ANCA FOUNDATION

Address:
81 Monroe Road, Gibsons, BC V0N 1V6

ANCA FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3524191. The registration start date is August 17, 1998. The current status is Active.

Corporation Overview

Corporation ID 3524191
Business Number 871210464
Corporation Name ANCA FOUNDATION
Registered Office Address 81 Monroe Road
Gibsons
BC V0N 1V6
Incorporation Date 1998-08-17
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
LEONORA GREGORY-COLLURA 81 MONROE ROAD, GIBSONS BC V0N 1V6, Canada
LARS PERNER 620 WEST McCARTHY WAY, SUITE 82, LOS ANGELES CA 90089, United States
CHARLIE COLLURA 91 MONROE ROAD, GIBSONS BC V0N 1V6, Canada
CATHERINE LESLIE JONES 4573 WEST 11TH AVENUE, VANCOUVER BC V6R 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-08-17 2016-04-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-08-16 1998-08-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-04-25 current 81 Monroe Road, Gibsons, BC V0N 1V6
Address 2014-08-08 2016-04-25 81 Monroe Rd., Langdale, BC V0N 1V6
Address 1998-08-17 2014-08-08 3275 St-catherines St, Vancouver, BC V5V 4K6
Name 1998-08-17 current ANCA FOUNDATION
Status 2016-04-25 current Active / Actif
Status 2016-03-02 2016-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-15 2016-03-02 Active / Actif
Status 2004-12-16 2005-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-04-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-08-17 Incorporation / Constitution en société

Office Location

Address 81 MONROE ROAD
City GIBSONS
Province BC
Postal Code V0N 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
North America Land Marketing Management Corporation 1393 Port Mellon Hwy, Gibsons, BC V0N 1V6 2016-03-17
Only Empanadas Inc. 1492, Port Mellon Hwy., Gibsons, BC V0N 1V6 2008-06-16
P.d. Partnering Designs Inc. 1463 Davidson Rd., Gibsons, BC V0N 1V6 1981-04-03
North America Royal Aristocratic Castle Corporation 1393 Port Mellon Hwy, Gibsons, BC V0N 1V6 2016-05-14
North America Sunshine Real Estate Group Corporation 1393 Port Mellon Hwy, Gibsons, BC V0N 1V6 2016-05-14
North America Sunshine Senior Apartment Group Corporation 1393 Port Mellon Hwy, Gibsons, BC V0N 1V6 2016-05-14
North America Exhibition Center Group Corporation 1393 Port Mellon Hwy, Gibsons, BC V0N 1V6 2016-05-14
North America Sunshine Mineral Water Corporation 1393 Port Mellon Hwy, Gibsons, BC V0N 1V6 2016-05-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Farend Natural Products Ltd. 69b Oak Rd., Alert Bay, BC V0N 1A0 2016-06-13
Alert Bay Chamber of Commerce P.o.box 187, Alert Bay, BC V0N 1A0 1937-10-26
6550932 Canada Inc. Po Box 407, Whistler, BC V0N 1B0 2006-04-10
Interface Fire Solutions Inc. 6459 Balsam Way, P.o. Box 1124, Whistler, BC V0N 1B0 2006-02-22
Whistler Information Technology Ltd. #28 2720 Cheakamus Way, Whistler, BC V0N 1B0 2001-12-21
Transpacific Associates Corporation 4200 Whistler Way, Suite 305 Box 340, Whistler, BC V0N 1B0 1993-07-08
12447231 Canada Inc. 108-1060 Legacy Way, Whistler, BC V0N 1B1 2020-10-26
Mabey Ski Ltd. 18-1005 Alpha Lake Road, Whistler, BC V0N 1B1 2019-08-28
Imperialtus 105 - 1200 Alpha Lake Road, Whistler, BC V0N 1B1 2017-09-12
Resort Renewal Services Inc. 19-1375 Cloudburst Drive, Whistler, BC V0N 1B1 2015-01-01
Find all corporations in postal code V0N

Corporation Directors

Name Address
LEONORA GREGORY-COLLURA 81 MONROE ROAD, GIBSONS BC V0N 1V6, Canada
LARS PERNER 620 WEST McCARTHY WAY, SUITE 82, LOS ANGELES CA 90089, United States
CHARLIE COLLURA 91 MONROE ROAD, GIBSONS BC V0N 1V6, Canada
CATHERINE LESLIE JONES 4573 WEST 11TH AVENUE, VANCOUVER BC V6R 2M5, Canada

Competitor

Search similar business entities

City GIBSONS
Post Code V0N 1V6

Similar businesses

Corporation Name Office Address Incorporation
Anca Realties Ltd. 2555 Des Trinitaires, Montreal, QC H4E 2R6 1979-08-06
Anca Inc. 111 Consumers Road, Whitby, ON L1N 5Z5
Gestion Anca Inc. 18 Rue Bellefeuille, Cte Joliette, St-charles Borromee, QC J6E 7H4 1978-10-17
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1

Improve Information

Please provide details on ANCA FOUNDATION 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