Calea Vancouver Inc.

Address:
181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3

Calea Vancouver Inc. is a business entity registered at Corporations Canada, with entity identifier is 3279294. The registration start date is July 17, 1996. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3279294
Business Number 891070294
Corporation Name Calea Vancouver Inc.
Registered Office Address 181 Bay Street, Suite 4400
Bce Place, Bay Wellington Tower
Toronto
ON M5J 2T3
Incorporation Date 1996-07-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Tim McCormick 11585 238A Street, Maple Ridge BC V2W 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-07-16 1996-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-12-22 current 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Address 2002-09-01 2003-12-22 200 Bay Street, Suite 3500, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J7
Address 1999-12-07 2002-09-01 40 King Street West, Suite 2100, Toronto, ON M5H 3C2
Address 1996-07-17 1999-12-07 595 Burrard Street, Suite 2600 P.o. 49314, Vancouver, BC V7X 1L3
Name 2001-05-01 current Calea Vancouver Inc.
Name 1996-07-17 2001-05-01 CAREMARK VANCOUVER INC.
Status 2017-11-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-10-16 2017-11-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1996-07-17 2017-10-16 Active / Actif

Activities

Date Activity Details
2017-11-01 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2001-05-01 Amendment / Modification Name Changed.
1999-12-07 Amendment / Modification RO Changed.
1996-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET, SUITE 4400
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abs Group Services (canada) Ltd. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1977-05-05
Goodbaby Canada Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Scientific Games Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1993-02-16
Nobil It Canada Corp. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1997-09-09
The Ritz-carlton Hotel Company of Canada Limited 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1997-11-25
Tf Canada Estate Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1998-07-27
Mfta Canada Inc. 181 Bay Street, Suite 4400, Brookfield Place, Toronto, ON M5J 2T3 1999-08-10
3974677 Canada Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 2001-11-21
Boliden Limited 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
The Etta I. Jackson Charitable Foundation 181 Bay Street, Suite 4400, Toronto, ON M5J 3K2 2001-12-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
Tim McCormick 11585 238A Street, Maple Ridge BC V2W 2A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
RÉactions Musculaires En ChaÎne (vancouver) Inc. 815 West 14th Ave, Vancouver, BC V5Z 1R2 1995-10-27
Vancouver Organizing Committee for The 2010 Olympic and Paralympic Winter Games - 200 Burrard Street, 1200 Waterfront Centre P.o. Box: 48600, Vancouver, BC V7X 1T2 2003-09-30
Vancouver International Sculpture Biennale 2900-595 Burrard Street, Po Box 49130, Vancouver, BC V7X 1J5 2002-11-14
Newrest Vancouver Corporation 925 West Georgia Street, Suite 1600, Vancouver, BC V6C 3L2 2014-06-09
French Chamber of Commerce In Canada (vancouver) 205-409 Granville, Vancouver, BC V6C 1T2 2003-05-20
Pars Tours & Travel (vancouver) Inc. 1410 Lonsdale Ave, North Vancouver, BC V7M 2J1 2009-11-09
Industrial Light & Magic (vancouver) Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Vancouver Venture Capital Corporation 777 Hornby Street, Suite 2080, Vancouver, BC V6Z 1S4 2020-05-06
Specialist Referral Clinic (vancouver) Inc. 666 Burrard Str. 2800 Park Place, Vancouver, BC V6C 2Z7 2002-03-18
Vancouver Sight and Sound Canada Ltd. 12 Water Street, Suite 108, Vancouver, BC V6B 1A5 1978-07-10

Improve Information

Please provide details on Calea Vancouver 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