SALMON ARM CHEVROLET BUICK GMC LTD.

Address:
301 - 2706 30 Avenue, Vernon, BC V1T 2B6

SALMON ARM CHEVROLET BUICK GMC LTD. is a business entity registered at Corporations Canada, with entity identifier is 3316025. The registration start date is November 27, 1996. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3316025
Business Number 889206074
Corporation Name SALMON ARM CHEVROLET BUICK GMC LTD.
Registered Office Address 301 - 2706 30 Avenue
Vernon
BC V1T 2B6
Incorporation Date 1996-11-27
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 3

Directors

Director Name Director Address
Mark Bannister 3901 - 11 Ave NE, Salmon Arm BC V1E 2S2, Canada
Ian Gray 3901 - 11 Ave NE, Salmon Arm BC V1E 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-26 1996-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-29 current 301 - 2706 30 Avenue, Vernon, BC V1T 2B6
Address 2000-04-17 2011-11-29 3201 30 The Avenue, 4th Floor, Vernon, BC V1T 2C6
Address 1996-11-27 2000-04-17 300 10th Street S W, Box 580, Salmon Arm, BC V1E 4M2
Name 2010-12-21 current SALMON ARM CHEVROLET BUICK GMC LTD.
Name 2004-05-28 2010-12-21 Salmon Arm Chevrolet Pontiac Buick GMC Ltd.
Name 1997-07-22 2004-05-28 SALMON ARM CHEVROLET OLDSMOBILE PONTIAC BUICK GMC LTD.
Name 1996-11-27 1997-07-22 Salmon Arm Motors (1996) Inc.
Status 2016-03-10 current Inactive - Discontinued / Inactif - Changement de régime
Status 2016-03-10 2016-03-10 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-05-12 2016-03-10 Active / Actif
Status 2000-03-02 2000-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-27 2000-03-02 Active / Actif

Activities

Date Activity Details
2016-03-10 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2010-12-21 Amendment / Modification Name Changed.
Section: 178
2004-05-28 Amendment / Modification Name Changed.
2003-06-24 Amendment / Modification
2000-05-24 Arrangement
2000-05-24 Amendment / Modification Directors Limits Changed.
Directors Changed.
1996-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 301 - 2706 30 AVENUE
City VERNON
Province BC
Postal Code V1T 2B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Optimize Organics Inc. 301 2706 30 Avenue, Vernon, BC V1T 2B6 2018-01-30
On Alex Limited 301 2706 - 30th Ave, Vernon, BC V1T 2B6 2016-07-18
Heart Chorus Association International Inc. 301, 2706 - 30th Avenue, Vernon, BC V1T 2B6 2015-01-26
Bioharmony Inc. 301, 2706 - 30 Avenue, Vernon, BC V1T 2B6 2001-09-16
Westpro Contract Services Limited 301, 2706 30 Avenue, Vernon, BC V1T 2B6 1989-10-10
Acton Inspiration Investment Corporation 301, 2706 - 30 Avenue, Vernon, BC V1T 2B6 2004-06-28
Global Market Source International Ltd. 301, 2706 - 30 Avenue, Vernon, BC V1T 2B6 2016-07-25
Lead Gator Data Services Ltd. 301, 2706 - 30 Avenue, Vernon, BC V1T 2B6 2016-06-03
Eleks Canada Inc. 301, 2706 - 30 Avenue, Vernon, BC V1T 2B6 2018-09-26
Gatewaycapital Marketing and Innovation Inc. 301, 2706 - 30 Avenue, Vernon, BC V1T 2B6 2019-01-08
Find all corporations in postal code V1T 2B6

Corporation Directors

Name Address
Mark Bannister 3901 - 11 Ave NE, Salmon Arm BC V1E 2S2, Canada
Ian Gray 3901 - 11 Ave NE, Salmon Arm BC V1E 2S2, Canada

Entities with the same directors

Name Director Name Director Address
SOUTH AMERICAN GOLDFIELDS INC. IAN GRAY 2575 CAMBRIDGE ST, VANCOUVER BC V5K 1L3, Canada
PALMER, GRAY INDUSTRIES INC. IAN GRAY 47 PERRAULT AVENUE, STE-ANNE-DE-BELLEVUE QC H9X 2E1, Canada
CANADIAN PACIFIC AIR LINES, LIMITED IAN GRAY 2610 COLWOOD DRIVE, NORTH VANCOUVER BC V7R 2R1, Canada
ASSOCIATION OF CONSULTANT PHARMACISTS IN CANADA IAN GRAY 1261 AMOS PLACE, PRINCE ALBERT SK S6V 7A5, Canada
RIVERVIEW CHEVROLET OLDSMOBILE LTD. MARK BANNISTER 1951 - 15 AVENUE S.E., SALMON ARM BC V1E 2E9, Canada
TOBACCO FARMERS IN CRISIS MARK BANNISTER -, RR 3, VANESSA ON N0E 1V0, Canada

Competitor

Search similar business entities

City VERNON
Post Code V1T 2B6

Similar businesses

Corporation Name Office Address Incorporation
Hamilton Chevrolet Buick Gmc Ltée 48, Route 105, Wakefield, QC J0X 3G0 1979-08-13
Roy's Chevrolet Buick Gmc Inc. Green Valley, ON K0C 1L0 1989-06-01
Tyee Chevrolet Buick Gmc Ltd. 570 13 Avenue, Campbell River, BC V9W 4G8 1999-01-27
Maisonneuve Chevrolet Buick Gmc Inc. 3700 Rue Ste-catherine Est, Montreal, QC H1W 2E8
Western Chevrolet Buick Gmc Ltd. 906 Highway 9 South, Drumheller, AB T0J 0Y0 2001-07-12
Eastside Chevrolet Buick Gmc Ltd. 8435 Woodbine Ave., Markham, ON L3R 2P4
Laplante Chevrolet Buick Gmc Ltd. 632 Principale Street, Casselman, ON K0A 1M0
Lakeside Chevrolet Buick Gmc Ltd. 792 Broadway Street, Kincardine, ON N2Z 2G1 2012-01-25
Ray Cullen Chevrolet Buick Gmc Ltd. 730 Warncliffe Rd South, London, ON N6J 2N4
Cartier Chevrolet Buick Gmc Ltée 1475, Boulevard Pie-xi Sud, Québec, QC G3K 1H1

Improve Information

Please provide details on SALMON ARM CHEVROLET BUICK GMC 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