THE THREE PRINCIPLES INITIATIVE INC.

Address:
110 Castillou Way, Saltspring Island, BC V8K 1A8

THE THREE PRINCIPLES INITIATIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 4466969. The registration start date is January 31, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4466969
Business Number 815898754
Corporation Name THE THREE PRINCIPLES INITIATIVE INC.
Registered Office Address 110 Castillou Way
Saltspring Island
BC V8K 1A8
Incorporation Date 2008-01-31
Dissolution Date 2016-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ELSIE SPITTLE 2122-135 BRINKWORTHY, SALTSPRING ISLAND BC V8K 1S3, Canada
BILL SZCZUR 916 MERRITT ST, COQUITLAM BC V3J 7M1, Canada
JANET L. CHIPMAN 110 CASTILLOU WAY, SALTSPRING ISLAND BC V8K 1A8, Canada
MARIKA MAYER 4713 - 46TH AVE., DELTA BC V4K 1N2, Canada
AUGUSTUS CHIPMAN 110 CASTILLOU WAY, SALTSPRING ISLAND BC V8K 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2009-03-31 current 110 Castillou Way, Saltspring Island, BC V8K 1A8
Address 2008-01-31 2009-03-31 111 Maliview Drive, Saltspring Island, BC V8K 1B9
Name 2008-01-31 current THE THREE PRINCIPLES INITIATIVE INC.
Status 2016-06-17 current Dissolved / Dissoute
Status 2016-01-19 2016-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-31 2016-01-19 Active / Actif

Activities

Date Activity Details
2016-06-17 Dissolution Section: 222
2008-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-07-04

Office Location

Address 110 CASTILLOU WAY
City SALTSPRING ISLAND
Province BC
Postal Code V8K 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Frith Content Incorporated 1625 North Beach Road, Salt Spring Island, BC V8K 1A8 2005-01-05
171169 Canada Ltd. 133 Castillou Way, Salt Springs Island, BC V8K 1A8 1989-12-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marill Design Inc. 970 Walker's Hook Road, Salt Spring Island, BC V8K 1B5 2012-10-24
Kin Culture Collective Inc. 1911 North End Road, Salt Spring Island, BC V8K 1C9 2014-02-26
Gestion G.w.i. LtÉe 141 Simson Rd., Salt Spring Island, BC V8K 1E2 1993-12-22
Earlscourt Legal Press Inc. 869 Sunset Drive, Saltspring Island, BC V8K 1E7 1996-08-29
11024060 Canada Inc. 150 Parminter Road, Saltspring Island, BC V8K 1E9 2018-10-02
Panic Stations Media Corporation 281 Mountain Park Drive, Salt Spring Island, BC V8K 1G3 2011-08-06
Peak Healthspan Inc. 197 Monteith Road, Salt Spring Island, BC V8K 1H4 2020-07-13
Camino Geoscience Inc. 136, Margaret Avenue, Salt Spring Island, BC V8K 1H4 2017-03-28
Mdn Geoscience Ltd. 136, Margaret Avenue, Salt Spring Island, BC V8K 1H4 2017-03-16
Strongprint3d Construction Inc. 197 Monteith Road, Salt Spring Island, BC V8K 1H4 2020-09-10
Find all corporations in postal code V8K

Corporation Directors

Name Address
ELSIE SPITTLE 2122-135 BRINKWORTHY, SALTSPRING ISLAND BC V8K 1S3, Canada
BILL SZCZUR 916 MERRITT ST, COQUITLAM BC V3J 7M1, Canada
JANET L. CHIPMAN 110 CASTILLOU WAY, SALTSPRING ISLAND BC V8K 1A8, Canada
MARIKA MAYER 4713 - 46TH AVE., DELTA BC V4K 1N2, Canada
AUGUSTUS CHIPMAN 110 CASTILLOU WAY, SALTSPRING ISLAND BC V8K 1A8, Canada

Competitor

Search similar business entities

City SALTSPRING ISLAND
Post Code V8K 1A8

Similar businesses

Corporation Name Office Address Incorporation
Principles Economic Communications Inc. 98 Mercury Drive, Gimli, MB R0C 1B0 2003-04-23
Pison Financial Principles Inc. 412-50 Gervais Drive, Toronto, ON M3C 1Z3 2008-10-17
Century Initiative 2 St. Clair Avenue East, Suite 300, Toronto, ON M4T 2T5 2013-08-14
Just Economy Initiative 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 2020-10-06
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13
The 411 Initiative for Change Inc. 622-55 Stewart Street, Toronto, ON M5V 2V1 2005-02-15
Hti Humanitarian Training Initiative Inc. 2-1160 Avenue Laurier O., Montréal, QC H2V 2L5 2013-02-22
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
1010giving Initiative George Avenue, Windsor, ON N8Y 2X2 2019-10-01
Student-athlete Mental Health Initiative 823-60 Southport St., Toronto, ON M6S 3N4 2014-03-07

Improve Information

Please provide details on THE THREE PRINCIPLES INITIATIVE 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