CHBC LAND INC.

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

CHBC LAND INC. is a business entity registered at Corporations Canada, with entity identifier is 3723925. The registration start date is February 22, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3723925
Business Number 876467325
Corporation Name CHBC LAND INC.
Registered Office Address 505 Burrard Street
#1960
Vancouver
BC V7X 1M6
Incorporation Date 2000-02-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD M. LEIPSIC 23 DUMBARTON BOUL., WINNIPEG MB R3P 3C7, Canada
THOMAS C. STRIKE 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-22 current 505 Burrard Street, #1960, Vancouver, BC V7X 1M6
Name 2000-02-22 current CHBC LAND INC.
Status 2000-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-02-22 2000-09-01 Active / Actif

Activities

Date Activity Details
2000-02-22 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
Chek Sub Inc. 505 Burrard Street, Suite 1960, Vancouver, BC V7X 1M6 1999-11-16
Cisa Lethbridge 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
RICHARD M. LEIPSIC 23 DUMBARTON BOUL., WINNIPEG MB R3P 3C7, Canada
THOMAS C. STRIKE 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada

Entities with the same directors

Name Director Name Director Address
3629350 Canada Inc. RICHARD M. LEIPSIC 23 DUMBARTON BOUL., WINNIPEG MB R3P 3C7, Canada
4275977 Canada Limited RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
BCTV LAND INC. RICHARD M. LEIPSIC 23 DUMBARTON BOUL., WINNIPEG MB R3P 3C7, Canada
ALLIANCE ATLANTIS MEDIA SALES INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
SHAW ACQUISITION INC. RICHARD M. LEIPSIC 790 BROCK ST., WINNIPEG MB R3N 0Z5, Canada
WINDSOR STAR GROUP INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
4437641 CANADA INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
SOUTHAM PUBLICATIONS INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
WIC TV AMALCO INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
canada.com New Media Inc. RICHARD M. LEIPSIC 790 BROCK ST., WINNIPEG MB R3N 0Z5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1M6

Similar businesses

Corporation Name Office Address Incorporation
Chbc Holdings Inc. 81 Barber Greene Rd., Don Mills, ON M3C 3A2 2000-06-30
Chbc Sub Inc. 1960-505 Burrard Street, Vancouver, BC V7X 1M6 1999-11-16
Chbc Home Construction Limited 75 Main Street North, Georgetown, ON L7G 3H5 2003-03-14
Les Transitaires Sea-land Ltee 17735 First Avenue, Unit 260, Surrey, BC V3S 9S1
Land Air Coating Inc. 1111, Boul. Harwood, Ste. 5, Vaudreuil-dorion, QC J7V 1S1 2007-04-12
Land 2 Land Shipping and Resale Inc. 7 Forest Drive, Durham, ON L0A 1A0 2017-07-15
Gestion Holy Land Inc. 2835 Kent Street, Suite 11, Montreal, QC H3S 1M8 1991-11-07
Les Transitaires Sea-land Ltee 15 Toronto Street, Suite 400, Toronto, ON M5C 2E3 1978-03-28
Lolly Land Confectionery Inc. 6760 Wallenberg, Cote-st Luc, QC H4W 3K3 2002-04-23
Lb Land Holdings Inc. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5

Improve Information

Please provide details on CHBC LAND 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