Centre de Services Canadien d'Outre-mers Inc.

Address:
2597 East Hastings St, #3-second Floor, Vancouver, BC V5K 1Z2

Centre de Services Canadien d'Outre-mers Inc. is a business entity registered at Corporations Canada, with entity identifier is 3810933. The registration start date is October 19, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3810933
Business Number 865891196
Corporation Name Centre de Services Canadien d'Outre-mers Inc.
Canadian Overseas Service Centre Inc.
Registered Office Address 2597 East Hastings St
#3-second Floor
Vancouver
BC V5K 1Z2
Incorporation Date 2000-10-19
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILLIP ROY LUNDRIE 3787 COAST MERIDIAN RD, PORT COQUITLAM BC V3B 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-19 current 2597 East Hastings St, #3-second Floor, Vancouver, BC V5K 1Z2
Name 2000-10-19 current Centre de Services Canadien d'Outre-mers Inc.
Name 2000-10-19 current Canadian Overseas Service Centre Inc.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-19 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
2000-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2597 EAST HASTINGS ST
City VANCOUVER
Province BC
Postal Code V5K 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Immigrant Business Foundation 3-2597 East Hastings Street, Vancouver, BC V5K 1Z2 2015-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Polleo Inc. 2905 Wall Street, Vancouver, BC V5K 0A6 2006-07-09
Housx Inc. 388 Kaslo Street, Vancouver, BC V5K 0G6 2020-10-04
11998862 Canada Inc. 510- 388 Kaslo St, Vancouver, BC V5K 0G6 2020-04-09
11276751 Canada Incorporated 2820 Wall St., Vancouver, BC V5K 1B2 2019-02-28
Fig Works Inc. 2795 Yale Street, Vancouver, BC V5K 1C4 2020-03-09
Gopher Project Services Ltd. 2868 Trinity St., Vancouver, BC V5K 1E9 2011-09-29
Olive Et Ciboulette Catering Ltd. 2925 Trinity, Vancouver, BC V5K 1G1 2001-02-12
Muslim Education and Welfare Foundation of Canada 2580 Mcgill Street, Vancouver, BC V5K 1H1 1987-07-03
Proffer International Inc. 2606 Mcgill St, Vancouver, BC V5K 1H3 2008-06-05
Daylight Films Inc. 2486 Eton Street, Vancouver, BC V5K 1J5 2007-01-04
Find all corporations in postal code V5K

Corporation Directors

Name Address
PHILLIP ROY LUNDRIE 3787 COAST MERIDIAN RD, PORT COQUITLAM BC V3B 3P2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V5K 1Z2

Similar businesses

Corporation Name Office Address Incorporation
Centre Canadien De Développement Outre-mer 8 Rue Du Long-sault, Gatineau, QC J9H 1G2 2012-04-13
Service Universitaire Canadien Outre-mer 2255 Carling Avenue, Suite 500, Ottawa, ON K2B 1A6 1963-11-29
L'institut Canadien Des Centres De Service Des Produits Métallurgiques 345 Lakeshore Road East, Suite 501, Oakville, ON L6J 1J5 1958-02-01
Canadian Metal Service Center Inc. 321 Parkhurst Square - Unit A, Brampton, ON L6T 5H5 2015-01-30
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Centre for Contemporary Canadian Art 520 Sprague Street, Winnipeg, MB R3G 2S1 1995-04-20
Centre Canadien De Psychosynthèse (ccp) 175 Rue Maine, Ottawa, ON K1S 1C3 1999-08-05
Canadian Centre for Documentary Photography - 138 Sorauren Ave., Toronto, ON M6R 2E5 2003-06-10
Canadian Geoproject Centre 1460 Merivale Rd, P.o. Box:78067, Ottawa, ON K2E 1B1 2002-12-27
Canadian Dyslexia Centre (cdc) Inc. 1505 Lapierre Ave, B100, Ottawa, ON K1Z 7T1 2003-12-31

Improve Information

Please provide details on Centre de Services Canadien d'Outre-mers 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