LA SOCIETÉ DES AMIS CANADIENS DU BRITISH MUSEUM

Address:
777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2

LA SOCIETÉ DES AMIS CANADIENS DU BRITISH MUSEUM is a business entity registered at Corporations Canada, with entity identifier is 3338070. The registration start date is January 17, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3338070
Business Number 893149963
Corporation Name LA SOCIETÉ DES AMIS CANADIENS DU BRITISH MUSEUM
THE SOCIETY OF THE CANADIAN FRIENDS OF THE BRITISH MUSEUM
Registered Office Address 777 Dunsmuir Street
Suite 1300
Vancouver
BC V7Y 1K2
Incorporation Date 1997-01-17
Dissolution Date 2005-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 21

Directors

Director Name Director Address
JOHN S. LANE 150 KING STREET WEST, TORONTO ON M5H 1J9, Canada
JACK MACKENZIE 16 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada
FREDERIK S. EATON 250 YONGE STREET, TORONTO ON M5B 1C8, Canada
GERALD PITTMAN 855 2ND STREET S.W. # 1200, CALGARY AB T2P 4J8, Canada
SUSANNE LOEWEN 500 AVENUE ROAD APT 805, TORONTO ON M4V 2J6, Canada
PETER WINKWORTH 2 CAMDEN HILL PLACE, LONDON W11 , United Kingdom
DAVID PENDERGAST 100 QUEENS PARK, TORONTO ON M5S 2C6, Canada
MARY LEMESSURIER BOX 38 GENERAL DELIVERY, GUNN AB T0I 1A0, Canada
ROYCE FRITH 200 BURRARD STREET, VANCOUVER BC V7X 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-01-16 1997-01-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-01-17 current 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2
Name 1997-01-17 current LA SOCIETÉ DES AMIS CANADIENS DU BRITISH MUSEUM
Name 1997-01-17 current THE SOCIETY OF THE CANADIAN FRIENDS OF THE BRITISH MUSEUM
Status 2005-07-04 current Dissolved / Dissoute
Status 1997-01-17 2005-07-04 Active / Actif

Activities

Date Activity Details
2005-07-04 Dissolution Section: Part II of CCA / Partie II de la LCC
1997-01-17 Incorporation / Constitution en société

Office Location

Address 777 DUNSMUIR STREET
City VANCOUVER
Province BC
Postal Code V7Y 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2706741 Canada Ltd. 777 Dunsmuir Street, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2
Mainland Leasing Ltd. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2
Benkel Italian Knits Inc. 777 Dunsmuir Street, Suite 1300 P.o. 10424, Vancouver, BC V7Y 1K2 1991-10-29
Stemcell Technologies Inc. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7X 1K2 1992-08-31
Cw Saskfund Vii Ltd. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2
Nd Lea Enterprises Inc. 777 Dunsmuir Street, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2 1996-03-13
3251314 Canada Inc. 777 Dunsmuir Street, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2 1996-04-19
Fp Distributors Ltd. 777 Dunsmuir Street, Suite 1300 P.o. 10424, Vancouver, BC V7Y 1K2
Blackcomb Mountain Properties Ltd. 777 Dunsmuir Street, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
Iw Resorts Ltd. 777 Dunsmuir Street, Suite 1300 P.o. 10424, Vancouver, BC V7Y 1K2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Southcorp Wines Canada Limited 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1992-07-02
Prospero International Fund Management Co. (manitoba) Ltd. 777 Dunsmuir St. Pacific Ctr., Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2 1990-04-17
Island Aerospace Corporation 777 Dunsmuir, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1985-05-28
Golfad Media Inc. 777 Dunsmuri Street, Suite 1300 P.o. 10424, Vancouver, BC V7Y 1K2 1982-12-29
104098 Canada Ltd. 777 Dunsmuir St., Pacific Ctr, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2 1981-02-12
China Marketing Services Limited 77 Dunsmuir St., Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1980-05-14
Intracorp Developments Ltd. 777 Dunsmuir St., Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2
Reandex International Limitee 777 Dunsmuir Centre, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2
Canadian Northstar Satellite Systems Ltd. 777 Dundsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
Eland Dollar Enterprises Ltd. 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1993-02-26
Find all corporations in postal code V7Y1K2

Corporation Directors

Name Address
JOHN S. LANE 150 KING STREET WEST, TORONTO ON M5H 1J9, Canada
JACK MACKENZIE 16 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada
FREDERIK S. EATON 250 YONGE STREET, TORONTO ON M5B 1C8, Canada
GERALD PITTMAN 855 2ND STREET S.W. # 1200, CALGARY AB T2P 4J8, Canada
SUSANNE LOEWEN 500 AVENUE ROAD APT 805, TORONTO ON M4V 2J6, Canada
PETER WINKWORTH 2 CAMDEN HILL PLACE, LONDON W11 , United Kingdom
DAVID PENDERGAST 100 QUEENS PARK, TORONTO ON M5S 2C6, Canada
MARY LEMESSURIER BOX 38 GENERAL DELIVERY, GUNN AB T0I 1A0, Canada
ROYCE FRITH 200 BURRARD STREET, VANCOUVER BC V7X 1T2, Canada

Entities with the same directors

Name Director Name Director Address
NORCEN ENERGY RESOURCES LIMITED FREDERIK S. EATON 104 FOREST HILL ROAD, TORONTO ON , Canada
HARBOUR AUTHORITY OF HARBOUR BRETON GERALD PITTMAN 14, MAGISTRATE'S HILL ROAD, HARBOUR BRETON NL A0H 1P0, Canada
TransAlta Energy Corporation JOHN S. LANE 77 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada
SUTTON VENTURES LTD. JOHN S. LANE 77 DAWLISH AVENUE, TORONTO ON , Canada
D. W. MCLEAN LIMITED JOHN S. LANE 77 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada
NATIONAL MENTAL HEALTH FUND JOHN S. LANE 150 KING ST WEST, TORONTO ON M5H 1J9, Canada
DOMINION-SCOTTISH INVESTMENTS LIMITED JOHN S. LANE 77 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada
SPRING VALLEY WATER CORPORATION SUSANNE LOEWEN 100 PARK ROAD, TORONTO ON M4W 2N7, Canada
LAURENTIAN SPRING VALLEY INC. · LAURENTIENNE SPRING VALLEY INC. SUSANNE LOEWEN 100 PARK ROAD, TORONTO ON M4W 2N7, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y1K2

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Friends of The Victoria and Albert Museum 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2003-08-01
Canadian Friends of The Museum of Modern Art 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1999-02-23
The Canadian Friends of The American Museum of Natural History 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 2004-03-29
Amis Du MusÉe Canadien De La Guerre 1 Place Vimy, Ottawa, ON K1A 0M8 1987-07-14
Les Amis Du Musee Canadien Des Civilisations. 100 Laurier, Hull, QC J8X 4H2 1987-09-22
The Friends of The Canadian Postal Museum 100 Laurier Street, P.o. Box: 3100, Station B., Hull, QC J8X 4H2 2003-03-04
British Columbia Sports Hall of Fame and Museum Foundation 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2 1997-06-13
Canadian Friends of The Israel Museum 262 Warren Road, Toronto, ON M4V 2S8 1995-06-13
Friends of The Penitentiary Museum At Kingston Inc. 555 King Street West, Kingston, ON K7L 4V7 1998-04-08
Canadian Friends of The World's Jewish Museum Ste.2810-201 Portage Avenue, Winnipeg, MB R3B 3K6 2016-10-03

Improve Information

Please provide details on LA SOCIETÉ DES AMIS CANADIENS DU BRITISH MUSEUM 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