Codetalker Canada Ltd.

Address:
#221-3011 Louie Drive, Westbank, BC V4T 3E3

Codetalker Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4491637. The registration start date is August 26, 2008. The current status is Active.

Corporation Overview

Corporation ID 4491637
Business Number 843464694
Corporation Name Codetalker Canada Ltd.
Registered Office Address #221-3011 Louie Drive
Westbank
BC V4T 3E3
Incorporation Date 2008-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jonathan Mathias 57 ave Victor, rouyn-noranda QC J0Z 1Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-27 current #221-3011 Louie Drive, Westbank, BC V4T 3E3
Address 2016-10-07 current 2250 Old Raven Rd, Westbank, BC V4T 1V3
Address 2016-10-07 2020-08-27 2250 Old Raven Rd, Westbank, BC V4T 1V3
Address 2008-08-26 2016-10-07 1500 - 410 22nd Street East, Saskatoon, SK S7K 5T6
Name 2008-08-26 current Codetalker Canada Ltd.
Status 2008-08-26 current Active / Actif

Activities

Date Activity Details
2016-10-07 Amendment / Modification RO Changed.
Section: 178
2008-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #221-3011 Louie Drive
City Westbank
Province BC
Postal Code V4T 3E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edward West Inc. #221-3011 Louie Drive, Westbank, BC V4T 3E3 2015-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kemano Ccs Inc. 221- 3011 Louie Drive, Westbank, BC V4T 3E3 2019-09-05
Dynamic Technology Solutions Inc. 221-3011 Louie Drive, Westbank, BC V4T 3E3 2000-09-15
Payvida Solutions Inc. 221-3011 Louie Drive, Westbank, BC V4T 3E3 2013-04-23
Elemental Structural Engineers Ltd. 221-3011 Louie Drive, West Kelowna, BC V4T 3E3 2015-01-15
Clearbenefits.ca Inc. 221-3011 Louie Drive, Westbank, BC V4T 3E3
Brand and Banter Inc. 221-3011 Louie Drive, Westbank, BC V4T 3E3 2018-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10060330 Canada Inc. 3651 Elliott Rd, Unit 403, West Kelowna, BC V4T 0B3 2017-01-13
Haitian Dynamite Hot Sauce Ltd. 3187 Oriole Drive, West Kelowna, BC V4T 1A4 2020-06-24
Iclean Holdings Ltd. 3249 Mcginnis Road, West Kelowna, BC V4T 1A8 2019-02-27
10878065 Canada Inc. 3364 Mcmorland Road, West Kelowna, BC V4T 1B4 2018-07-09
Okanagan Business Services Ltd. 3056 Mccormick Road, Westbank, BC V4T 1C1 2005-10-12
G.k. Concrete Ltd. 3358-webber Rd, West Kelowna, BC V4T 1G6 2012-03-28
Okanagan Energy Solutions Inc. 2949 Mcrae Rd, West Kelowna, BC V4T 1G7 2018-08-04
9976086 Canada Inc. 3374 Webber Road, West Kelowna, BC V4T 1G8 2016-11-07
Global Hyperbaric Oxygen Technologies Inc. 2952 Mcallister Road, Westbank, BC V4T 1G9 2004-02-04
7248890 Canada Inc. 3472 Galloway Road, West Kelowna, BC V4T 1H3 2009-09-25
Find all corporations in postal code V4T

Corporation Directors

Name Address
Jonathan Mathias 57 ave Victor, rouyn-noranda QC J0Z 1Y0, Canada

Entities with the same directors

Name Director Name Director Address
7241909 CANADA INC. JONATHAN MATHIAS 90 KICHI MIKAN, MANIWAKI QC J9E 3B1, Canada

Competitor

Search similar business entities

City Westbank
Post Code V4T 3E3

Similar businesses

Corporation Name Office Address Incorporation
Codetalker Communications, Inc. 350 7th Avenue S W, Suite 1900, Calgary, AB T2P 3N9 1996-11-15
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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Codetalker 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