Grampian Capital Corp. is a business entity registered at Corporations Canada, with entity identifier is 3612465. The registration start date is April 26, 1999. The current status is Active.
Corporation ID | 3612465 |
Corporation Name | Grampian Capital Corp. |
Registered Office Address |
595 Burrard St. Suite 2900, P.o. Box 49130 Vancouver BC V7X 1J5 |
Incorporation Date | 1999-04-26 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 10 |
Director Name | Director Address |
---|---|
CARL J. PINES | 4264 ROCKRIDGE PLACE, WEST VANCOUVER BC V7W 2Y4, Canada |
FREDERICK H. MOWATT | 1717 DUCHESS AVE., SUITE 5, WEST VANCOUVER BC V7V 1P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-04-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-07-31 | current | 595 Burrard St., Suite 2900, P.o. Box 49130, Vancouver, BC V7X 1J5 |
Address | 1999-04-26 | 2002-07-31 | 1177 West Hastings St., Suite 1950, Vancouver, BC V6E 2K3 |
Name | 1999-04-26 | current | Grampian Capital Corp. |
Status | 1999-04-26 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-04-26 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-04-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-04-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3272605 Canada Ltd. | 595 Burrard St., Suite 2900, Vancouver, BC V7X 1J5 | 1996-06-25 |
Gulliver Films Inc. | 595 Burrard St., Suite 2900 Po Box 49130, Vancouver, BC V7X 1J5 | 1999-06-02 |
Cruiseshipcenters Canada Inc. | 595 Burrard St., Suite 2900 P.o. Box: 49130, Vancouver, BC V7X 1J5 | 2000-03-13 |
3660001 Canada Inc. | 595 Burrard St., Suite 2600 Po Box 49314, Vancouver, BC V7X 1L3 | 1999-09-10 |
Newco Niagara Television Limited | 595 Burrard St., Suite 2900 P.o. Box: 49130, Vancouver, BC V7X 1J5 | |
Wic Radio Ltd. | 595 Burrard St., Suite 2900 P.o. Box: 49130, Vancouver, BC V7X 1J5 | |
Tlw Holdings Inc. | 595 Burrard St., Suite 2900, P.o. Box 49130, Vancouver, BC V7X 1J5 | |
447057 B.c. Ltd. | 595 Burrard St., Suite 1000, P.o. Box: 49290, Vancouver, BC V7X 1S8 | |
3110001 Canada Inc. | 595 Burrard St., #2900 P.o. Box 49130, Vancouver, BC V7X 1J5 | 1995-01-20 |
3189295 Canada Inc. | 595 Burrard St., Suite 2900 P.o. Box 49130, Vancouver, BC V7X 1J5 | 1995-10-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ntirety Canada, Inc. | 2900 - 595 Burrard St, Vancouver, BC V7X 1J5 | 2019-12-19 |
The Herd Films Inc. | P. O. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | 2012-08-13 |
Devicelock Canada Inc. | 2900 - 595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5 | 2012-05-07 |
Vancouver Biennale Legacy Foundation | 2900- 595 Burrard Street, Vancouver, BC V7X 1J5 | 2007-05-14 |
Northaw Developments Ltd. | 2900 - 595 Burrard St., P.o. Box 49130, Vancouver, BC V7X 1J5 | 2005-05-13 |
Maxbridge Capital Group Inc. | 2900-595 Burrard St., P.o. Box: 49130, Vancouver, BC V7X 1J5 | 2005-04-14 |
Ramsay I.t. Solutions Ltd. | P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | 2004-05-12 |
Dollard Mines Ltd. | 29th Flr, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1J5 | 2003-12-11 |
3272575 Canada Inc. | 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5 | 1996-06-25 |
Jhs Chocolate Works Inc. | 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | 1996-04-09 |
Find all corporations in postal code V7X 1J5 |
Name | Address |
---|---|
CARL J. PINES | 4264 ROCKRIDGE PLACE, WEST VANCOUVER BC V7W 2Y4, Canada |
FREDERICK H. MOWATT | 1717 DUCHESS AVE., SUITE 5, WEST VANCOUVER BC V7V 1P8, Canada |
Name | Director Name | Director Address |
---|---|---|
3263258 CANADA INC. | CARL J. PINES | 4264 ROCKRIDGE PLACE, WEST VANCOUVER BC V6E 2K3, Canada |
B. S. HARRISON LIMITED | CARL J. PINES | 3970 BAYRIDGE COURT, WEST VANCOUVER BC , Canada |
City | VANCOUVER |
Post Code | V7X 1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Allegeance N.a. Corp. | 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1989-09-26 |
Corp. FinanciÈre De Capital Bruxelles | 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 | 1992-11-09 |
Quest Capital Management Corp. | #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 | |
Kmd Capital Corp. | 4150 Ouest, Rue Ste-catherine, Suite 350, Montreal, QC H3Z 2Y5 | 1987-11-12 |
Capital De Risque Nakiska Corp. | 1000 De La Gauchetiere West, 2900, Montreal, QC H3B 4W5 | 1998-11-20 |
Capital Cable Park Development Corp. | 11 Kempster Avenue, Ottawa, ON K2B 6L9 | 2017-07-31 |
Red Elon Capital Corp. | 1000, Rue Sherbrooke Ouest, Bureau 2700, Montréal, QC H3A 3G4 | 2018-01-25 |
Ratio Capital Asset Management Corp. | 596 Chemin St-jean, La Prairie, QC J5R 2L1 | 2008-07-03 |
Corp. Gestion Capital Belwest | 1 Avenue Wood, Apt. 602, Westmount, QC H3Z 3C5 | 1979-09-13 |
Stella Capital Corp. | 5611 Dalwood Way Northwest, Calgary, AB T3A 1S6 |
Please provide details on Grampian Capital Corp. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |