THE MEDALTA ADVANCED CERAMICS COMPANY LTD.

Address:
777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2

THE MEDALTA ADVANCED CERAMICS COMPANY LTD. is a business entity registered at Corporations Canada, with entity identifier is 3349420. The registration start date is February 26, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3349420
Business Number 890380561
Corporation Name THE MEDALTA ADVANCED CERAMICS COMPANY LTD.
Registered Office Address 777 Dunsmuir St
Suite 1300 Box 10424
Vancouver
BC V7Y 1K2
Incorporation Date 1997-02-26
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT HALE 111 5TH AVE SW., STE 3100,BOX 1000, CALGARY AB T2P 4K5, Canada
PETER WARRIAN 31 BOWDEN ST, TORONTO ON M4K 2X3, Canada
DEREK RUSTON 33 BLOOR ST E., STE 900, TORONTO ON M4W 3H1, Canada
KENNETH MCFARLANE BLOCK 1, LOT 27,PLAN 8210453, BOX 450, BRAGG CREEK AB T0L 0K0, Canada
CLAYTON SISSONS 612 PORCELAIN AVE SE., BOX 70, MEDICINE HAT AB T1A 7E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-25 1997-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-20 current 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
Name 1997-11-26 current THE MEDALTA ADVANCED CERAMICS COMPANY LTD.
Name 1997-02-26 1997-11-26 3349420 CANADA INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-27 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-26 2003-08-27 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1997-02-26 Incorporation / Constitution en société

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Southcorp Wines Canada Limited 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1992-07-02
Eland Dollar Enterprises Ltd. 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1993-02-26
Cmlfc Acquisition Corp. 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1995-12-06
Phoenix Credit Services Canada Ltd. 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1996-02-16
440238 British Columbia Ltd. 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
3324711 Canada Inc. 777 Dunsmuir St, Suite 1300, Vancouver, BC V7Y 1K2 1996-12-06
Services De Securite Executive Ltee 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
Larry Barnes Management Ltd. 777 Dunsmuir St, Suite 1600 Box 10425, Vancouver, BC V7Y 1K4 1979-07-27
Sacl Auto Canada Ltee 777 Dunsmuir St, Suite 1600 Box 10425, Vancouver, BC V7Y 1K4 1976-07-20
Pan Pacific Development Corporation 777 Dunsmuir St, Apt 1300 Po Boc 10424, Vancouver, BC V7Y 1K2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
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
2706741 Canada Ltd. 777 Dunsmuir Street, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2
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
Mainland Leasing Ltd. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2
Find all corporations in postal code V7Y1K2

Corporation Directors

Name Address
ROBERT HALE 111 5TH AVE SW., STE 3100,BOX 1000, CALGARY AB T2P 4K5, Canada
PETER WARRIAN 31 BOWDEN ST, TORONTO ON M4K 2X3, Canada
DEREK RUSTON 33 BLOOR ST E., STE 900, TORONTO ON M4W 3H1, Canada
KENNETH MCFARLANE BLOCK 1, LOT 27,PLAN 8210453, BOX 450, BRAGG CREEK AB T0L 0K0, Canada
CLAYTON SISSONS 612 PORCELAIN AVE SE., BOX 70, MEDICINE HAT AB T1A 7E7, Canada

Entities with the same directors

Name Director Name Director Address
I.XL BRICK SUPPLIES LTD. CLAYTON SISSONS 17 1ST STREET N.W., MEDICINE HAT AB T1A 6G9, Canada
PLAINSMAN CLAYS LTD. CLAYTON SISSONS 17 1ST STRET N.W, MEDICINE HAT AB T1A 6G9, Canada
PFD HOLDINGS LIMITED DEREK RUSTON 55 FLEMING CRESCENT, TORONTO ON M4L 2B1, Canada
108720 CANADA LIMITED DEREK RUSTON 55 FLEMING CRESCENT, TORONTO ON M4G 2B1, Canada
CANADIAN SKILLS TRAINING AND EMPLOYMENT COALITION Peter Warrian 1 Devonshire Place, University of Toronto, Toronto ON M5S 3K7, Canada
THE LUPINA FOUNDATION PETER WARRIAN 704-131, BLOOR STREET WEST, TORONTO ON M5S 1S3, Canada
148977 CANADA INC. ROBERT HALE 1217 HUNTINGWOOD AVE., SCARBOROUGH ON , Canada
R-PAC ACCESSORIES (CANADA) LTD. ROBERT HALE 236 RITTENHOUSE RD., KITCHENER ON N2E 2V5, Canada
CALIFORNIA SQUEEZE INC. ROBERT HALE 40 RIDGETOP ROAD, SCARBOROUGH ON M1R 4G3, Canada
Corpsec Integrators Inc. Robert Hale 1172 Emperor Ave., Ottawa ON K1Z 8C2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y1K2

Similar businesses

Corporation Name Office Address Incorporation
Conseil Université - Industrie Des Céramiques Ava Ncées Du Canada 1280 Main Street West, Hamilton, ON L8S 4L7 1988-01-15
Ank Ceramics Company Ltd. 1227 Elliot Street, Saskatoon, SK S7N 0V5 2006-04-13
Norton Ceramiques Avancees Du Canada Inc. 8001 Daly Street, Niagara Falls, ON L2G 6S2
Norton Ceramiques Avancees Du Canada Inc. 8001 Daly Street, Niagara Falls, ON L2G 6S2
Medalta Ford Tractor Ltd. 921 Broad Street, Suite 3800, Regina, SK S4P 3H3 1977-12-02
Advanced International Trading Company Canada Ltd. 27r Atlantic Ave, Toronto, ON M6K 3E7 2011-02-24
Advanced Electrical Company Ltd. 1671 Dellbrook Avenue, Pickering, ON L1X 2B8 2017-02-27
Advanced Mining and Development Company Incorporated 76 Roosevelt Dr, Dollard Des Ormeaux, Montreal, QC H9G 1J2 2001-12-04
Les Ceramics St. Viateur Inc. 100 St. Viateur West, Montreal, QC 1977-05-04
Couvertures Isolantes Advanced A.i.c. Inc. 1380 Lougar Avenue, Unit A, Sarnia, ON N7S 5N7 1983-12-15

Improve Information

Please provide details on THE MEDALTA ADVANCED CERAMICS COMPANY 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