THE CARING VETS MEDICAL GROUP INC.

Address:
301 - 2502 St. John's Street, Port Moody, BC V3H 2B4

THE CARING VETS MEDICAL GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3815706. The registration start date is September 28, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3815706
Business Number 863914768
Corporation Name THE CARING VETS MEDICAL GROUP INC.
Registered Office Address 301 - 2502 St. John's Street
Port Moody
BC V3H 2B4
Incorporation Date 2000-09-28
Dissolution Date 2009-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFF BOWRA 26841 FRASER HIGHWAY, ALDERGROVE BC V4W 3E4, Canada
TERRY JACKSON 2708 ANCHOR PLACE, COQUITLAM BC V3N 3S5, Canada
ROBERT HOPKINS 559 CLARKE ROAD, COQUITLAM BC V3J 3S4, Canada
NADINE KOREMAN 103 - 6337 - 198TH STREET, LANGLEY BC V2Y 2E3, Canada
DAVE LOFF 103 - 22838 LOUGHEED HIGHWAY, MAPLE RIDGE BC V2X 2V6, Canada
CAROLYN BUXON 6170 KINGSWAY, BURNABY BC V5J 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-18 current 301 - 2502 St. John's Street, Port Moody, BC V3H 2B4
Address 2000-09-28 2005-05-18 3020 Lincoln Avenue, #258, Coquitlam, BC V3B 6B4
Name 2000-09-28 current THE CARING VETS MEDICAL GROUP INC.
Status 2009-07-23 current Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-19 2009-02-11 Active / Actif
Status 2005-02-17 2005-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-28 2005-02-17 Active / Actif

Activities

Date Activity Details
2009-07-23 Dissolution Section: 212
2000-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 301 - 2502 ST. JOHN'S STREET
City PORT MOODY
Province BC
Postal Code V3H 2B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pacwest Restoration Services Inc. 301 - 2502 St. John's Street, Port Moody, Bc, BC V3H 2B4 1999-04-06
Summit Marketing Canada (wc) Ltd. 301 - 2502 St. John's Street, Port Moody, BC V3H 2B4 2004-03-01
6514421 Canada Inc. 301 - 2502 St. John's Street, Port Moody, BC V3H 2B4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dough Media Inc. 301- 2502 St. Johns Street, Port Moody, BC V3H 2B4 2011-04-21
Steelform Contracting Canada Limited 301-2502 St. Johns Street, Port Moody, BC V3H 2B4 1974-11-15
Steelform Contracting 2003 Limited 301-2502 St. Johns Street, Port Moody, BC V3H 2B4 2003-04-10
Summit Marketing Canada Ltd. 301-2502 St. Johns Street, Port Moody, BC V3H 2B4
Mother of A Sale.com Ltd. 301-2502 St. Johns Street, Port Moody, BC V3H 2B4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hammer Establishments Inc. Apt: 602, 651 Nootka Way, Port Moody, BC V3H 0A1 2012-02-15
Opti Info Solutions Inc. Suite 331 - 552a Clarke Road, Coquitlam, BC V3H 0A3 2006-08-08
Gta Homebuyer Inc. 1408 Crystal Creek Drive, Anmore, BC V3H 0A3 2005-09-06
Educhain Inc. 58 Hawthorn Dr, Port Moody, BC V3H 0A6 2016-04-18
Chisti and Hasan Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2016-08-03
Bsf International (canada) Limited 107 Maple Drive, Port Moody, BC V3H 0A7 2012-07-31
Mobina and Ehsan Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2017-01-30
Health and Wellness Professionals Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2020-06-01
Geo Secret Solutions Inc. 660 Nootka Way, Port Moody, BC V3H 0B7 2018-08-23
World of Hydration Corp. 2505 - 660 Nootka Way, Port Moody, BC V3H 0B7 2018-05-01
Find all corporations in postal code V3H

Corporation Directors

Name Address
JEFF BOWRA 26841 FRASER HIGHWAY, ALDERGROVE BC V4W 3E4, Canada
TERRY JACKSON 2708 ANCHOR PLACE, COQUITLAM BC V3N 3S5, Canada
ROBERT HOPKINS 559 CLARKE ROAD, COQUITLAM BC V3J 3S4, Canada
NADINE KOREMAN 103 - 6337 - 198TH STREET, LANGLEY BC V2Y 2E3, Canada
DAVE LOFF 103 - 22838 LOUGHEED HIGHWAY, MAPLE RIDGE BC V2X 2V6, Canada
CAROLYN BUXON 6170 KINGSWAY, BURNABY BC V5J 1H5, Canada

Entities with the same directors

Name Director Name Director Address
HARBOUR AUTHORITY OF LOWER JORDAN BAY ROBERT HOPKINS 75 LAKE RODNEY ROAD, SHELBURNE NS B0T 1R0, Canada
JACKSON AQUA BIO RESOURCES CORPORATION OF CANADA LIMITED TERRY JACKSON P.O. BOX 665, R.R. 3, MANOTICK ON K0A 2N0, Canada
4061993 CANADA INC. TERRY JACKSON 1448 PLEASANT GROVE ROAD, PO BOX 86, YORK PE C0A 1P0, Canada
Ajna Mathematics Corp. TERRY JACKSON 2010 DU FORT, APT. #4, MONTREAL QC H3H 2C5, Canada
153349 CANADA LIMITED TERRY JACKSON 1161 COLBORNE CRESCENT, OAKVILLE ON , Canada
NESBITT THOMSON BONGARD INC. TERRY JACKSON 1161 COLBORNE COURT, OAKVILLE ON L6J 6B1, Canada

Competitor

Search similar business entities

City PORT MOODY
Post Code V3H 2B4

Similar businesses

Corporation Name Office Address Incorporation
Walking With You Cancer Caring Group 2755 Denison Street, Markham, ON L3S 2J3 2015-03-15
Caring Hearts Healthcare Group Corporation 204 Oakwood Avenue, Cambridge, ON N3H 4J4 2020-04-20
Qe Medical Group Inc. 2111, Av. Northclivve, Montreal, QC H4A 3K6
Elna Medical Group Inc. 6900 Boulevard Décarie, Suite M160, Côte Saint-luc, QC H3X 2T8 2020-04-29
Groupe Medical Rue St. Catherine Inc. 5025 Sherbrooke St W, Suite 660, Westmount, QC H4A 1S9 1985-05-31
Apexium Groupe MÉdical Inc. 200, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5
Apexium Groupe MÉdical Inc. 200, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2014-02-04
Heco Medical Group Inc. 888 Rue Cure-boivin, Boisbriand, QC J7G 2A7 1986-05-05
Groupe MÉdical Gaumond Inc. 3030 Rue Des Dunes, Terrebonne, QC J6X 4P4 2003-02-11
Le Groupe Medical De Communications M.c.g. Inc. 263 Labrosse Ave, Pte-claire, QC H9R 1A3 1987-12-30

Improve Information

Please provide details on THE CARING VETS MEDICAL GROUP 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