PRO BONO LAW OF BRITISH COLUMBIA

Address:
250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

PRO BONO LAW OF BRITISH COLUMBIA is a business entity registered at Corporations Canada, with entity identifier is 4036751. The registration start date is April 4, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4036751
Business Number 858900111
Corporation Name PRO BONO LAW OF BRITISH COLUMBIA
Registered Office Address 250 Howe Street
20th Floor
Vancouver
BC V6C 3R8
Incorporation Date 2002-04-04
Dissolution Date 2015-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
TISH LAKES 600 THORNELOE RD., KELOWNA BC V1W 4P6, Canada
WILLIAM JACKSON 929 - 93RD AVENUE, DAWSON CREEK BC V1G 1C9, Canada
KAY VINALL 4185 BURKEHILL PLACE, WEST VANCOUVER BC V7V 3M8, Canada
SHERMAN CHAN 6407 CYPRESS STREET, VANCOUVER BC V6M 3S4, Canada
MARY BOYD 2095-26TH ST., W. VANCOUVER BC V7V 4K5, Canada
ANGUS GUNN 4875 THE DALE, W. VANCOUVER BC V7W 1K2, Canada
WARREN MILMAN 2292 W. KEITH ROAD, NORTH VANCOUVER BC V7P 1Z5, Canada
CYNDI STEVENS 4661 LATHAM RD, PORT ALBERNI BC V9Y 5S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-06-18 current 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Address 2008-03-31 2012-06-18 1040 West Georgia St., 15th Floor, Vancouver, BC V6E 4H8
Address 2002-04-04 2008-03-31 1040 West Georgia St., Suite 1500, Vancouver, BC V6E 4H8
Name 2003-03-12 current PRO BONO LAW OF BRITISH COLUMBIA
Name 2002-04-04 2003-03-12 PUBLIC LEGAL ACCESS SOCIETY
Status 2015-08-22 current Dissolved / Dissoute
Status 2015-03-25 2015-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-04 2015-03-25 Active / Actif

Activities

Date Activity Details
2015-08-22 Dissolution Section: 222
2006-01-20 Amendment / Modification
2003-03-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-03-12 Amendment / Modification Name Changed.
2002-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-23
2008 2007-09-27
2007 2006-10-04

Office Location

Address 250 HOWE STREET
City VANCOUVER
Province BC
Postal Code V6C 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82564 Canada Ltd. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1977-11-04
Northstar Financement Du Commerce International Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1993-06-14
Northstar Trade Finance Capital Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1996-08-09
John I. Haas Hop Company (canada) Limited 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1997-10-07
3470792 Canada Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1998-07-28
Bc Hot House Foods Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
360 Surveillance Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1998-12-03
Schlumberger Water Services (canada) Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1999-03-30
Lizard Creek Owners' Association 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 2000-04-25
Chuck B Productions Ltd. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 2004-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ritchie Bros. Finance Ltd. 250 Howe St, 20th Floor, Vancouver, BC V6C 3R8 2018-05-07
Deep Cove Gp Ltd. 20th Floor 250 Howe Street, Vancouver, BC V6C 3R8 2014-11-28
Delmatae Investments Inc. 250 Howe St, 20th Floor, Vancouver, BC V6C 3R8 2012-05-18
Allwin Technical Services Inc. 16th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1999-08-24
CollÈge Lasalle International Vancouver Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1998-08-05
Byers-bush (western) Limited 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1979-12-11
North American Tungsten Corporation Ltd. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Les Encans Ritchie Bros. (canada) LtÉe 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1997-08-06
Immeubles Ritchie Bros. LtÉe 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1997-08-11
Ritchie Bros. Holdings Ltd. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Find all corporations in postal code V6C 3R8

Corporation Directors

Name Address
TISH LAKES 600 THORNELOE RD., KELOWNA BC V1W 4P6, Canada
WILLIAM JACKSON 929 - 93RD AVENUE, DAWSON CREEK BC V1G 1C9, Canada
KAY VINALL 4185 BURKEHILL PLACE, WEST VANCOUVER BC V7V 3M8, Canada
SHERMAN CHAN 6407 CYPRESS STREET, VANCOUVER BC V6M 3S4, Canada
MARY BOYD 2095-26TH ST., W. VANCOUVER BC V7V 4K5, Canada
ANGUS GUNN 4875 THE DALE, W. VANCOUVER BC V7W 1K2, Canada
WARREN MILMAN 2292 W. KEITH ROAD, NORTH VANCOUVER BC V7P 1Z5, Canada
CYNDI STEVENS 4661 LATHAM RD, PORT ALBERNI BC V9Y 5S7, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Council for Refugees Sherman Chan 3583 Columbia Street, Vancouver BC V5Y 4A3, Canada
Breakscape Entertainment Ltd. William Jackson 104 Beachview Private, Ottawa ON L3R 2K2, Canada
6824579 CANADA CORP. WILLIAM JACKSON 2 COUNTY COURT, # 160, BRAMPTON ON L6W 4V1, Canada
CANADIAN AVALANCHE CENTRE William Jackson 5-1110 Cecile Drive, Port Moody BC V3H 1M7, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 3R8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Salvatore Bono Inc. 2785 Boul. Tracy, Laval, QC H7E 1L4 2009-06-17
Écurie GaÉtan Bono Inc. 995 Rue Du Marché-central, Montréal, QC H4N 1K2 2006-01-27
6350941 Canada Ltd. 498 Ker Ave, Victoria, British Columbia, BC V9A 2B7 2006-09-17
Greensea It Inc. North Vancouver, British Columbia, BC V7J 1J2 2005-07-19
12171082 Canada Inc. 205 British Columbia 33, 309, Kelowna, BC V1X 2A1 2020-07-02
Shelterwood Design Ltd. Po Box 151, Boston Bar, British Columbia, BC V0K 1C0 2003-08-26
Green Building Exchange Inc. Victoria, British Columbia, BC V9A 5J9 2005-03-18
Tcpl Power (british Columbia) Ltd. 550 1st Street S.w., Calgary, AB T2P 5H1 2004-03-19
Tiretrac Inc. 837 Burdett Avenue, Po Box 961, Victoria, British Columbia, BC V8W 2S4 2005-06-09
Wabi Development British Columbia Corp. R.r. #1, New Liskeard, ON P0J 1P0 2003-09-25

Improve Information

Please provide details on PRO BONO LAW OF BRITISH COLUMBIA 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