CADRE RESOURCES LTD.

Address:
38 Sandner Road, Christina Lake, BC V0H 1E0

CADRE RESOURCES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3155226. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3155226
Business Number 125238907
Corporation Name CADRE RESOURCES LTD.
Registered Office Address 38 Sandner Road
Christina Lake
BC V0H 1E0
Dissolution Date 2011-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MARCELLO M. VIEGA 470 WEST 46TH AVENUE, VANCOUVER BC V5Y 2X6, Canada
STANLEY L. SANDNER 38 SANDNER RD, CHRISTINA LAKE BC V0H 1E0, Canada
NICK NISHIWAKI #1205, 21150 POINT PLACE, AVENTURE FL 33180, United States
GUSTAVO MINET AV. 5 DE JULIO #38, CIUDAD BOLIAR, EDO. BOLIVAR , Venezuela, Bolivarian Republic of

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-18 1995-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-27 current 38 Sandner Road, Christina Lake, BC V0H 1E0
Address 2004-03-08 2009-08-27 999 West Hastings Street, Suite 1040, Vancouver, BC V6C 2W2
Address 1995-06-19 2004-03-08 999 West Hastings Street, Suite 1040, Vancouver, BC V6C 2W2
Name 1995-06-19 current CADRE RESOURCES LTD.
Status 2011-07-16 current Dissolved / Dissoute
Status 2009-11-17 2011-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-19 2009-11-17 Active / Actif

Activities

Date Activity Details
2011-07-16 Dissolution Section: 212
2004-03-08 Amendment / Modification RO Changed.
2001-04-05 Proxy / Procuration Statement Date: 2001-04-20.
2000-06-03 Proxy / Procuration Statement Date: 2000-04-18.
1999-06-07 Proxy / Procuration Statement Date: 1999-04-23.
1995-06-19 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-07-24 Distributing corporation
Société ayant fait appel au public
2006 2006-04-12 Distributing corporation
Société ayant fait appel au public
2005 2005-04-13 Distributing corporation
Société ayant fait appel au public

Office Location

Address 38 SANDNER ROAD
City CHRISTINA LAKE
Province BC
Postal Code V0H 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Accounting Group Incorporated 1546v Burger Road, Unit 124, Christina Lake, BC V0H 1E0 2018-10-24
Azendit Accounting Inc. 1260 Main Street, Christina Lake, BC V0H 1E0 2015-01-26
Merelle Card Systems Inc. 32 Chase Rd, Christina Lake, BC V0H 1E0 2007-08-22
Before Technology Limited 1650 Stewart Creek Road, Box 221, Christina Lake, BC V0H 1E0 2004-04-15
Sl Advanced Media Ltd. 129 Chase Road, Box 295, Christina Lake, BC V0H 1E0 2003-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Space Farms Cannabis Company Inc. 18 West Lake Drive, Christina Lake, BC V0H 1A0 2018-11-06
Cryochef Inc. Unit 5, 5650 Porcupine Road, Beaverdell, BC V0H 1A0 2016-04-22
Sim & Associates Consulting Ltd. 2079 Massie Road, Christina Lake, BC V0H 1E2 2018-05-09
Foundation for Spiritual & Scientific Research 1920 Ritchie Road, Christina Lake, BC V0H 1E2 2000-11-15
Green Seed 1920 Ritchie Road, Christina Lake, BC V0H 1E2 2001-03-26
Cannwisdom 6044 18th St, Grand Forks, BC V0H 1H0 2020-08-07
Kyle Ventures Ltd. 7767 Boundary Drive, Grand Forks, BC V0H 1H0 2018-07-08
9229698 Canada Inc. 19-7151 Highway 3, Grand Forks, BC V0H 1H0 2015-03-23
9210652 Canada Ltd. 6197 12th Street, Grand Forks, BC V0H 1H0 2015-03-05
Endiessa Corporation 6884a 19th Street, Grand Forks, BC V0H 1H0 2011-03-15
Find all corporations in postal code V0H

Corporation Directors

Name Address
MARCELLO M. VIEGA 470 WEST 46TH AVENUE, VANCOUVER BC V5Y 2X6, Canada
STANLEY L. SANDNER 38 SANDNER RD, CHRISTINA LAKE BC V0H 1E0, Canada
NICK NISHIWAKI #1205, 21150 POINT PLACE, AVENTURE FL 33180, United States
GUSTAVO MINET AV. 5 DE JULIO #38, CIUDAD BOLIAR, EDO. BOLIVAR , Venezuela, Bolivarian Republic of

Competitor

Search similar business entities

City CHRISTINA LAKE
Post Code V0H 1E0

Similar businesses

Corporation Name Office Address Incorporation
Lux-o-cadre Ltee 961 De La Riviere, Cap Rouge, QC G0A 1K0 1982-11-26
Cadre Codesign Inc. 1724 Rue Mattawa, Laval, QC H7P 4P9 2000-02-15
Cadre D'art L.c. Inc. 7722 Gênes, Saint-léonard, QC H1S 2T8 1979-09-25
L'entrepÔt Du Cadre (d.g.) Inc. 304 Rue Langlois, Terrebonne, QC J6W 1L1
Galerie Du Cadre (de La Vallee De L'or) Inc. 826 Boul Des Pins, Val D'or, QC J9P 2T8 1984-01-12
Les As Du Cadre Inc. 7318 Rene Descartes, Montreal, QC H1E 1K7 1992-05-01
Unframed Publishing Inc. Rr5 S4, C5, Kamloops, BC V2H 6C2 2001-02-13
The House of Frames (gb) Inc. 304 Rue Langlois, Terrebonne, QC J6W 1L1 1987-06-29
House of Frames (mdc) Inc. 300 Langlis, Terrebonne, QC J6W 1L1 1982-04-30
The Framing Warehouse (d.g.) Inc. 304 Langlois, Terrebonne, QC J6W 1L1 1992-10-23

Improve Information

Please provide details on CADRE RESOURCES 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