CORE PIPE RELINING INC.

Address:
1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2

CORE PIPE RELINING INC. is a business entity registered at Corporations Canada, with entity identifier is 3498387. The registration start date is July 23, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3498387
Business Number 866711880
Corporation Name CORE PIPE RELINING INC.
Registered Office Address 1075 West Georgia St.
Suite 2100
Vancouver
BC V6E 3G2
Incorporation Date 1998-07-23
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE YEHLE 91 GLENMORE DR., WEST VANCOUVER BC V7S 1A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-22 1998-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-07-23 current 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2
Name 1998-07-23 current CORE PIPE RELINING INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-23 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-07-23 Incorporation / Constitution en société

Office Location

Address 1075 WEST GEORGIA ST.
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Fast Ferries Corporation 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2
54 Cerrada Del Mirador Holdings Ltd. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1997-11-24
Save Big Discount Stores Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1998-09-02
Ads Automated Debit Systems (canada) Corporation 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1999-01-21
Tamblyn (alberta) Limited 1075 West Georgia St., Suite 1700, Vancouver, BC V6E 3G2
Sofame Technologies Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1994-08-12
S.k.m. Holdings Limited 1075 West Georgia St., Ste 1700, Vancouver, MB V6E 3G2 1961-08-04
Envirocon Canada Limited 1075 West Georgia St., 17th Floor, Vancouver, BC V6E 3G2 1975-01-21
100471 Canada Ltd. 1075 West Georgia St., Suite 1700, Vancouver, BC V6E 3G2 1980-09-16
Premier Communications Limited 1075 West Georgia St., 17th Floor, Vancouver, BC V6E 3G2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
STEVE YEHLE 91 GLENMORE DR., WEST VANCOUVER BC V7S 1A9, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Pipe-lines Commerciaux Pour Solides Limitee 75 Wynford Drive, North York, ON 1968-03-07
Core-net Software Inc. 510 - 1745 Cedar Avenue, Montreal, QC H3G 1A7 2008-03-26
Core Realties Incorporated 1201 Sherbrooke Street West, Montreal, QC H3A 1H9 2014-05-21
Len-core Design Inc. 7022 Chester, Montreal, QC H4N 1K9 2003-09-03
Les Pipe-lines Montreal Limitee 10803 Sherbrooke St. E., Montreal East, QC H1B 1B3 1941-05-23
Technologies Ima-core Inc. 7374 Boulevard Notre-dame, Laval, QC H7X 0A6 2010-04-07
Core Analysis Inc. 379 Cairns Valley Court, Oakville, ON L6J 6L3
Decisions Core Inc. 203 Place D'youville, Montreal, QC H2Y 2B3 1983-04-21
Core Data Source Inc. 1000 St-antoine Street West, Suite 509, Montreal, QC H3C 3R7 2002-07-12
Champion Pipe Line Corporation Limited Corporation Champion Pipe Line LimitÉe 1717 Rue Du Havre, Montreal, QC H2K 2X3 1951-06-20

Improve Information

Please provide details on CORE PIPE RELINING INC. 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