FAMILIES IN RECOVERY is a business entity registered at Corporations Canada, with entity identifier is 4341724. The registration start date is December 20, 2005. The current status is Dissolved.
Corporation ID | 4341724 |
Business Number | 811120146 |
Corporation Name | FAMILIES IN RECOVERY |
Registered Office Address |
4635 88th Street, Rr3 Delta BC V4K 3N3 |
Incorporation Date | 2005-12-20 |
Dissolution Date | 2015-06-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
PATRICIA JOHNSON | 21260 SMITH CRESCENT, PO BOX 7, LANGLEY BC V0X 1T0, Canada |
PHILIP CROWELL | SUITE 107 - 7475, 138 STREET, SURREY BC V3W 0Y9, Canada |
JAMES SMITH | 1948 WESTVIEW DRIVE, NORTH VANCOUVER BC V7M 3A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-12-20 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2009-07-09 | current | 4635 88th Street, Rr3, Delta, BC V4K 3N3 |
Address | 2005-12-20 | 2009-07-09 | 1500 West Georgia Street, Suite 1555, Vancouver, BC V6G 2Z6 |
Name | 2005-12-20 | current | FAMILIES IN RECOVERY |
Status | 2015-06-19 | current | Dissolved / Dissoute |
Status | 2015-01-20 | 2015-06-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-12-20 | 2015-01-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-19 | Dissolution | Section: 222 |
2005-12-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
7339704 Canada Ltd. | 4949 112 Street, Delta, BC V4K 3N3 | 2010-02-24 |
British Columbia Guide Dog Services | 7061 Ladner Trunk Road, Delta, BC V4K 3N3 | 1996-06-28 |
Dunblane and Carlton Holdings Ltd. | 3803 - 96th Street, Delta, BC V4K 3N3 | |
Village Farms International, Inc. | 4700 - 80th Street, Delta, BC V4K 3N3 | |
Autism Support Dogs | 7061 Ladner Trunk Road, Delta, BC V4K 3N3 | 2008-03-25 |
British Columbia Guide Dog Services | 7061 Ladner Trunk Road, Delta, BC V4K 3N3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Advance Aerospace Inc. | 4345 King Street, Delta, BC V4K 0A5 | 2013-03-25 |
Apps Cargo Terminals Inc. | 130-8151 Churchill Street, Delta, BC V4K 0C2 | |
Affsourcing Inc. | 76-5510 Admiral Way, Delta, BC V4K 0C3 | 2018-08-01 |
Lj Savage Consulting Services Inc. | 5161 Whitworth Crescent North, Delta, BC V4K 1B1 | 2011-02-01 |
Brian Lavery Project Controls Limited | 4670 44a Ave, Delta, BC V4K 1E2 | 2019-11-12 |
Growthclick Inc. | 5531 Maple Crescent, Delta, BC V4K 1G3 | |
Paul Mccullough Consulting Inc. | 5616 Maple Crescent, Delta, BC V4K 1G4 | 2017-03-06 |
Cwb Aegis Inc. | 4429 44b Ave, Delta, BC V4K 1H2 | 2015-01-23 |
Salvis Group Inc. | 5467 Chestnut Crescent, Delta, BC V4K 1J5 | 2015-01-30 |
Nateme Bespoke Technology Ltd. | 5115 - 45th Avenue, Delta, BC V4K 1K5 | 2009-06-03 |
Find all corporations in postal code V4K |
Name | Address |
---|---|
PATRICIA JOHNSON | 21260 SMITH CRESCENT, PO BOX 7, LANGLEY BC V0X 1T0, Canada |
PHILIP CROWELL | SUITE 107 - 7475, 138 STREET, SURREY BC V3W 0Y9, Canada |
JAMES SMITH | 1948 WESTVIEW DRIVE, NORTH VANCOUVER BC V7M 3A9, Canada |
Name | Director Name | Director Address |
---|---|---|
Wavefront Technology Solutions Inc. | James Smith | 5071 Indiana Street, Golden CO 80403, United States |
3978923 CANADA INC. | JAMES SMITH | 651 NOTRE-DAME STREET WEST, 3RD FLOOR, MONTREAL QC H3C 1J1, Canada |
MARQUE D'OR INC. | JAMES SMITH | 80 RUE BERLIOZ, APP. 907, ILE DES SOEURS QC H3E 1N9, Canada |
COMGOLF INC. | James Smith | 136 chemin de la Sucrerie, Mont-Tremblant QC J8E 1H7, Canada |
RECUEILS DE LEGISLATION C.E.J. INC. | JAMES SMITH | 146, RUE JASPER, MONT-ROYAL QC , Canada |
WAVESTORE AMERICAS INC. | James Smith | 21 Hunter Way, Bracknell, Berkshire RG12 9SH, United Kingdom |
DRAVITH CONSORTIUM INC. | JAMES SMITH | 14675 HWY 38, PO BOX 68, SHARBOT LAKE ON K0H 2P0, Canada |
Fathom Canada, Inc. | James Smith | 375 Water Street, Suite 680, Vancouver BC V6B 5C6, Canada |
Bali Home & Spa Inc. | JAMES SMITH | 5077 FOREST HILL DRIVE, MISSISSAUGA ON L5M 5A7, Canada |
MARQUE D'OR - C.E.J. INC. | JAMES SMITH | 40 PRINCE PHILIPP, OUTREMONT QC H2V 2E8, Canada |
City | DELTA |
Post Code | V4K 3N3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Families for Addiction Recovery | 100 Consilium Way, Suite 200, Scarborough, ON M1H 3E3 | 2016-05-04 |
Locations Recovery Ltee | 3660 Peel St, Suite 17, Montreal 112, QC | 1971-04-29 |
La Chaine Recovery Inc. | 5505 Boulevard St-laurent, Suite 5200, Montreal, QC H2T 1S6 | 1993-09-03 |
Aarc Adolescent Recovery Centre | 303 Forge Road Se, Calgary, AB T2H 0S9 | |
Families Can | 79 Alpaca Drive, Toronto, ON M1J 2Z9 | 2005-06-08 |
Good Families Don't | 72, Larkspur, Brampton, ON L6R 1W8 | 2019-08-15 |
Funnies for Families | 271 Indian Rd., 2, Toronto, ON M6R 2X4 | 2017-05-02 |
Families Against Violent Extremism | 43 Charles Ave., Fredericton, NB E3A 3S4 | 2018-07-30 |
Families That Work | 82 Valley Ponds Way Nw., Calgary, AB T3B 5T8 | 2017-07-01 |
Centretown Families | 155 Mcleod Street, Ottawa, ON K2P 0Z6 | 2017-06-14 |
Please provide details on FAMILIES IN RECOVERY 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |