2818663 CANADA INC.

Address:
4820 Kingsway Street, Burnaby, BC V5H 4P1

2818663 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2818663. The registration start date is May 6, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2818663
Business Number 891039869
Corporation Name 2818663 CANADA INC.
Registered Office Address 4820 Kingsway Street
Burnaby
BC V5H 4P1
Incorporation Date 1992-05-06
Dissolution Date 1995-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALBERTO MAJAJ 1270 MONTEE DE LIESSE, ST-LAURENT QC H4S 1J4, Canada
WILLIAM REFFCA 685 SATIM PLACE, ST-LAURENT QC H4M 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-05-05 1992-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-05-06 current 4820 Kingsway Street, Burnaby, BC V5H 4P1
Name 1992-05-06 current 2818663 CANADA INC.
Status 1995-10-31 current Dissolved / Dissoute
Status 1994-09-01 1995-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-05-06 1994-09-01 Active / Actif

Activities

Date Activity Details
1995-10-31 Dissolution
1992-05-06 Incorporation / Constitution en société

Office Location

Address 4820 KINGSWAY STREET
City BURNABY
Province BC
Postal Code V5H 4P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2818680 Canada Inc. 4820 Kingsway Street, Burnaby, BC V5H 4P1 1992-05-06
2818698 Canada Inc. 4820 Kingsway Street, Burnaby, BC V5H 4P1 1992-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hydro Three Ltd. 4808 Hazel Street, Suite 1801, Burnaby, BC V5H 0A2 2017-04-07
8356262 Canada Ltd. 1802-4808 Hazel St., Burnaby, BC V5H 0A2 2012-11-21
8584923 Canada Ltd. 1802-4808 Hazel St., Burnaby, BC V5H 0A2 2013-07-18
Hospitality Careers Online Inc. 4789 Kingsway, Suite 400, Burnaby, BC V5H 0A3
World Sustainable Development Foundation 704 - 6188 Wilson Avenue, Burnaby, BC V5H 0A5 2016-05-30
8324174 Canada Corporation 6188 Wilson Avenue, Unit 1004, Burnaby, BC V5H 0A5 2012-10-12
Salty Stories Inc. 701 6188 Wilson Ave, Burnaby, BC V5H 0A5 2012-10-08
Pardis Engineering Services Corporation 310 - 5211 Grimmer Street, Burnaby, BC V5H 0A6 2020-05-05
Fullstack Marketing Inc. 601-6168 Wilson Ave., Burnaby, BC V5H 0B2 2014-07-02
Joyjoy 2903-6461 Telford Avenue, Burnaby, BC V5H 0B7 2020-06-20
Find all corporations in postal code V5H

Corporation Directors

Name Address
ALBERTO MAJAJ 1270 MONTEE DE LIESSE, ST-LAURENT QC H4S 1J4, Canada
WILLIAM REFFCA 685 SATIM PLACE, ST-LAURENT QC H4M 2W8, Canada

Entities with the same directors

Name Director Name Director Address
VESTINY APPAREL INC. ALBERTO MAJAJ 655 PLACE FLEURY, MONTREAL QC H3L 3K6, Canada
VESTINY TRADING INC. ALBERTO MAJAJ 10172 BOULEVARD ST-LAURENT, MONTRÉAL QC H3L 2N8, Canada
3415511 CANADA INC. ALBERTO MAJAJ 655 PLACE FLEURY, MONTREAL QC H3L 3K6, Canada
4006461 CANADA INC. ALBERTO MAJAJ 655 PLACE FLEURY, MONTREAL QC H3L 3K6, Canada
AVENTURE LAZER TREK INC. ALBERTO MAJAJ 657 FLEURY PL, MONTREAL QC H3L 3K6, Canada
AUTHENTIC BLUE COMPANY INC. ALBERTO MAJAJ 1270 MONTEE DE LIESSE, ST-LAURENT QC H4S 1J4, Canada
2819091 CANADA INC. ALBERTO MAJAJ 1270 MONTEE DE LIESSE, ST-LAURENT QC H4S 1J4, Canada
2800080 CANADA INC. ALBERTO MAJAJ 1270 MONTEE DE LIESSE, ST-LAURENT QC H4S 1J4, Canada
2804085 CANADA INC. WILLIAM REFFCA 685 RUE SATIM, ST-LAURENT QC H4M 2W8, Canada
ADVENTURE JUNGLE ACTIVITIES INC. WILLIAM REFFCA 685 SATIM, ST-LAURENT QC H4M 2W8, Canada

Competitor

Search similar business entities

City BURNABY
Post Code V5H4P1

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 2818663 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