GIBRALTAR LOCK CO. LTD.

Address:
200 Burrard Street, P.o.box 48600, Vancouver, BC V7X 1T2

GIBRALTAR LOCK CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 448362. The registration start date is July 31, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 448362
Business Number 877483370
Corporation Name GIBRALTAR LOCK CO. LTD.
Registered Office Address 200 Burrard Street
P.o.box 48600
Vancouver
BC V7X 1T2
Incorporation Date 1972-07-31
Dissolution Date 2002-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL CAMPBELL 21001 VAN BORN ROAD, TAYLOR, MI. , United States
WILLIAM J. KUSHLICK 3980 NORTH FRASER WAY, BURNABY BC V5J 5K5, Canada
HARRY R. WOODHOUSE 3980 NORTH FRASER WAY, BURNABY BC V5J 5K5, Canada
SCHROEDER VERNON 6700 WEISER LOCK DRIVE, TUSCON AZ 85746, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-02 1980-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-07-31 1980-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2000-03-15 current 200 Burrard Street, P.o.box 48600, Vancouver, BC V7X 1T2
Address 1972-07-31 2000-03-15 3980 North Fraser Way, Burnaby, BC V5J 5K5
Name 1972-07-31 current GIBRALTAR LOCK CO. LTD.
Status 2002-09-09 current Dissolved / Dissoute
Status 1980-12-03 2002-09-09 Active / Actif

Activities

Date Activity Details
2002-09-09 Dissolution Section: 210
1980-12-03 Continuance (Act) / Prorogation (Loi)
1972-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corner Bay Silver Inc. 200 Burrard Street, 1200 Waterfront Centre P.o. Box: 48600, Vancouver, BC V7X 1T2 1973-01-08
Canadian Society for Dermatologic Surgery 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 1992-01-31
3217418 Canada Inc. 200 Burrard Street, 900 Waterfront Centre, Vancouver, BC V7X 1T2 1996-01-09
3439275 Canada Ltd. 200 Burrard Street, 900 Waterfront Centre P.o. Box 48600, Vancouver, BC V7X 1T2 1997-11-28
Thermo Tech Technologies Inc. 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2
3489990 Canada Ltd. 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2 1998-05-08
3508528 Canada Inc. 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 1998-06-26
Oceans Blue (npo)/ocÉans Bleus (npo) 200 Burrard Street, 210, Vancouver, BC V6C 3L6 1998-09-15
Hrgo Consulting Corp. 200 Burrard Street, Suite 900 P.o. Box 48600, Vancouver, BC V7X 1T2 1999-04-01
3537196 Canada Inc. 200 Burrard Street, Suite 900 P.o. Box 48600, Vancouver, BC V7X 1T2 1999-04-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kings Road Distribution Inc. 200 Burrard, 1200 Waterfront Centre, Vancouver, BC V7X 1T2 2011-08-16
Da Media Group Ltd. 1200 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2009-04-14
Tainted Movie Inc. 1200 - 200 Burrard St., Vancouver, BC V7X 1T2 2007-01-24
6349021 Canada Ltd. 1200 Waterfront Centre, 200 Burrard, Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-02-14
The Hawn Foundation Canada 1200 Watefront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 2005-01-11
1-800-got-junk? Commercial Services (canada) Inc. 1200 Waterfront Centre, P.o. Box 48600, 200 Burrard Street, Vancouver, BC V7X 1T2 2004-09-27
Raymond James Financial Management Ltd. 900 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2004-03-11
Qwest Mineral Exploration Management Corp. 900 Watefront Centre, 200 Burrard St., Po Box 48600, Vancouver, BC V7X 1T2 2003-12-24
Qwest Energy 2004 Flow-through Management Corp. 900 Waterfront Centre, 200 Burrard Stre, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Qwest Energy 2004 Financial Corp. 900 Watefront Centre, 200 Burrard Stree, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Find all corporations in postal code V7X 1T2

Corporation Directors

Name Address
MICHAEL CAMPBELL 21001 VAN BORN ROAD, TAYLOR, MI. , United States
WILLIAM J. KUSHLICK 3980 NORTH FRASER WAY, BURNABY BC V5J 5K5, Canada
HARRY R. WOODHOUSE 3980 NORTH FRASER WAY, BURNABY BC V5J 5K5, Canada
SCHROEDER VERNON 6700 WEISER LOCK DRIVE, TUSCON AZ 85746, United States

Entities with the same directors

Name Director Name Director Address
FALCON LOCK CO. LTD. HARRY R. WOODHOUSE 3980 NORTH FRASER WAY, BURNABY BC V5J 5K5, Canada
WEISER LOCK CO. LTD. HARRY R. WOODHOUSE 3980 NORTH FRASER WAY, BURNABY BC V5J 5K5, Canada
FROZEN POTATO INSTITUTE OF CANADA MICHAEL CAMPBELL 107 MAIN ST., FLORENCEVILLE NB E7L 1B2, Canada
Terrasignal Inc. Michael Campbell 1187 East Rd., Anmore BC V3H 5B4, Canada
CONTINENTAL CANADA (CPRL) INC. MICHAEL CAMPBELL 1128 KENT AVENUE, OAKVILLE ON L6H 1Z8, Canada
DELAVAL TURBINE CANADA LTD. MICHAEL CAMPBELL 153 CLENDENAN AVENUE, TORONTO ON M6P 2W9, Canada
International Council of Yacht Clubs Michael Campbell 262 Walcott Street, Menora, Western Australia 6050, Australia
CKMM Advanced Technologies Incorporated MICHAEL CAMPBELL 24 FLETCHER DRIVE, BRAMPTON ON L6Y 2G6, Canada
NB Speciality Foods Ltd. michael campbell 343 Argyle, Fredericton NB E3B 1V1, Canada
3126871 CANADA INC. MICHAEL CAMPBELL 161 STEVENS DR, WEST VANCOUVER BC V7S 1C5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1T2

Similar businesses

Corporation Name Office Address Incorporation
Gibraltar Leasing Inc. 9795 Verville, Montreal, QC H3L 3E1 1994-03-17
Celestica (gibraltar) Limited 844 Don Mills Road, Toronto, ON M3C 1V7
Lock-block Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Les Industries Lock Lace Ltee 1822 Sherbrooke Street W., Suite 101, Montreal, QC H3H 1E4 1989-01-19
Master Lock Canada Inc. 2816 Bristol Circle, Oakville, ON L6H 5W7 2004-06-21
Master Lock Canada Inc. 2816 Bristol Circle, Oakville, ON L6H 5W7
Int'l Structure Lock Systems Inc. 480 - 1500 West Georgia Street, Vancouver, BC V6G 2Z6
King Pin Lock International Inc. 185 Rue Le Coteau, Saint-charles-sur-richelieu, QC J0H 2G0 2003-05-17
Corporation Future Lock Inc. 433 Chabanel, Suite 205, Montreal, QC H2N 2J3 2004-09-23
Kds Commerce Inc. 1055 Rue De Gibraltar, Laval, QC H7P 3V3 2012-10-23

Improve Information

Please provide details on GIBRALTAR LOCK CO. 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