Vortek Industries Ltd.

Address:
1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3

Vortek Industries Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3349136. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3349136
Business Number 105558647
Corporation Name Vortek Industries Ltd.
Registered Office Address 1055 West Georgia St
Suite 3000 Box 11130
Vancouver
BC V6E 3R3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
REG M. ALLEN 4044 ALMONDEL RD, WEST VANCOUVER BC V7V 3L5, Canada
RAYMOND A. MCLEAN 4900 CARTIER ST SUITE 44, VANCOUVER BC V6M 4H2, Canada
JAMES L. HERD 9904 LONGVIEW LANE, PLEASANTON CA 94588, United States
PETER AUGUSTIN 24 ANGERWIESE, GRAFING GERMANY 85567, Germany
JOHN SULLIVAN 1558 OCEAN VIEWLANE, PT.ROBERTS WA 98281, United States
DAVID CAMM 3775 WEST 14TH AVE, VANCOUVER BC V6R 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-24 1997-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-25 current 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3
Name 1997-02-25 current Vortek Industries Ltd.
Status 2003-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-25 2003-03-31 Active / Actif

Activities

Date Activity Details
2002-06-25 Amendment / Modification
2002-03-28 Amendment / Modification
2000-02-24 Amendment / Modification
1997-02-25 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-06-14 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2001 2000-11-29 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2000 1999-11-29 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Vortek Industries Ltd. 1055 West Georgia St., P.o. Box 11130, 3000 Royal Centre, Vancouver, BC V6E 3R3

Office Location

Address 1055 WEST GEORGIA ST
City VANCOUVER
Province BC
Postal Code V6E 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tk-idm Technology Inc. 1055 West Georgia St, Suite 1200, Vancouver, BC V6C 3P3
Cdn Aero Terminals Ltd. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7 1991-05-10
Fluor Daniel Wright LtÉe 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3
Ramex Industries Inc. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7 1988-08-24
Sonosep Biotech Inc. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7 1991-03-21
Metalspray of Canada, Ltd. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7
J. Hofert Ltd. 1055 West Georgia St, Suite 3000 Po Box 11130, Vancouver, BC V6E 3R3
2893363 Canada Inc. 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3 1993-02-05
The Canadian Maple Leaf (canada) Ltd. 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7
Gray Beverage Promotions Inc. 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3340091 Canada Inc. 1055 West Georgia Street6, Suite 3000 P.o. 11130, Vancouver, BC V6E 3R3 1997-01-23
Tricontinental Distribution Limited 1055 West Georgia St., Suite 3000 Box 11130, Vancouver, BC V6E 3R3 1996-02-05
2839199 Canada Inc. 1055 Georgia W, Suite 3000 Box 11130, Vancouver, BC V6E 3R3 1992-07-22
Arthur S. Demers Consultants Limitee 1055 West Georgia Street, Suite 3000 P.o.box 11130, Vancouver, BC V6E 3R3 1979-12-27
Soana Holdings Ltd. 1055 West Georgia, Suite 3000 Po Box 11130, Vancouver, BC V6E 3R3
Houle Hi Reach Equipment Ltd. 1055 Fwest Georgia Street, Suite 3000 Po Box 11130, Vancouver, BC V6E 3R3
Gray Beverage Company Ltd. 1055 West Gerogia Street, Suite 3000, Vancouver, BC V6E 3R3
North Park Datsun Ltd. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1977-11-29
Capa Ventures International Ltd. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1991-07-17
Vigers Canada Inc. 1055 West Georgia Street, Suite 3000, Vancouver, BC V6E 3R3 1988-08-23
Find all corporations in postal code V6E3R3

Corporation Directors

Name Address
REG M. ALLEN 4044 ALMONDEL RD, WEST VANCOUVER BC V7V 3L5, Canada
RAYMOND A. MCLEAN 4900 CARTIER ST SUITE 44, VANCOUVER BC V6M 4H2, Canada
JAMES L. HERD 9904 LONGVIEW LANE, PLEASANTON CA 94588, United States
PETER AUGUSTIN 24 ANGERWIESE, GRAFING GERMANY 85567, Germany
JOHN SULLIVAN 1558 OCEAN VIEWLANE, PT.ROBERTS WA 98281, United States
DAVID CAMM 3775 WEST 14TH AVE, VANCOUVER BC V6R 2W8, Canada

Entities with the same directors

Name Director Name Director Address
6052681 CANADA INC. DAVID CAMM 3775 WEST 14TH AVENUE, VANCOUVER BC V6R 2W8, Canada
VORTEK INDUSTRIES LTD. DAVID CAMM 3775 WEST 14TH AVENUE, VANCOUVER BC V6R 2W8, Canada
VORTEK INDUSTRIES LTD. JAMES L. HERD 9904 LONGVIEW LANE, PLEASANTON CA 94588, United States
6723039 CANADA INC. JOHN SULLIVAN 2946 WEST 13TH AVENUE, VANCOUVER BC V6K 2T9, Canada
JOHN AND SHANNON SULLIVAN FOUNDATION John Sullivan 82 Binscarth Road, Toronto ON M4W 1Y4, Canada
HOUSTON & DISTRICT CHAMBER OF COMMERCE JOHN SULLIVAN 3741 BELLICINI PLACE, BOX 1875, HOUSTON BC V0J 1Z0, Canada
HOUSTON & DISTRICT CHAMBER OF COMMERCE JOHN Sullivan 2741 BELLICINI PLACE, BOX 1895, HOUSTON BC V0J 1Z0, Canada
BRAD OLIVER SEAFOODS INC. JOHN SULLIVAN BOX 88, MONTAGUE PE , Canada
Misema Holdings Ltd. JOHN SULLIVAN 66 THIRD ST., KIRKLAND LAKE ON P2N 1S5, Canada
THE ATWATER FUND JOHN SULLIVAN 108 KINDERSLEY, T.M.R. QC H3R 1R2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3R3

Similar businesses

Corporation Name Office Address Incorporation
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Industries Stena (industries) Inc. 6135 Boul.couture, Saint-leonard, QC H1P 3G7 1997-05-22
Vape Fluid Industries Inc. 43 Grieve Place, London, ON N6E 3C9 2017-08-09
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
C-mac Industries Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1985-10-07
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07

Improve Information

Please provide details on Vortek Industries 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