Carmanah Design and Manufacturing Inc.

Address:
Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3

Carmanah Design and Manufacturing Inc. is a business entity registered at Corporations Canada, with entity identifier is 4142900. The registration start date is April 25, 2003. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4142900
Business Number 891390809
Corporation Name Carmanah Design and Manufacturing Inc.
Registered Office Address Suite 2600, Three Bentall Centre
595 Burrard Street
Vancouver
BC V7X 1L3
Incorporation Date 2003-04-25
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Jonathan W. Painter One Technology Park Drive, Westford MA 01886, United States
Michael Soucy 6654 Sutherland, Cornwall ON K6H 7J3, Canada
Michael Colwell 7494 150A Street, Surrey BC V3S 6Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-06 current Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Address 2005-04-26 2013-11-06 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Address 2003-05-06 2005-04-26 3550 Lougheed Highway, Vancouver, BC V5M 2A3
Address 2003-04-25 2003-05-06 1600 Cathedral Place 925 West Georgia S, Vancouver, BC V6C 3L2
Name 2003-04-25 current Carmanah Design and Manufacturing Inc.
Status 2014-03-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-03-20 2014-03-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2003-04-25 2014-03-20 Active / Actif

Activities

Date Activity Details
2014-03-27 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2009-05-13 Amendment / Modification
2007-09-25 Amendment / Modification
2003-04-29 Amendment / Modification
2003-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 2600, Three Bentall Centre
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2910942 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1993-04-07
Vpl Investments Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Tripeak Capital Partners Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3
Zodiac Pool Systems Canada, Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 1999-07-13
Aerovistas.net Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1999-05-27
Xenon Pharmaceuticals Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Nurse Next Door Professional Homecare Services Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2001-10-30
Lock-block Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-02-04
Dri Capital Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-03-01
4023480 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
Jonathan W. Painter One Technology Park Drive, Westford MA 01886, United States
Michael Soucy 6654 Sutherland, Cornwall ON K6H 7J3, Canada
Michael Colwell 7494 150A Street, Surrey BC V3S 6Y8, Canada

Entities with the same directors

Name Director Name Director Address
DRY-CON INC. MICHAEL SOUCY 623 JEAN ST, CORNWALL ON K6K 1V9, Canada
3452841 CANADA, INC. MICHAEL SOUCY 623 JEAN STREET, CORNWALL ON K6K 1V9, Canada
112185 CANADA INC. MICHAEL SOUCY 623 JEAN ST, CORNWALL ON K6K 1V9, Canada
JOHNSON CANADA INC. MICHAEL SOUCY 623 JEAN ST., CORNWALL ON K6K 1V9, Canada
4142918 CANADA INC. Michael Soucy 6654 Sutherland, Cornwall ON K6H 7J3, Canada
JOHNSON CANADA INC. MICHAEL SOUCY 623 JEAN STREET, CORNWALL ON K6K 1V9, Canada
3222624 Canada, Inc. MICHAEL SOUCY 623 JEAN STREET, CORNWALL ON K6K 1V9, Canada
3222624 CANADA INC. MICHAEL SOUCY 623 JEAN STREET, CORNWALL ON K6K 1V9, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3
Category design
Category + City design + Vancouver

Similar businesses

Corporation Name Office Address Incorporation
Kaag Design and Manufacturing Inc. 3191 Rue Denis-papin, MontrÉal, QC H1Z 1W7 2001-10-04
Design & Confection Dormont Inc. 178 Hamilton Road, Dorchester, ON N0L 1G0 1985-02-05
Allegiant 3d Design and Manufacturing Inc. 83, Birch Hill, Hudson, QC J0P 1H0 2015-09-04
Dominion-america Manufacture Et Design Ltee 625 Dorchester Blvd West, Suite 800, Montreal 101, QC 1972-03-24
Carmanah Technologies Inc. 400 Third Avenue, S.w. 1000 Canterra Tw, Calgary, AB T2P 4H2
Forrest T&d Consulting Inc. 8764 Carmanah Terrace, North Saanich, BC V8L 5E9 2019-11-04
Htc Design and Manufacturing Inc. 88 Decourcy-ireland Circle, Ajax, ON L1T 0K6 2012-02-08
Contemporary Design Manufacturing Inc. 4 Holland Dr. Unit 11/12, Bolton, ON L7E 1G1 2011-01-04
Spyy Manufacturing & Design Inc. 64 Range Green Nw, Calgary, AB T3G 1H3 2010-05-06
Atd Design and Manufacturing Services Inc. 204-394 Isabey, Saint-laurent, QC H4T 1V3 2014-08-15

Improve Information

Please provide details on Carmanah Design and Manufacturing 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