HOME OWNER MARKETING ENTERPRISE INC. is a business entity registered at Corporations Canada, with entity identifier is 2601389. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 2601389 |
Corporation Name | HOME OWNER MARKETING ENTERPRISE INC. |
Registered Office Address |
200 Granville Suite 100 Vancouver BC V6C 1S4 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
BRIAN TRUDEAU | 835 SHARPE, COQUITLAM BC V3C 4W8, Canada |
GORDON ROSS | 7120 133RD STREET SUITE 205, SURREY BC V3W 7Z7, Canada |
JAMES A. MCEVOY | 6875 121ST STREET SUITE 129, SURREY BC V3W 7Z7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-04-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-04-29 | 1990-04-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-04-30 | current | 200 Granville, Suite 100, Vancouver, BC V6C 1S4 |
Name | 1990-04-30 | current | HOME OWNER MARKETING ENTERPRISE INC. |
Status | 1999-12-09 | current | Dissolved / Dissoute |
Status | 1993-08-01 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1990-04-30 | 1993-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1990-04-30 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Corporation Name | Office Address | Incorporation |
---|---|---|
Perodeau Mining Incorporated | 200 Granville, Suite 2050, Vancouver, BC V6C 1S4 | 1977-02-22 |
G.e.m. Environmental Management Inc. | 200 Granville, Suite 100 Box 25, Vancouver, BC V6C 1S4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
I.c.g. (indian Consulting Group) Ltd. | 200 Granville Street, Suite 100 Box 25, Vancouver, BC V6C 1S4 | 1979-11-13 |
Laing Installations Limited | 200 Granville St, Granville Square, Suite 560, Vancouver, BC V6C 1S4 | 1967-09-26 |
Northwest Projects Corporation | 200 Granville Streeet, Suite 200, Vancouver, BC V6C 1S4 | |
Absolut Future Tech Inc. | 200 Granville Street, Suite 200, Vancouver, BC V6C 1S4 | 1998-12-21 |
Canacord Resources Inc. | 200 Granville Street, Suite 100 Box 25, Vancouver, BC V6C 1S4 | 1986-02-26 |
Laing Construction and Equipment Limited | 200 Granville Street, Suite 1860 Granville Sq, Vancouver, BC V6C 1S4 | 1953-10-13 |
John Laing & Son (canada) Limited | 200 Granville St., Suite 1860 Granville Sq, Vancouver, BC V6C 1S4 | 1953-08-19 |
C. Itoh Mining Company Canada Ltd. | 200 Granville Street, Room 456, Vancouver, ON V6C 1S4 | 1975-08-26 |
Lazer Maze Canada Inc. | 200 Granville Street, Suite 100 Box 25, Vancouver, BC V6C 1S4 | 1986-03-21 |
Alphaco Ladies Fashions Ltd. | 200 Granville Street, Suite 200, Vancouver, BC V6C 1S4 | 1988-12-31 |
Find all corporations in postal code V6C1S4 |
Name | Address |
---|---|
BRIAN TRUDEAU | 835 SHARPE, COQUITLAM BC V3C 4W8, Canada |
GORDON ROSS | 7120 133RD STREET SUITE 205, SURREY BC V3W 7Z7, Canada |
JAMES A. MCEVOY | 6875 121ST STREET SUITE 129, SURREY BC V3W 7Z7, Canada |
Name | Director Name | Director Address |
---|---|---|
BZR Empire Inc. | Gordon Ross | 171 rue Adelard, Rosemere QC J7A 2Y3, Canada |
DOUGLASDALE ESTATES LTD. | GORDON ROSS | 136 LAKE PALCID GREEN S.E., CALGARY AB T2J 5V8, Canada |
INTEGRITY FIRST MORTGAGE SOLUTIONS INC. | GORDON ROSS | 15, SIGNATURE MEWS SW, CALGARY AB T3H 2V5, Canada |
virtualitypartners Inc. | Gordon Ross | 53 Kalmar Avenue, Toronto ON M1N 3G2, Canada |
3231526 CANADA LTD. | GORDON ROSS | 162 COWLEY RD, SASKATOON SK S7N 3X4, Canada |
9777482 CANADA INC. | Gordon Ross | 11 Antler Crescent, Quispamsis NB E2E 0J7, Canada |
City | VANCOUVER |
Post Code | V6C1S4 |
Category | marketing |
Category + City | marketing + VANCOUVER |
Corporation Name | Office Address | Incorporation |
---|---|---|
Can Do Home Owner Marketing Inc. | 650 West Georgia Stret, Suite 3100, Vancouver, BC V6B 4P7 | 1987-03-19 |
Ohms Owner Home Marketing Systems International Ltd. | 260 St-albert Road, St-albert, AB T8N 0P7 | 1983-09-26 |
Canadian Home Owner Benefits Inc. | 8 Sydenham Street, Dundas, ON L9H 2T4 | 2012-01-11 |
Consolidated Home Owner Inc. | 911-1250 Bridletown Circle, % Donald Hennessy, Toronto, ON M1W 2V1 | 2009-08-31 |
Owner To Owner Real Estate Ltd. | 1114 North Rd., Eagle Lake, ON K0M 1M0 | 2006-02-13 |
Cocktails@home Enterprise Inc. | 193 Sherwood Road, Beaconsfield, QC H9W 2G9 | 2002-03-25 |
Canadian Out-of-home Marketing and Measurement Bureau | 111 Peter Street, Suite 605, Toronto, ON M5V 2H1 | 2018-01-04 |
Dac Home Inspection Enterprise Ltd. | 102 Tudhope Blvd., Rr 2, Hawkestone, ON L0L 1T0 | 2007-07-31 |
Home Financing Professional Enterprise Inc. | 3040 Creekshore Common, Oakville, ON L6M 0Y6 | 2011-11-15 |
Candice Enterprise Marketing Inc. | 85 Marbrook St, Richmond Hill, ON L4C 4M3 | 2018-09-27 |
Please provide details on HOME OWNER MARKETING ENTERPRISE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |