FreshPoint Vancouver, Ltd.

Address:
160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

FreshPoint Vancouver, Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3350801. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3350801
Business Number 886054790
Corporation Name FreshPoint Vancouver, Ltd.
Registered Office Address 160 Elgin Street
Suite 2600
Ottawa
ON K1P 1C3
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Russell T. Libby 1390 Enclave Parkway, Houston TX 77077-2099, United States
Robert Gordon 1390 Enclave Parkway, Houston TX 77077-2099, United States
Randy White 72 Avenue SE, Suite 4693, Calgary AB T2C 4R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-01 1997-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-15 current 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Address 2002-08-15 2020-04-15 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Address 1997-03-02 2002-08-15 1055 West Georgia St, Suite 1500 Box 11117, Vancouver, BC V6E 4N7
Name 2009-03-06 current FreshPoint Vancouver, Ltd.
Name 1997-03-02 2009-03-06 PACIFIC PRODUCE CO. LTD.
Status 1997-03-02 current Active / Actif

Activities

Date Activity Details
2009-03-06 Amendment / Modification Name Changed.
2002-08-15 Amendment / Modification RO Changed.
1997-03-02 Amalgamation / Fusion Amalgamating Corporation: 3334333.
1997-03-02 Amalgamation / Fusion Amalgamating Corporation: 3348253.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 Elgin Street
City Ottawa
Province ON
Postal Code K1P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arinc Aeronautical Radio of Canada, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-04-11
Willis Holding Company of Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-12-13
Sterways Pioneer Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1993-05-11
Spx Flow Technology Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Aep Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1996-09-06
Acklands - Grainger Inc. 160 Elgin Street, 2600, Ottawa, ON K1P 1C3 1996-11-18
Dt Acquisition Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1997-10-21
Dominion Textile Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1922-12-09
The Canadian Writers' Foundation, Inc. 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 1945-03-02
Greif Bros. Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1926-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foundation for Defense of Democracies 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2012-03-02
Sitrion Canada Inc. Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2009-11-26
Cmpa Investment Corporation Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2006-12-13
6418856 Canada Corp. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2005-07-15
Pvh Canada, Inc. 160 Elgin Steet, Suite 2600, Ottawa, ON K1P 1C3 2005-06-30
Evoice Canada Inc. 160 Elgin, #2600, Ottawa, ON K1P 1C3 2000-03-07
Eamazon (canada) Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2000-03-01
The Ontario Patch Works Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1999-08-26
Troy Chemical Company Limited 2600- 160 Elgin Street, Ottawa, ON K1P 1C3 1985-08-21
Cabdew Investments Ltd. C/o Gowling Lafleur Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1978-06-27
Find all corporations in postal code K1P 1C3

Corporation Directors

Name Address
Russell T. Libby 1390 Enclave Parkway, Houston TX 77077-2099, United States
Robert Gordon 1390 Enclave Parkway, Houston TX 77077-2099, United States
Randy White 72 Avenue SE, Suite 4693, Calgary AB T2C 4R1, Canada

Entities with the same directors

Name Director Name Director Address
CONAN FOODS INC. RANDY WHITE 4693- 72 AVENUE SE, CALGARY AB T2C 4R1, Canada
LES ALIMENTS CONAN INC. Randy White 4693 72 Avenue SE, Calgary AB T2C 4R1, Canada
ELECTRONIC COMMERCE COUNCIL OF CANADA Randy White 1500 Don Mills Road, Suite 800, Toronto ON M3B 3K4, Canada
ARRISCRAFT (QUÉBEC) LIMITÉE RANDY WHITE 60 GILL COVE, CAMBRIDGE ON N3E 1A1, Canada
7914725 CANADA INC. Randy White 4693 72nd Avenue SE, Calgary AB T2C 4R1, Canada
Adnavance Technologies Inc. RANDY WHITE 15080 LOS PLANIDERAS, RANCHO SANTA FE CA 92067, United States
Sysco Canada, Inc. RANDY WHITE 4693, 72 AVENUE SE, CALGARY AB T2C 4R1, Canada
Sysco Canada, Inc. Randy White 4693, 72 Avenue SE, Calgary AB T2C 4R1, Canada
3813568 CANADA INC. Randy White 4693 72 Avenue SE, Calgary AB T2C 4R1, Canada
Paracelsus Technologies Inc. RANDY WHITE 15080 LOS PLANIDERAS, RANCHO SANA FE CA 92067, United States

Competitor

Search similar business entities

City Ottawa
Post Code K1P 1C3

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
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
Newrest Vancouver Corporation 925 West Georgia Street, Suite 1600, Vancouver, BC V6C 3L2 2014-06-09
Industrial Light & Magic (vancouver) Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Vancouver Black Therapy & Advocacy Foundation 202 - 1350 Haro Street, Vancouver, BC V6E 1G2 2020-07-02
Aston It Group (vancouver), Inc. 1900-1040 West Georgia Street, Vancouver, BC V6E 4H3
Vancouver Sight and Sound Canada Ltd. 12 Water Street, Suite 108, Vancouver, BC V6B 1A5 1978-07-10

Improve Information

Please provide details on FreshPoint Vancouver, 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