Coastal Contacts Inc.

Address:
2200 - 1055 West Hastings St., Vancouver, BC V6E 2E9

Coastal Contacts Inc. is a business entity registered at Corporations Canada, with entity identifier is 3828484. The registration start date is December 14, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3828484
Business Number 860927599
Corporation Name Coastal Contacts Inc.
Registered Office Address 2200 - 1055 West Hastings St.
Vancouver
BC V6E 2E9
Incorporation Date 2000-12-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 20

Directors

Director Name Director Address
ROGER HARDY 2898 WEST 14TH AVENUE, VANCOUVER BC V6K 1X4, Canada
Neel Grover 31 Emerald Bay, Laguna Beach CA 92651, United States
JOHN E. CURRIE 1620 ORKNEY PLACE, NORTH VANCOUVER BC V7H 2Z1, Canada
MURRAY MCBRIDE 171 BRANCH TRAIL, WEST MEATH ON K0J 2L0, Canada
MICHAELA TOKARSKI 80 OSSINGTON AVENUE, OTTAWA ON K1S 3B6, Canada
JEFFREY R. MASON 1020-800 WEST PENDER STREET, VANCOUVER BC V6C 2V6, Canada
JEFF BOOTH 8440 FAIRWAY ROAD, RICHMOND BC V7C 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-11 current 2200 - 1055 West Hastings St., Vancouver, BC V6E 2E9
Address 2011-02-11 2013-01-11 885, West Georgia Street, 19th Floor, Vancouver, BC V6C 3H4
Address 2000-12-14 2011-02-11 925 West Georgia Street, 1000 Cathedral Place, Vancouver, BC V6C 3L2
Name 2003-12-23 current Coastal Contacts Inc.
Name 2003-10-31 2003-12-23 3828484 Canada Ltd.
Name 2000-12-14 2003-10-31 Coastal Contacts Inc.
Status 2013-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-12-14 2013-11-01 Active / Actif

Activities

Date Activity Details
2012-08-30 Amendment / Modification Section: 178
2005-03-04 Amendment / Modification
2004-01-30 Amendment / Modification
2003-12-23 Amendment / Modification Name Changed.
2003-10-31 Amendment / Modification Name Changed.
2000-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-20 Distributing corporation
Société ayant fait appel au public
2011 2011-02-24 Distributing corporation
Société ayant fait appel au public
2010 2010-03-26 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Coastal Contacts Inc. 2985 Virtual Way, Suite 320, Vancouver, BC V5M 4X7
Coastal Contacts Inc. 2955 Virtual Way, Suite 400, Vancouver, BC V5M 4X6

Office Location

Address 2200 - 1055 West Hastings St.
City VANCOUVER
Province BC
Postal Code V6E 2E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Glycodesign Holdings Ltd. 2200 - 1055 West Hastings St., Vancouver, BC V6E 2E9
6440711 Canada Inc. 2200 - 1055 West Hastings St., Vancouver, BC V6E 2E9 2005-08-29
6479677 Canada Inc. 2200 - 1055 West Hastings St., Vancouver, BC V6E 2E9 2005-11-17
Riddick Canada Productions Inc. 2200 - 1055 West Hastings St., Vancouver, BC V6E 2E9 2011-08-22
Greentech Controlled Agriculture Inc. 2200 - 1055 West Hastings St., Vancouver, BC V6E 2E9 2012-01-26
Inflazyme Inc. 2200 - 1055 West Hastings St., Vancouver, BC V6E 2E9 2005-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
10940488 Canada Limited W Hastings St, Vancouver, BC V6E 2E9 2018-08-10
Cornerstone Platform Inc. 300-1055 West Hastings St, 300 - 1055 West Hastings Street, Vancouver, BC V6E 2E9 2017-09-27
Mcnabb Marketing Limited 1055 W Hastings St #300, Vancouver, BC V6E 2E9 2016-12-15
Pricefox Inc. Suite 300 - 1055 West Hastings Street, Vancouver, BC V6E 2E9 2014-07-08
Buck Creative Inc. 300 - 1055 West Hastings, Vancouver, BC V6E 2E9 2013-11-06
Illusense Inc. 1700 - 1055 West Hastings Street, Vancouver, BC V6E 2E9 2013-07-04
Captova Technologies Inc. 1055 W. Hastings St., Suite 300, Vancouver, BC V6E 2E9 2011-08-25
Liberty Gold Corp. 1900 - 1055 West Hastings Street, Vancouver, BC V6E 2E9 2010-11-18
Ikamobile Corporation 1450 - 1055 West Hastings Street, Vancouver, BC V6E 2E9 2010-11-02
Sfcs Fund Management (canada) Corp. 300-1055 West Hastings, Vancouver, BC V6E 2E9 2010-04-28
Find all corporations in postal code V6E 2E9

Corporation Directors

Name Address
ROGER HARDY 2898 WEST 14TH AVENUE, VANCOUVER BC V6K 1X4, Canada
Neel Grover 31 Emerald Bay, Laguna Beach CA 92651, United States
JOHN E. CURRIE 1620 ORKNEY PLACE, NORTH VANCOUVER BC V7H 2Z1, Canada
MURRAY MCBRIDE 171 BRANCH TRAIL, WEST MEATH ON K0J 2L0, Canada
MICHAELA TOKARSKI 80 OSSINGTON AVENUE, OTTAWA ON K1S 3B6, Canada
JEFFREY R. MASON 1020-800 WEST PENDER STREET, VANCOUVER BC V6C 2V6, Canada
JEFF BOOTH 8440 FAIRWAY ROAD, RICHMOND BC V7C 1Y6, Canada

Entities with the same directors

Name Director Name Director Address
Construction eBusiness Association of Canada JEFF BOOTH 200-717 WEST PENDER ST., VANCOUVER BC V6C 1G9, Canada
STRATOS AGO INC. Jeff Booth 360 Robson Street, Suite 801, Vancouver BC V6B 2B2, Canada
HATHOR EXPLORATION LIMITED JOHN E. CURRIE 1620 ORKNEY PLACE, NORTH VANCOUVER BC V7H 2Z1, Canada
CREEKSIDE COMMUNICATION INC. MICHAELA TOKARSKI 80 OSSINGTON AVENUE, OTTAWA ON K1S 3B6, Canada
8680345 CANADA INC. Michaela Tokarski #320-2985 Virtual Way, Vancouver BC V5M 4X7, Canada
TRINITY JUBILEE FOUNDATION, INC. Murray McBride 1402-95 Bronson Ave, Ottawa ON K1R 1E2, Canada
M & M Car Crafters Ltd. MURRAY MCBRIDE 332 LILAC, DORVAL QC H9S 3M6, Canada
BizIgnition Technologies Inc. ROGER HARDY 4509, WEST 8TH AVENUE, VANCOUVER BC V6R 2A4, Canada
ADMINISTRATION PORTUAIRE DE NEWPORT ROGER HARDY 14 MAURICE-BEAUDIN, NEWPORT QC G0C 2A0, Canada
Stria Communications Inc. ROGER HARDY 788 W. 14TH AVE., #101, VANCOUVER BC V5Z 1P9, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E 2E9

Similar businesses

Corporation Name Office Address Incorporation
Contacts Ww Machinery Inc. 200 Chemin Du Lac Rond Sud, Montcalm, QC J0T 2V0 2007-09-27
Contacts Md Inc. 400-1180 Drummond Street, Montreal, QC H3G 2S1 2010-04-06
Wbnbc The World's Best Network of Business Contacts Inc. 385, Chef-stanislas-koska, Wendake, QC G0A 4V0 2017-04-05
Contacts D'affaires International Russe (canada) Inc. 1950 Est Sherbrooke, Montreal, QC H2K 1B7 1992-01-13
Case Contacts Inc. 285 Rue De Bellechasse, Apt 405, Montreal, QC H2S 1W7 2009-12-18
Contacts-db Inc. 14 St.catherines Avenue, Stratford, PE C1B 1A5 2017-02-15
Ap Contacts Inc. 12 Shaughnessy Cres, Kanata, ON K2K 2P1 2013-05-14
Contacts Bsl Inc. 108, William-chapman, St-augustin-de-desmaures, QC G3A 2N4 2011-01-21
Coopérative Internationale De Contacts Et De Connexions (c.i.c.co) 986 Charlton Drive, Ottawa, ON K1B 6E8 2019-09-06
Atomic Contacts Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2009-06-08

Improve Information

Please provide details on Coastal Contacts 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