ICG Holdings (Canada), Inc.

Address:
1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3

ICG Holdings (Canada), Inc. is a business entity registered at Corporations Canada, with entity identifier is 3198308. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3198308
Business Number 894283530
Corporation Name ICG Holdings (Canada), Inc.
Registered Office Address 1177 West Hastings Street
Suite 1710
Vancouver
BC V6E 2L3
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 11

Directors

Director Name Director Address
SHELBY BRYAN 15 EAST 96TH STREET, NEW YORK 10128, United States
HARRY HERBST 1121 PREMIER WAY S.W., CALGARY AB T2T 1L7, Canada
LEONTIS TERYAZOS 717 UPPER LANSDOWNE, MONTREAL QC H3Y 1J5, Canada
WILLIAM LAGGETT 816 GOLF LANE, BARINGTON 60010, United States
GREGORY SMITH 1105 ESQUIMALT AVE. WEST, VANCOUVER BC V7T 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-29 1995-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-10-30 current 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3
Name 1996-08-02 current ICG Holdings (Canada), Inc.
Name 1995-10-30 1996-08-02 IntelCom Group Inc.
Status 1998-12-17 current Inactive - Discontinued / Inactif - Changement de régime
Status 1995-10-30 1998-12-17 Active / Actif

Activities

Date Activity Details
1998-12-17 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1995-10-30 Continuance (import) / Prorogation (importation) Jurisdiction: Other / Autre

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1177 WEST HASTINGS STREET
City VANCOUVER
Province BC
Postal Code V6E 2L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2800128 Canada Inc. 1177 West Hastings Street, Suite 2108, Vancouver, BC V6E 2K3 1992-02-27
Rembrandt Gold Mines Ltd. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3
3272559 Canada Inc. 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-06-25
Sandwell Group Inc. 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-06-25
Rejuveness Beauty & Health Corporation 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-12-19
Laser Measurement International Inc. 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1997-03-10
Pkb. Scania Cargo Surveyors Ltd. 1177 West Hastings Street, Suite 2350, Vancouver, BC V6E 2K3
Novus Entertainment Inc. 1177 West Hastings Street, Suite 2350, Vancouver, BC V6E 2K3 1997-07-30
85447 Canada Limited 1177 West Hastings Street, Suite 1610, Vancouver, BC 1977-12-14
Genstar Marine Limited 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3 1978-06-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atlas Medical Resources (a.m.r.) Corporation 1177 West Hastings St, Suite 1710, Vancouver, BC V6E 2L3 1993-04-28
Intertec Telecommunications Inc. 1177 West Hasting St, Suite 1710, Vancouver, BC V6E 2L3
Gary Gates Sales Inc. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3 1979-04-18
Sport & Mode Robert & Christie Inc. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3 1981-11-18
Arctic Offshore Marine Services Limited 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3 1983-02-03
Atlantic Titanium Inc. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3 1983-06-20
Total Recovery Environmental Systems Inc. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3 1994-05-24
Denali Petroleums Ltd. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3 1985-01-30
Milton Freewater Northwest Ltd. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3 1987-07-06
Conlon Resource Corporation 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3 1987-08-27
Find all corporations in postal code V6E2L3

Corporation Directors

Name Address
SHELBY BRYAN 15 EAST 96TH STREET, NEW YORK 10128, United States
HARRY HERBST 1121 PREMIER WAY S.W., CALGARY AB T2T 1L7, Canada
LEONTIS TERYAZOS 717 UPPER LANSDOWNE, MONTREAL QC H3Y 1J5, Canada
WILLIAM LAGGETT 816 GOLF LANE, BARINGTON 60010, United States
GREGORY SMITH 1105 ESQUIMALT AVE. WEST, VANCOUVER BC V7T 1K2, Canada

Entities with the same directors

Name Director Name Director Address
SMITH & CLUTCH DISTRIBUTION AND MARKETING INC. Gregory Smith 166 de la Roche Avenue, Pointe-Claire QC H9R 5B2, Canada
CRAWFORD ADJUSTERS CANADA INCORPORATED Gregory Smith 117 Burlingame Road, Toronto ON M8W 1Z1, Canada
ARMISTICE RESOURCES LTD. GREGORY SMITH 344 EDGEMONT PLACE N.W., CALGARY AB T3A 2K2, Canada
THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS GREGORY SMITH 66 WELLINGTON ST WEST, SUITE 3100, TORONTO ON M5K 1E9, Canada
SIASQA CORP. GREGORY SMITH 300, 340 - 12 AVENUE SW, CALGARY AB T2R 1L5, Canada
ROHDE & LIESENFELD CANADA INC. GREGORY SMITH 108 WOOD WILLOW CLOSE S.W., CALGARY AB T2W 4H4, Canada
138731 CANADA INC. GREGORY SMITH 7305 WOODBINE AVE., APT 527, MARKHAM ON L3R 3V7, Canada
ARMISTICE MINES LIMITED GREGORY SMITH 1333 8 STREET S.W., SUITE 800, CALGARY AB T2R 1M6, Canada
8031908 Canada Inc. Gregory Smith 12 Cedar Park Street, Ottawa ON K2C 4B3, Canada
MOVIE HITZ CORPORATION GREGORY SMITH 1333 8TH STREET S.W., SUITE 808, CALGARY AB T2R 1M6, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E2L3

Similar businesses

Corporation Name Office Address Incorporation
Fci Holdings Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Belle Vue Canada Holdings Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Vale Canada Holdings Inc. 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, P.o. Box 70, Toronto, ON M5J 2K2 2006-08-11

Improve Information

Please provide details on ICG Holdings (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