CHEK Sub Inc.

Address:
505 Burrard Street, Suite 1960, Vancouver, BC V7X 1M6

CHEK Sub Inc. is a business entity registered at Corporations Canada, with entity identifier is 3669777. The registration start date is November 16, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3669777
Business Number 870791183
Corporation Name CHEK Sub Inc.
Registered Office Address 505 Burrard Street
Suite 1960
Vancouver
BC V7X 1M6
Incorporation Date 1999-11-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN C. OSLER 2007 UNGAVA RD.N.W., CALGARY AB T2N 4B3, Canada
DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
DONALD C. BRINTON 5296 MEADFIELD RD., WEST VANCOUVER BC V7W 3C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-16 current 505 Burrard Street, Suite 1960, Vancouver, BC V7X 1M6
Name 2000-02-18 current CHEK Sub Inc.
Name 1999-11-16 2000-02-18 3669777 Canada Inc.
Status 2000-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-11-16 2000-09-01 Active / Actif

Activities

Date Activity Details
2000-02-18 Amendment / Modification Name Changed.
1999-11-16 Incorporation / Constitution en société

Office Location

Address 505 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maple Leaf Gst Refund Service Ltd. 505 Burrard Street, Suite 2100 P.o. Box: 47, Vancouver, BC V7X 1M6 1996-10-10
Halbeon Ltd. 505 Burrard Street, 2100 One Bentall Centre, Vancouver, BC V7X 1R4 1972-12-21
Aimagine Global Software Company Inc. 505 Burrard Street, Suite 680, Vancouver, BC V7X 1M4 1999-09-28
3637263 Canada Inc. 505 Burrard Street, #1960, Vancouver, BC V7X 1M6 1999-11-16
Aspen Capital Management Inc. 505 Burrard Street, Suite 680, Vancouver, BC V7X 1M4
3669734 Canada Inc. 505 Burrard Street, #1960, Vancouver, BC V7X 1M6 1999-11-16
3669751 Canada Inc. 505 Burrard Street, #1960, Vancouver, BC V7X 1M6 1999-11-16
Bctv Sub Inc. 505 Burrard Street, #1960, Vancouver, BC V7X 1M6 1999-11-16
Cisa Lethbridge Sub Inc. 505 Burrard Street, Suite 1960, Vancouver, BC V7X 1M6 1999-11-16
Citv Sub Inc. 505 Burrard Street, Suite 1960, Vancouver, BC V7X 1M6 1999-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7146370 Canada Inc. Suite 1920, One Bentall Centre, 505 Burrard Street, Box 85, Vancouver, BC V7X 1M6 2009-03-26
Oceanrock Capital Partners Inc. Suite 1920, One Bentall Centre, 505 Burrard Street, Box 85, Vancouver, BC V7X 1M6 2006-01-12
Qtrade Fund Management Inc. 1920 One Bentall Centre, 505 Burrard St.box 85, Vancouver, BC V7X 1M6 2004-07-13
Bctv Land Inc. 505 Burrard St., 1960, Vancouver, BC V7X 1M6 2000-02-22
Qtrade Securities Inc. Suite 1920 - One Bentall Centre, 505 Burrard St., Box 85, Vancouver, BC V7X 1M6 2000-01-19
3629368 Canada Inc. 1960-505 Burrard Street, Vancouver, BC V7X 1M6 1999-11-16
Qtrade Canada Inc. 1920 - One Bentall Centre, 505 Burrard St., Box 85, Vancouver, BC V7X 1M6 1999-05-06
Revolving Media Canada Inc. 505 Burrard Street, P.o. Box:47, Vancouver, BC V7X 1M6 1994-05-17
3669742 Canada Inc. 1960-505 Burrard Street, Vancouver, BC V7X 1M6 1999-11-16
Chbc Sub Inc. 1960-505 Burrard Street, Vancouver, BC V7X 1M6 1999-11-16
Find all corporations in postal code V7X 1M6

Corporation Directors

Name Address
JOHN C. OSLER 2007 UNGAVA RD.N.W., CALGARY AB T2N 4B3, Canada
DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
DONALD C. BRINTON 5296 MEADFIELD RD., WEST VANCOUVER BC V7W 3C4, Canada

Entities with the same directors

Name Director Name Director Address
Franco-Nevada Corporation DAVID R. PETERSON 199 BAY STREET, SUITE 2000, COMMERCE COURT WEST, TORONTO ON M5L 1G9, Canada
166176 CANADA INC. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
3669785 Canada Inc. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
ROGERS CANTEL MOBILE INC. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
Oceanex (1997) Inc. DAVID R. Peterson 8 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada
Franco-Nevada Corporation DAVID R. PETERSON 8 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada
3669793 CANADA INC. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
ROGERS CANTEL INC. DAVID R. PETERSON 8 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada
CPTEL HOLDINGS INC. DAVID R. PETERSON 40 KING ST.W., SUITE 2100, TORONTO ON M3H 3C2, Canada
3669769 CANADA INC. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1M6

Similar businesses

Corporation Name Office Address Incorporation
Pnz Mobile Chek Inc. 249 Castle Rd, Beaconsfield, QC H9W 2W4 2008-04-07
Cyberisk Chek Inc. 46 Cartwright Blvd., Woodbridge, ON L4L 8J4 2017-10-05
Toy Chek Ltd. 15 Betty Nagle Street, North York, ON M9M 0E3 2020-08-19
Chek Holdings Inc. 81 Barber Greene Road, Don Mills, ON M3C 3A2 2000-06-30
Chek Land Inc. 505 Burrard Street, #1960, Vancouver, BC V7X 1M6 2000-02-22
Eze Chek Canada Inc. 7825 Bayview Avenue, Suite 605, Markham, ON L3T 7N2 2020-02-18
Sport-chek International Ltd. 3737 37th Street S.w., Calgary, AB T3E 6L6 1976-03-12
Chek Mate Industries (canada) Limited 2181 Portage Ave, Winnipeg, MB R3J 0L7 2019-01-24
Sport-chek International Ltd. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7

Improve Information

Please provide details on CHEK Sub 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