COLUMBIA MOUNTAIN OPEN NETWORK INC.

Address:
460 Columbia Avenue, Castlegar, BC V1N 1G7

COLUMBIA MOUNTAIN OPEN NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 3919722. The registration start date is July 10, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3919722
Business Number 869983619
Corporation Name COLUMBIA MOUNTAIN OPEN NETWORK INC.
Registered Office Address 460 Columbia Avenue
Castlegar
BC V1N 1G7
Incorporation Date 2001-07-10
Dissolution Date 2016-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
GORDON ZAITSOFF 2005 - 14TH AVENUE, CASTLEGAR BC V1N 3Z1, Canada
LAWRENCE CHERNOFF 2513 - 6TH AVENUE, CASTLEGAR BC V1N 2W3, Canada
SHAWN TOMLIN 327 - 6TH AVENUE S, CRANBROOK BC V1C 2H9, Canada
DIETER BOGS 3751 WOODLAND DRIVE, TRAIL BC V1N 2V6, Canada
MICHAEL DION 1508 EMERALD DRIVE, CASTLEGAR BC V1N 4W2, Canada
JOHNNY STRILAEFF 2604 10TH AVENUE, CASTLEGAR BC V1N 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-03-31 current 460 Columbia Avenue, Castlegar, BC V1N 1G7
Address 2005-03-31 2010-03-31 #150-132 Hall Rd., Castlegar, BC V1N 4M5
Address 2001-07-10 2005-03-31 445 13th Avenue, #300, Castlegar, BC V1N 1G1
Name 2001-07-10 current COLUMBIA MOUNTAIN OPEN NETWORK INC.
Status 2016-06-26 current Dissolved / Dissoute
Status 2016-01-28 2016-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-10 2016-01-28 Active / Actif

Activities

Date Activity Details
2016-06-26 Dissolution Section: 222
2012-08-28 Dissolution
2006-08-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-07-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-06-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-10-14
2009 2008-08-28
2008 2007-12-18

Office Location

Address 460 COLUMBIA AVENUE
City CASTLEGAR
Province BC
Postal Code V1N 1G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
West Kootenay Ladies Shooting Group 163 Columbia Ave, Castlegar, BC V1N 1A6 2020-09-11
Cletus Technical Services Ltd. 50 King St., Castlegar, BC V1N 1B5 1977-03-21
Cbt Energy Inc. 445 13th Avenue, Suite 300, Castlegar, BC V1N 1G1 2000-09-07
Fundamentals101, Inc. 635 Columbia Ave, Unite # E, Castlegar, BC V1N 1G9 2018-01-01
9832343 Canada Inc. 865 Columbia Avenue, Castlegar, BC V1N 1H3 2016-07-15
Independent Respiratory Services (2016) Inc. 865, Columbia Avenue, Castlegar, BC V1N 1H3 2016-07-14
Kootenay Bite, Inc. 313 3rd Avenue, Castlegar, BC V1N 1X9 2020-09-23
Spawn Software, Inc. 313 3 Avenue, Castlegar, BC V1N 1X9 2020-04-21
Kiss The Bride Inc. Unit #1b, Castleaird Plaza, Castlegar, BC V1N 2M9 2007-01-17
Stevenson Tuning Ltd. 202 - 605 20th Street, Castlegar, BC V1N 2P2 2020-02-18
Find all corporations in postal code V1N

Corporation Directors

Name Address
GORDON ZAITSOFF 2005 - 14TH AVENUE, CASTLEGAR BC V1N 3Z1, Canada
LAWRENCE CHERNOFF 2513 - 6TH AVENUE, CASTLEGAR BC V1N 2W3, Canada
SHAWN TOMLIN 327 - 6TH AVENUE S, CRANBROOK BC V1C 2H9, Canada
DIETER BOGS 3751 WOODLAND DRIVE, TRAIL BC V1N 2V6, Canada
MICHAEL DION 1508 EMERALD DRIVE, CASTLEGAR BC V1N 4W2, Canada
JOHNNY STRILAEFF 2604 10TH AVENUE, CASTLEGAR BC V1N 3A2, Canada

Entities with the same directors

Name Director Name Director Address
JUSTIN SYDER MEDIA INC. MICHAEL DION 17891 HAWES LANE, HUNTINGTON BEACH CA 92648, United States
TECHNO-FILTRES M.B. INC. MICHAEL DION 156, RANG CHARLOTTE, ST-LIBOIRE QC J0H 1R0, Canada

Competitor

Search similar business entities

City CASTLEGAR
Post Code V1N 1G7

Similar businesses

Corporation Name Office Address Incorporation
Open Network Solutions (ons), Inc. 10830 129 Street, Edmonton, AB T5M 0X7 1991-02-06
Business Open Network Solutions Incorporated 53 Mayburry St, Gatineau, QC J9A 2G1 2003-04-11
Open City Network 137 Glasgow Street, Suite 110, Kitchener, ON N2G 4X8 2019-03-11
Open Food Network Canada 1528 Notre Dame Drive, St. Agatha, ON N0B 2L0 2016-02-11
Braille Mountain Initiative 7495 Columbia Avenue #183, Radium Hot Springs, BC V0A 1M0 2020-05-22
Mountain Columbia Distributors Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1983-02-04
Network^direct Conferencing Inc. 60 Columbia Way, Suite 710, Markham, ON L3R 0C9 2008-11-06
Lpw Network Solutions Corp. 385 Hickey Drive, Coquitlam, British Columbia, BC V3K 5Z4 2004-02-21
Réseau Sparc Network 710 Mountain Street, Haliburton, ON K0M 1S0 2020-03-05
Mountain Valley Pacific Enterprises Ltd. 1601 Columbia Valley Road, Lindell Beach, BC V2R 4X2 2018-02-09

Improve Information

Please provide details on COLUMBIA MOUNTAIN OPEN NETWORK 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