KEEN ENGINEERING CO. LTD.

Address:
1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8

KEEN ENGINEERING CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 3691314. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3691314
Business Number 871641320
Corporation Name KEEN ENGINEERING CO. LTD.
Registered Office Address 1040 West Georgia Street
15th Floor
Vancouver
BC V6E 4H8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL A. ANSEEUW 4403 GREENTREE TERRACE, VICTORIA BC V8N 3S9, Canada
BLAIR T. MCCARRY 5568 ALMA STREET, VANCOUVER BC V6N 1Y1, Canada
THOMAS E. JOHNSTON 375 KEITH PLACE, WEST VANCOUVER BC V7T 2Y3, Canada
KEVIN R. HYDES 2160 HIXON PLACE, NORTH VANCOUVER BC V7G 2R6, Canada
MARK G. MITCHELL 252 ELLIS AVENUE, TORONTO ON M6S 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-02 current 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8
Name 1999-12-02 current KEEN ENGINEERING CO. LTD.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-12-02 2000-01-01 Active / Actif

Activities

Date Activity Details
1999-12-02 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Corporations with the same name

Corporation Name Office Address Incorporation
Keen Engineering Co. Ltd. 1040 West Georgia St., Vancouver, BC V6E 4H8

Office Location

Address 1040 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duck Lake Nurseries Inc. 1040 West Georgia Street, # 1170, Vancouver, BC V6E 4H1 1996-11-26
Integrated Air Cargo Terminals Inc. 1040 West Georgia Street, Suite 510, Vancouver, BC V6E 4H1 1997-01-30
Diamond Investment Group Ltd. 1040 West Georgia Street, Suite 1900, Vancouver, BC V6E 4H3
Raintree Hospitality Corp. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1997-10-10
Redback Networks Systems Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1998-02-18
3542661 Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 2000-01-24
Grande Alberta Paper Holdings Limited 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1991-04-02
3565564 Canada Inc. 1040 West Georgia Street, Suite 1900, Vancouver, BC
3565572 Canada Inc. 1040 West Georgia Street, Suite 1900, Vancouver, BC V6E 4H3
3568822 Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1998-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4156609 Canada Inc. 1500- 1040 West Georgia Street, Vancouver, BC V6E 4H8 2003-04-08
Nationwide Payday Advance Ltd. 1500 - 1040 West Georgia Street, Vancouver, BC V6E 4H8 1999-12-09
Westfield Minerals Limited 1040 West Georiga St, 15th Floor, Vancouver, BC V6E 4H8 1955-11-16
Blackcomb Mining Ltd. 1500 - 1040 West Georgia St., Vancouver, BC V6E 4H8
Redback Networks Canada, Inc. 1040 West Georgia St., 15th Floor, Vancouver, BC V6E 4H8
Chip Lp Holdings Ltd. 1500-1040 West Georgia Street, Vancouver, BC V6E 4H8
Cray Exchangeco Ltd. 1500 1040 West Georgia Street, Vancouver, BC V6E 4H8
Residential Mortgage Capital Corp. 1500 -1040 West Georgia Street, Vancouver, BC V6E 4H8
Acd Systems Ltd. 15th Floor, 1040 West Georgia Street, Vancouver, BC V6E 4H8
Raisio Chemicals Canada, Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8
Find all corporations in postal code V6E 4H8

Corporation Directors

Name Address
PAUL A. ANSEEUW 4403 GREENTREE TERRACE, VICTORIA BC V8N 3S9, Canada
BLAIR T. MCCARRY 5568 ALMA STREET, VANCOUVER BC V6N 1Y1, Canada
THOMAS E. JOHNSTON 375 KEITH PLACE, WEST VANCOUVER BC V7T 2Y3, Canada
KEVIN R. HYDES 2160 HIXON PLACE, NORTH VANCOUVER BC V7G 2R6, Canada
MARK G. MITCHELL 252 ELLIS AVENUE, TORONTO ON M6S 2X2, Canada

Entities with the same directors

Name Director Name Director Address
PROJECT 83,000 INVESTMENTS LTD. THOMAS E. JOHNSTON 375 KEITH PLACE, WEST VANCOUVER BC V7T 2Y3, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E 4H8
Category engineering
Category + City engineering + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Keen Engineering (gulf) Inc. 1040 West Georgia St., 15th Floor, Vancouver, BC V6E 4H8 2004-03-01
Keen & Able Logistics Inc. 304 Perreault, Saint-eustache, QC J7P 4T8 2016-05-09
Vetements De Sports Keen Ltee 5445 De Gaspe Avenue, Suite 401, Montreal, QC H2T 3B2 1978-04-28
Keen Korner Ltee 460 St Catherine Street West, Room 404, Montreal, QC 1972-05-15
Ed Keen Enterprizes Ltd. Box 40, Souris, MB R0K 2C0 1977-03-10
Brenda Keen Consulting Inc. 15 Lambert Dr., Nepean, ON K2H 5Y3 2013-11-03
Keen Vc Inc. 1405 St Pauls Street, Kelowna, BC V1Y 2E4 2015-07-28
Keen Abrasives Inc. 14 Forestside Crt, Richmond Hill, ON L4C 9V2 2007-12-10
Uri Keen Consulting Ltd. Apt. 208, 3590 Rivergate Way, Ottawa, ON K1V 1V6 2007-01-13
R. E. Keen & Associates Ltd. 80 Richmond St West, Suite 307, Toronto, ON 1968-05-27

Improve Information

Please provide details on KEEN ENGINEERING CO. 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