CONTROLLED GROWTH TECHNOLOGIES (CANADA) LTD.

Address:
935 Marine Drive, Suite 1610, West Vancouver, BC V7T 1A7

CONTROLLED GROWTH TECHNOLOGIES (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 2744261. The registration start date is August 7, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2744261
Business Number 874485469
Corporation Name CONTROLLED GROWTH TECHNOLOGIES (CANADA) LTD.
Registered Office Address 935 Marine Drive
Suite 1610
West Vancouver
BC V7T 1A7
Incorporation Date 1992-08-07
Dissolution Date 1995-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. L. WALLACE 935 MARINE DRIVE, SUITE 1610, WEST VANCOUVER BC V7T 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-06 1992-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-08-07 current 935 Marine Drive, Suite 1610, West Vancouver, BC V7T 1A7
Name 1992-08-07 current CONTROLLED GROWTH TECHNOLOGIES (CANADA) LTD.
Status 1995-11-01 current Dissolved / Dissoute
Status 1994-12-01 1995-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-07 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-11-01 Dissolution
1992-08-07 Incorporation / Constitution en société

Office Location

Address 935 MARINE DRIVE
City WEST VANCOUVER
Province BC
Postal Code V7T 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Aboriginal Travel Inc. 100 Park Royal South, Suite 108, West Vancouver, BC V7T 1A7 1997-01-10
Tsimcrehawk Development Ltd. 100 Park Royal South, Suite 108, West Vancouver, BC V7T 1A7 1997-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Dmyd Investment Co Ltd. Ph1 533 Wateredge Cres, West Vancouver, BC V7T 0A2 2009-11-16
Layout Corporation 1427 Bellevue Ave, Stn West Vancouver Box 99900 Ab 798 608, Vancouver, BC V7T 0A9 2020-06-02
Symplethingz Curated Lifestyle Inc. #201 - 888 Arthur Erickson Pl, West Vancouver, BC V7T 0B1 2020-01-22
Vodasafe Inc. 201 - 888 Arthur Erickson Place, West Vancouver, BC V7T 0B1 2012-01-10
Genxys Health Care Systems Inc. 201 - 888 Arthur Erickson Place, West Vancouver, BC V7T 0B1 2014-07-09
Ascendo Financial Solutions Inc. 307-1355 Bellevue Avenue, West Vancouver, BC V7T 0B4 2014-01-07
Cinerenta Canada Inc. 1086 Park Royal South, West Vancouver, BC V7T 1A1 2001-11-15
Motion Picture Completions International Inc. 1086 Park Royal South, West Vancouver, BC V7T 1A1 2002-06-12
Virani Collective Ltd. 105-100 Park Royal South, West Vancouver, BC V7T 1A2 2020-10-22
12028492 Canada Inc. 200 Park Royal South, Suite 100, West Vancouver, BC V7T 1A2 2020-04-29
Find all corporations in postal code V7T

Corporation Directors

Name Address
R. L. WALLACE 935 MARINE DRIVE, SUITE 1610, WEST VANCOUVER BC V7T 1A7, Canada

Competitor

Search similar business entities

City WEST VANCOUVER
Post Code V7T1A7
Category technologies
Category + City technologies + WEST VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Agri-growth Technologies Inc. 10235 101 Street, Suite 512, Edmonton, AB T5J 3G1 1985-05-31
Bio-growth Development Inc. 6 Place Du Commerce, Suite 201, Brossard, QC J4W 3J9 1999-12-17
Formula Growth, Societe Limitee 1010 Sherbrooke St. West, Suite. 2300, Montreal, QC H3A 2R7 1962-06-27
Fonds Eaton/baie Growth Ltee 1235 Bay Street, Toronto, ON M5R 3L4 1956-07-23
Formula Growth Management Ltd. 1010, Sherbrooke Street West, Suite 2300, Montreal, QC H3A 2R7 2005-10-18
Growth Factors Financing Inc. 2000, Mcgill College Ave., Suite 500, Montréal, QC H3A 3H3 2009-12-10
Gestion Bennett-growth Inc. 11 Maguire Street, Montreal, QC H2T 1B7 1995-10-12
Controlled Interval Scheduling Canada Inc. 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2 1978-09-08
Controlled Care Inc. 109 Railside Rd Unit 305, Toronto, ON M3A 1B2 2019-06-14
Cgi Controlled Geophysics Inc. 189 Clark Avenue, Thornhill, ON L3T 1T3 1989-01-12

Improve Information

Please provide details on CONTROLLED GROWTH TECHNOLOGIES (CANADA) 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