4154185 Canada Ltd.

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

4154185 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4154185. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4154185
Business Number 869127217
Corporation Name 4154185 Canada Ltd.
Registered Office Address 595 Burrard Street
Suite 2600
Vancouver
BC V7X 1L3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
EARLE D. PASQUILL 4027 WEST 27TH AVENUE, VANCOUVER BC V6X 1R6, Canada
MICHAEL LATHIGEE 2906 WEST BROADWAY, #244, VANCOUVER BC V6K 1T3, Canada
PAUL WEIR 147 WEST 16TH STREET, #301, NORTH VANCOUVER BC V7M 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-20 current 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3
Name 2003-03-20 current 4154185 Canada Ltd.
Status 2003-06-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-03-20 2003-06-27 Active / Actif

Activities

Date Activity Details
2003-03-20 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mitroflow Enterprises Ltd. 595 Burrard Street, Suite 2323 P.o. Box 49196, Vancouver, BC V7X 1K8 1991-03-01
Northern Feather Canada Ltd. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1992-04-28
The Great Canadian Sleep Company Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8
Hauts-monts Pacific Ltd. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1993-05-13
Roco Rescue of Canada Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1996-03-27
3272541 Canada Ltd. 595 Burrard Street, Suite 2900 Po Box 49130, Vancouver, BC V7X 1J5 1996-06-25
Think Retail (canada) Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 1S8 1996-11-07
Therexcell, Inc. 595 Burrard Street, P.o.box 49314, Vancouver, BC V7X 1L3 1997-06-19
T & Pb Holdings Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1997-06-23
Cinnaroll Bakeries Limited 595 Burrard Street, 29th Floor, Vancouver, BC V7X 1J5
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
EARLE D. PASQUILL 4027 WEST 27TH AVENUE, VANCOUVER BC V6X 1R6, Canada
MICHAEL LATHIGEE 2906 WEST BROADWAY, #244, VANCOUVER BC V6K 1T3, Canada
PAUL WEIR 147 WEST 16TH STREET, #301, NORTH VANCOUVER BC V7M 1T3, Canada

Entities with the same directors

Name Director Name Director Address
4154380 CANADA LTD. EARLE D. PASQUILL 4027 WEST 27TH AVENUE, VANCOUVER BC V6X 1R6, Canada
MIND OVER MONEY INC. MICHAEL LATHIGEE 314, 2906 WEST BROADWAY, VANCOUVER BC V6J 1Y1, Canada
UNITED ANIMAL WAY FOUNDATION MICHAEL LATHIGEE 314-2906 WEST BROADWAY, VANCOUVER BC V6K 2G8, Canada
4154380 CANADA LTD. MICHAEL LATHIGEE 2906 WEST BROADWAY, #244, VANCOUVER BC V6K 1T3, Canada
4154371 Canada Ltd. MICHAEL LATHIGEE 2906 WEST BROADWAY, #244, VANCOUVER BC V6K 1T3, Canada
4154177 Canada Ltd. MICHAEL LATHIGEE 244-2906 WEST BROADWAY, VANCOUVER BC V6K 1T3, Canada
4154380 CANADA LTD. PAUL WEIR 147 WEST 16TH STREET, 301, NORTH VANCOUVER BC V7M 1T3, Canada
149150 CANADA INC. PAUL WEIR 18 GROVE AVENUE, ROTHESAY NB E0G 2W0, Canada
4154371 Canada Ltd. PAUL WEIR 301 147 WEST 16TH STREET, NORTH VANCOUVER BC V7M 1T3, Canada
4154177 Canada Ltd. PAUL WEIR 301-147 WEST 16TH STREET, NORTH VANCOUVER BC V7M 1T3, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4154185 Canada Ltd. 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