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-18 1989-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-03 current 123 Rogers Street, Vancouver, BC V6B 3V2
Name 1989-12-19 current 171531 CANADA INC.
Status 1997-07-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-12-19 1997-07-28 Active / Actif

Activities

Date Activity Details
1989-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 123 ROGERS STREET
City VANCOUVER
Province BC
Postal Code V6B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
171266 Canada (1997) Inc. 123 Rogers Street, Vancouver, BC V6B 3V2
171266 Canada Inc. 123 Rogers Street, Vancouver, BC V6B 3V2 1989-12-08
The British Columbia Sugar Refining Company (canada), Limited 123 Rogers Street, P.o. 2150, Vancouver, BC V6B 3V2 1995-05-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rsif Newco Inc. 123 Rogers St, Vancouver, BC V6B 3V2 1997-09-25
Canadian Sugar Factories Limited P.o.box 2150, Vancouver 3, BC V6B 3V2 1925-04-23
B C Sugar Refinery, Limited Foot of Rogers St., P O Box 2150, Vancouver, BC V6B 3V2 1920-06-07
Rogers Sugar Ltd. 123 Rogert Street, P.o. Box: 2150, Vancouver, BC V6B 3V2
Rogers Sugar Ltd. Foot of Rogers Street, Box 2150, Vancouver, BC V6B 3V2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Suzaron Consulting Inc. 1007 Homer Street, Vancouver, BC V6B 0A3 2016-02-11
Workhorse Earth Asset Management Inc. 538 Smithe Street, Unit 310, Vancouver, BC V6B 0A6 2017-05-08
The Go Fast Production Company Ltd. 607-538 Smithe Street, Vancouver, BC V6B 0A6 2012-03-24
Wislerity Ltd. 702 918 Cooperage Way, Vancouver, BC V6B 0A7 2016-08-05
Smart Microgrid Inc. 903-918 Cooperage Way, Vancouver, BC V6B 0A7 2012-03-07
11683462 Canada Corporation 1133 Homer Street, Unit 603, Vancouver, BC V6B 0B1 2019-10-15
Fusense Digital Services Inc. 514 - 1133 Homer Street, Vancouver, BC V6B 0B1 2019-10-01
Eslite Trading Limited #105-1133 Homer Street, Vancouver, BC V6B 0B1 2019-08-19
Sport Bunnies Inc. #510-1133 Homer St, Vancouver, BC V6B 0B1 2011-01-11
Ubisoft Vancouver Inc. 2nd Floor 840 Cambie Street, Vancouver, BC V6B 0B4 2006-05-12
Find all corporations in postal code V6B

Corporation Directors

Name Address
WILLIAM C. BROWN 4335 ROCKRIDGE ROAD, WEST VANCOUVER BC V7W 1A6, Canada
JAMES W. HUDSON 5445 CORTEZ CRESCENT, NORTH VANCOUVER BC V7R 4R1, Canada
DAVID M.S. ELLIOTT 5781 GROUSEWOODS CRESCENT, NORTH VANCOUVER BC V7R 4V3, Canada

Entities with the same directors

Name Director Name Director Address
THE BRITISH COLUMBIA SUGAR REFINING COMPANY, LIMITED DAVID M.S. ELLIOTT 5781 GROUSEWOODS CRES, NORTH VANCOUVER BC V7R 4V3, Canada
171266 CANADA INC. DAVID M.S. ELLIOTT 5781 GROUSEWOODS CRESCENT, NORTH VANCOUVER BC V7R 4V3, Canada
PROTIVA BIOTHERAPEUTICS INC. JAMES W. HUDSON 5445 CORTEZ CRESCENT, NORTH VANCOUVER BC V7R 4R1, Canada
3147096 CANADA INC. JAMES W. HUDSON 5445 CORTEZ CRESCENT, NORTH VANCOUVER BC V7R 4R1, Canada
CANTEC MARINE LIMITED - JAMES W. HUDSON 1655 WEST 40TH AVE, VANCOUVER BC V6M 1W1, Canada
THE BRITISH COLUMBIA SUGAR REFINING COMPANY, LIMITED JAMES W. HUDSON 5445 CORTEZ CRES, NORTH VANCOUVER BC V7R 4R1, Canada
LANTIC ENTERPRISES LIMITED JAMES W. HUDSON 5445 CORTEZ CRESCENT, NORTH VANCOUVER BC V7R 4R1, Canada
WESTCOAST TRANSMISSION COMPANY LIMITED WILLIAM C. BROWN 4335 ROCKRIDGE ROAD, WEST VANCOUVER BC V7W 1A6, Canada
COAST TRACTOR & EQUIPMENT LTD. WILLIAM C. BROWN 4335 ROCKRIDGE ROAD, WEST VANCOUVER BC V6B 3V2, Canada
Coast Tractor & Equipment Ltd. WILLIAM C. BROWN 4335 ROCKRIDGE ROAD, WEST VANCOUVER BC V6B 3V2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6B3V2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 171531 CANADA 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