3208087 CANADA LIMITED

Address:
1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2

3208087 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3208087. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3208087
Business Number 104462163
Corporation Name 3208087 CANADA LIMITED
Registered Office Address 1075 West Georgia Street
Suite 2100
Vancouver
BC V6E 3G2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT LUCAS 114 APPLE DRIVE, VERNON BC V1B 2P4, Canada
MARGOT FEYERER 950 NORTH SHORE BLVD., WEST, BURLINGTON ON L7T 1B1, Canada
ROBERT P. DAMICO 103 FALCON HILLS DRIVE, HIGHLANDS RANCH, COLORADO , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-07 1995-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-08 current 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2
Name 1995-12-08 current 3208087 CANADA LIMITED
Name 1995-12-08 1995-12-08 RELIABLE GARBAGE DISPOSAL SERVICE LTD.
Status 1996-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-12-08 1996-01-01 Active / Actif

Activities

Date Activity Details
1995-12-08 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Insurance Company 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 1974-07-17
Superintendence Testing Services Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1977-10-12
Giant Bay Investment Fund Inc. 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 1988-11-22
334171 British Columbia Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Canwest Pacific Television Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Turbo-pumps (canada) Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1991-05-21
Mercator Capital Corporation 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1988-07-07
Parkhill Hotel Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1991-05-22
Producer's Workshop Vancouver Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Glenayre Services Ltd. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1991-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
SCOTT LUCAS 114 APPLE DRIVE, VERNON BC V1B 2P4, Canada
MARGOT FEYERER 950 NORTH SHORE BLVD., WEST, BURLINGTON ON L7T 1B1, Canada
ROBERT P. DAMICO 103 FALCON HILLS DRIVE, HIGHLANDS RANCH, COLORADO , United States

Entities with the same directors

Name Director Name Director Address
3208095 CANADA LIMITED MARGOT FEYERER 950 NORTH SHORE BLVD., WEST, BURLINGTON ON L7T 1B1, Canada
CANADIAN PAPER RECYCLERS LTD. MARGOT FEYERER 950 NORTH SHORE BLVD., WEST, BURLINGTON ON L7T 1B1, Canada
WMI WASTE MANAGEMENT OF CANADA INC. MARGOT FEYERER 950 NORTH SHORE BLVD WEST, BURLINGTON ON L7T 1B1, Canada
WMI WASTE MANAGEMENT OF CANADA INC. MARGOT FEYERER 950 NORTH SHORE BLVD W, BURLINGTON ON L7T 1B1, Canada
CANADIAN PAPER RECYCLERS LTD. ROBERT P. DAMICO 103 FALCON HILLS DRIVE, HIGHLANDS RANCH, COLORADO , United States

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2

Similar businesses

Corporation Name Office Address Incorporation
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1

Improve Information

Please provide details on 3208087 CANADA LIMITED 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