FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector,

Address:
595 Burrard St. Three Bentall Centre, Suit 2600 P.o. Box 49314, Vancouver, BC V7X 1L3

FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector, is a business entity registered at Corporations Canada, with entity identifier is 3781275. The registration start date is June 28, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3781275
Business Number 865692560
Corporation Name FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector,
Coalition pour l'Avancement des Sciences et de la Technologie dans le Secteur Forestier.
Registered Office Address 595 Burrard St. Three Bentall Centre
Suit 2600 P.o. Box 49314
Vancouver
BC V7X 1L3
Incorporation Date 2000-06-28
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
ED MACAULAY 1701 HOLLIS STREET, 2ND FLOOR P.O. BOX 698, HALIFAX NS B3J 2T9, Canada
DENIS BRIERE LAVAL UNIVERSITY, LAVAL QC G1K 7P4, Canada
IAN DE LA ROCHE 2665 EAST MALL, VANCOUVER BC V6T 1W5, Canada
GEOFF MUNRO 1219 QUEEN STREET EAST, SAULT STE. MARIE ON P6A 2E5, Canada
HENRY BENSKIN -, P.O. BOX 9519, VICTORIA BC V8W 9C2, Canada
BARRY WAITO -, P.O. BOX 998, SWAN RIVER MB R0L 1Z0, Canada
GORDON MILLER 580 BOOTH STREET, 7TH FLOOR, OTTAWA ON K1A 0E4, Canada
GEORGE BRUEMMER 6905 HIGHWAY 17 WEST, MATTAWA ON P0H 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-28 current 595 Burrard St. Three Bentall Centre, Suit 2600 P.o. Box 49314, Vancouver, BC V7X 1L3
Address 2000-06-28 current 595 Burrard St. Three Bentall Centre, Suit 2600 P.o. Box 49314, Vancouver, BC V7X 1L3
Name 2000-06-28 current FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector,
Name 2000-06-28 current Coalition pour l'Avancement des Sciences et de la Technologie dans le Secteur Forestier.
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
2002-08-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-06-14 Amendment / Modification
2000-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-06-01

Office Location

Address 595 BURRARD ST. THREE BENTALL CENTRE
City VANCOUVER
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
ED MACAULAY 1701 HOLLIS STREET, 2ND FLOOR P.O. BOX 698, HALIFAX NS B3J 2T9, Canada
DENIS BRIERE LAVAL UNIVERSITY, LAVAL QC G1K 7P4, Canada
IAN DE LA ROCHE 2665 EAST MALL, VANCOUVER BC V6T 1W5, Canada
GEOFF MUNRO 1219 QUEEN STREET EAST, SAULT STE. MARIE ON P6A 2E5, Canada
HENRY BENSKIN -, P.O. BOX 9519, VICTORIA BC V8W 9C2, Canada
BARRY WAITO -, P.O. BOX 998, SWAN RIVER MB R0L 1Z0, Canada
GORDON MILLER 580 BOOTH STREET, 7TH FLOOR, OTTAWA ON K1A 0E4, Canada
GEORGE BRUEMMER 6905 HIGHWAY 17 WEST, MATTAWA ON P0H 1V0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FORESTRY FOUNDATION BARRY WAITO -, BOX 998, SWAN RIVER MB R0L 1Z0, Canada
CANADIAN FORESTRY FOUNDATION BARRY WAITO -, FOREST RESOURCE MANAGER PO BOX 998, SWAN RIVER MB R0L 1Z0, Canada
CANADIAN FORESTRY ASSOCIATION BARRY WAITO BOX 998, SWAN RIVER MB R0L 1Z0, Canada
KRUGER PULP AND PAPER LIMITED - DENIS BRIERE 211 MORTAKE RD, ST LAMBERT QC J4P 3C2, Canada
Vacs International inc. DENIS BRIERE 720 GRANDE-ALLEE OUEST, QUEBEC QC G1S 1C2, Canada
Fondation Vacs International inc. DENIS BRIERE 720 GRANDE-ALLEE OUEST, QUEBEC QC G1S 1C2, Canada
LA SCIERIE JACQUES BEAULIEU LTEE DENIS BRIERE 211 MORTLAKE, ST-LAMBERT QC J4P 3C2, Canada
MANIC SAWMILL INC.- DENIS BRIERE 211 MORTLAKE, ST-LAMBERT QC J4P 3C2, Canada
176171 CANADA INC. DENIS BRIERE 211 MORTLAKE ST, ST-LAMBERT QC J4P 3C2, Canada
LES ENTREPRISES BRIERE INC. DENIS BRIERE 1071 ALAIN GRANDBOIS, MONTREAL QC H4N 9Z7, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
Coalition Pour L'avancement De La Gouvernance En éducation 1001 Rue Du Square-victoria, Bloc E – 8e étage, Montréal, QC H2Z 2B7 2018-02-06
Coalition Pour Une Gestion Responsable Des Dechets Dans L’outaouais (cgrdo) 64 Chemin Gibson, Danford Lake, QC J0X 1P0 2006-01-27
Canadian Coalition of Women In Engineering, Science, Trades and Technology Inc. 1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7 1992-08-21
Cjdgla-coalition for Justice and Democracy In The Great Lakes of Africa 131 Beaumont Ave., , Rockland, ON K4K 1R7 2011-08-23
Foundation for The Advancement of Cardiac Techniques and Technology 2215 Dover Rd., Montreal, QC H3P 2N6 2004-03-23
L'association Pour L'avancement Des Sciences Au Canada (aasc) 151 Slater St, Suite 805, Ottawa, ON K1P 5H3 1970-10-15
The Egypt-canada Foundation for The Advancement of Sciences 1010 West Sherbrooke, 25th Floor, Montreal, QC H3A 1S6 1985-05-07
Canadian Association for The Advancement of Science 1200 - 1075 West Georgia Street, Vancouver, BC V6E 3C9 1996-11-06
Best Medicines Coalition 278 Markland Drive, Toronto, ON M9C 1R7 2012-05-28
Dog Law Coalition Canada 351 Pleasant St, Dartmouth, NS B2Y 3S4 2006-10-19

Improve Information

Please provide details on FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector, 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