CANADIAN SCIENTIFIC SUBMERSIBLE FACILITY

Address:
1212 - 1175 Douglas Street, Victoria, BC V8W 2E1

CANADIAN SCIENTIFIC SUBMERSIBLE FACILITY is a business entity registered at Corporations Canada, with entity identifier is 3210502. The registration start date is December 15, 1995. The current status is Active.

Corporation Overview

Corporation ID 3210502
Business Number 141195792
Corporation Name CANADIAN SCIENTIFIC SUBMERSIBLE FACILITY
ETABLISSEMENT CANADIEN DES SUBMERSIBLES SCIENTIFIQUES
Registered Office Address 1212 - 1175 Douglas Street
Victoria
BC V8W 2E1
Incorporation Date 1995-12-15
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
PETER LOCKIE 3337 UNIVERSITY WOODS, VICTORIA BC V8P 5R2, Canada
MICHAEL BRISSETTE 2239 MEADOWVALE, VICTORIA BC V9B 6J2, Canada
ROSS CHAPMAN 3800 FINNERTY ROAD, VICTORIA BC V8P 5C2, Canada
ANNA METAXAS 1355 OXFDORD STREET, HALIFAX NS B3H 4R2, Canada
PAUL SNELGROVE MEMRIAL UNIVERSITY OF NEWFOUNDLAND, ST.JOHN'S NL A1C 5A7, Canada
GAWLEY DAVID #6 15 HELMCKEN ROAD, VICTORIA BC V8Z 7Z7, Canada
SALLY LEYS CW 405 BIOLOGICAL SCIENCES BUILDING, UNIVERSITY OF ALBERTA, EDMONTON AB T6G 2E9, Canada
MARTIN TAILLEFER 2110 BLUE WILLOW CRESCENT, OTTAWA ON K1W 1K3, Canada
PHILIPPE ARCHAMBAULT 310 ALLEE DES URSULINES, RIMOUSKI QC G5L 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-12-15 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-12-14 1995-12-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-27 current 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1
Address 2014-09-23 2016-10-27 4th Floor, 1007 Fort Street, Victoria, BC V8K 3K5
Address 2013-03-31 2014-09-23 110-9865 West Saanich Road, North Saanich, BC V8L 5Y8
Address 2008-03-31 2013-03-31 9860 West Saanich Rd., P.o. Box 6000, Sidney, BC V8L 4B2
Address 2007-03-31 2008-03-31 22 Russell Street, Room 3122, Toronto, ON M5S 3B1
Address 1995-12-15 2007-03-31 22 Russell Street, Room 3122, Toronto, ON M5S 3B1
Name 2014-09-23 current CANADIAN SCIENTIFIC SUBMERSIBLE FACILITY
Name 2014-09-23 current ETABLISSEMENT CANADIEN DES SUBMERSIBLES SCIENTIFIQUES
Name 1995-12-15 2014-09-23 ETABLISSEMENT CANADIEN DES SUBMERSIBLES SCIENTIFIQUES
Name 1995-12-15 2014-09-23 CANADIAN SCIENTIFIC SUBMERSIBLE FACILITY -
Status 2014-09-23 current Active / Actif
Status 1995-12-15 2014-09-23 Active / Actif

Activities

Date Activity Details
2016-10-27 Amendment / Modification Section: 201
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-11-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-01-16 Amendment / Modification
1995-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-03-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1212 - 1175 Douglas Street
City VICTORIA
Province BC
Postal Code V8W 2E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J. S. Duncan Industrial Research Ltd. 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1 1972-09-11
Canadian Rugby Foundation 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1 2002-01-28
Jo Beverley Publications Inc. 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1 1994-04-27
Clinical Intelligence Corporation 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1 2000-09-12
Canadian Utility Construction Corp. 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1
One Call Locators Canada Ltd. 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1
Discovery Computers Franchising International Corp. 1212 - 1175 Douglas Street, Victoria, BC V8V 2E1 2003-02-07
Doves' Evergreen Holdings Inc. 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1 2004-08-05
KalmÉs Products, Ltd. 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1 2009-08-17
Innu Mining Acquisition Corp. 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1 2010-09-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9870229 Canada Ltd. 900-1175 Douglas Street, Victoria, BC V8W 2E1 2016-08-16
Select-north Transactional Design Inc. 7th Floor - 1175 Douglas Street, Victoria, BC V8W 2E1 2006-05-18
International Education for Peace Institute (canada) 7th Floor, 1175 Douglas Street, Victoria, BC V8W 2E1 2005-06-29
Mars Institute 1212 - 1175 Douglas St., Victoria, BC V8W 2E1 2002-11-15
Builderbos Inc. 1212 1175 Douglas Street, Victoria, BC V8W 2E1 2002-03-13
Canmatters.ca Enterprises Inc. Dwyer Tax Lawyers, 900-1175 Douglas Street, Victoria, BC V8W 2E1 1999-10-19
Smallbox Software Inc. 7th Floor, 1175 Douglas Street, Victoria, BC V8W 2E1 1999-02-16
Counterpath Technologies Inc. 1212 - 1175 Douglas Stree, Victoria, BC V8W 2E1 1998-02-25
3429482 Canada Inc. 7th Floor 1175 Douglas Street, Victoria, BC V8W 2E1 1997-10-29
Vivanty Foods Inc. 1212-1175 Douglas Street, Victoria, BC V8W 2E1 1988-11-21
Find all corporations in postal code V8W 2E1

Corporation Directors

Name Address
PETER LOCKIE 3337 UNIVERSITY WOODS, VICTORIA BC V8P 5R2, Canada
MICHAEL BRISSETTE 2239 MEADOWVALE, VICTORIA BC V9B 6J2, Canada
ROSS CHAPMAN 3800 FINNERTY ROAD, VICTORIA BC V8P 5C2, Canada
ANNA METAXAS 1355 OXFDORD STREET, HALIFAX NS B3H 4R2, Canada
PAUL SNELGROVE MEMRIAL UNIVERSITY OF NEWFOUNDLAND, ST.JOHN'S NL A1C 5A7, Canada
GAWLEY DAVID #6 15 HELMCKEN ROAD, VICTORIA BC V8Z 7Z7, Canada
SALLY LEYS CW 405 BIOLOGICAL SCIENCES BUILDING, UNIVERSITY OF ALBERTA, EDMONTON AB T6G 2E9, Canada
MARTIN TAILLEFER 2110 BLUE WILLOW CRESCENT, OTTAWA ON K1W 1K3, Canada
PHILIPPE ARCHAMBAULT 310 ALLEE DES URSULINES, RIMOUSKI QC G5L 3A1, Canada

Entities with the same directors

Name Director Name Director Address
MARITIME WAY SCIENTIFIC LTD. Martin Taillefer 2345 Page Road, Unit 10, Orleans ON K1W 0H5, Canada
3449408 CANADA INC. MARTIN TAILLEFER 536, chemin du Lac Sylvère, Saint-Donat QC J0T 2C0, Canada
CANADIAN METEOROLOGICAL AND OCEANOGRAPHIC SOCIETY MARTIN TAILLEFER 2110 BLUE WILLOW CRESCENT, OTTAWA ON K1W 1K3, Canada
Brissmar Graphx Inc. MICHAEL BRISSETTE 1115 GASCON, CHAMBLY QC J3L 2T8, Canada
FONDS RADIOSTAR Philippe ARCHAMBAULT 355, rue Ste-Catherine, # 600, Montréal QC H3B 1A5, Canada
GAF CAPITAL CORPORATION PHILIPPE ARCHAMBAULT 1611 CHOPIN, LAVAL QC H7M 2E4, Canada
TriNations Energy Company Limited Philippe Archambault 3321 Silverwood Dr, Inverary ON K0H 1X0, Canada
UNISON BENEVOLENT FUND PHILIPPE ARCHAMBAULT 355 RUE STE-CATHERINE OUEST, SUITE 600, MONTREAL QC H3B 1A5, Canada
8281408 Canada Inc. Philippe Archambault 62 Lord-Aylmer, Gatineau QC J9H 3R7, Canada
7324677 CANADA INC. PHILIPPE ARCHAMBAULT 181, chemin Favreau, Dunham QC J0E 1M0, Canada

Competitor

Search similar business entities

City VICTORIA
Post Code V8W 2E1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Network of Scientific Platforms 4413 Avenue Hotel-de-ville, Montréal, QC H2W 2H6 2016-09-03
The Canadian College of Radiopharmaceutical Scientists - 23 Ebony Way, St. Albert, AB T8N 5X4 2007-09-24
Les Submersibles Espace Bleu Inc. 158 Sommerhill Street, Dollard-des-ormeaux, QC H9A 1X1 1987-11-26
Canadian Scientific Geospatial Center Inc. 75 Wellington Nord, Bur 401, Sherbrooke, QC J1H 5B5 2007-12-27
Entreprises Scientifiques Amc Inc. 3770 Boul Des Chemaux, Trois-rivieres, QC G8Y 1A4 1994-07-21
Scientific Equipment Lab (les) Inc. 8602 Est, Rue Sherbrooke, Suite 102, Montreal, QC H1L 1B7 1984-02-14
AmÉriques Scientifiques Xrf Inc. 2500-1100 René-lévesque Blvd. West, Montreal, QC H3B 5C9 2013-06-14
Canadian Movement of Scientific Responsability (mcrs) 2900 Edouard-montpetit, Montreal, QC H3T 1J4 1978-11-02
N.i.s. Services Scientifiques Limitee 388 Bonair, Beloeil, QC J3G 2B2 1985-09-04
Equipements Scientifiques Bio-lynx Inc. 29 Boul. De La Bourbonne, Lorraine, QC J6Z 4C9 1994-12-09

Improve Information

Please provide details on CANADIAN SCIENTIFIC SUBMERSIBLE FACILITY 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