177542 CANADA LTD.

Address:
1066 West Hastings St., Suite 1700, Vancouver, BC V6E 3X2

177542 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 599565. The registration start date is July 23, 1969. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 599565
Business Number 105441836
Corporation Name 177542 CANADA LTD.
Registered Office Address 1066 West Hastings St.
Suite 1700
Vancouver
BC V6E 3X2
Incorporation Date 1969-07-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 10

Directors

Director Name Director Address
GRANT R. RITCHIE 2027 HILL DRIVE, NORTH VANCOUVER BC V7H 2N1, Canada
JEREMY O. KON 2090 GLENFOREST CRESCENT, OAKVILLE ON L6J 2G4, Canada
ROBERT H. SAVAGE 23 GLACIER PLACE, ST ALBERT AB T8N 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-07 1979-01-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-07-23 1979-01-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-07-23 current 1066 West Hastings St., Suite 1700, Vancouver, BC V6E 3X2
Name 1999-03-31 current 177542 CANADA LTD.
Name 1995-09-26 1999-03-19 UMA Projects (CM) Ltd.
Name 1984-12-31 1995-09-26 UMA SPANTEC LTD.
Name 1982-03-02 1984-12-31 UMA SPANTEC LIMITED
Name 1970-01-12 1982-03-02 SPANTEC LIMITEE
Name 1970-01-12 1982-03-02 SPANTEC LIMITED-
Name 1969-07-23 1970-01-12 APOLLO PROJECT MANAGEMENT LTD.
Status 1999-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-01-08 1999-03-31 Active / Actif

Activities

Date Activity Details
1999-03-19 Amendment / Modification Name Changed.
1979-01-08 Continuance (Act) / Prorogation (Loi)
1969-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1066 WEST HASTINGS ST.
City VANCOUVER
Province BC
Postal Code V6E 3X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Western Photogrammetry Ltd. 1066 West Hastings St., Suite 1700, Vancouver, BC V6E 3X2
Underwood Mclellan Ltd. 1066 West Hastings St., Suite 1700, Vancouver, BC V6E 3X2
Underwood Mclellan (1977) Ltd. 1066 West Hastings St., Vancouver, BC V6E 3X2 1977-02-14
Sage Hotel Consultants Inc. 1066 West Hastings St., 24th Floor P.o.box 12534, Vancouver, BC V6E 3X1 1980-08-12
Cap'n Bailey's Seafood Ltd. 1066 West Hastings St., 24th Floor P.o.box 12534, Vancouver, BC V6E 3X1 1979-04-24
Nutana Properties Limited 1066 West Hastings St., Suite 1700, Vancouver, BC V6E 3X2
Uma Engineering Ltd. 1066 West Hastings St., Suite 1700, Vancouver, BC V6E 3X2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marston & Marston Canada Ltd. 1066 W. Hastings Street, Suite 1700, Vancouver, BC V6E 3X2 1981-02-26
Uma Projects (cm) Ltd. 1066 West Hastings St, Suite 1700, Vancouver, BC V6E 3X2 1990-06-29
Spantec Management Contracting Ltd. 1066 West Hastings Street, Suite 1700, Vancouver, BC V6E 3X2 1983-10-18
Uma Systems Inc. 1066 West Hastings Street, Suite 1700, Vancouver, BC V6E 3X2 1986-11-03
Thermatac Ltd. 1066 West Hastings Street, Suite 1700 P.o. 12546, Vancouver, BC V6E 3X2 1989-01-24
Uma Constructors Ltd. 1066 West Hastings Street, Suite 1700, Vancouver, BC V6E 3X2
Uma Management Services Ltd. 1066 West Hastings Street, Suite 1700, Vancouver, BC V6E 3X2 1995-09-15

Corporation Directors

Name Address
GRANT R. RITCHIE 2027 HILL DRIVE, NORTH VANCOUVER BC V7H 2N1, Canada
JEREMY O. KON 2090 GLENFOREST CRESCENT, OAKVILLE ON L6J 2G4, Canada
ROBERT H. SAVAGE 23 GLACIER PLACE, ST ALBERT AB T8N 1R7, Canada

Entities with the same directors

Name Director Name Director Address
Spantec Design-Build Ltd. GRANT R. RITCHIE 2027 HILL DRIVE, NORTH VANCOUVER BC V7H 2N1, Canada
UNDERWOOD MCLELLAN LTD. GRANT R. RITCHIE 2027 HILL DRIVE, NORTH VANCOUVER BC V7H 2N1, Canada
UMA GROUP LTD. JEREMY O. KON 2176 NELSON AVE., WEST VANCOUVER BC V7V 2P7, Canada
UMA TECHNICAL CLAIMS ANALYSIS INC. JEREMY O. KON 2090 GLENFOREST CRESCENT, OAKVILLE ON L6J 2G4, Canada
THERMATAC Ltd. JEREMY O. KON 2090 GLENFOREST CRESCENT, OAKVILLE ON L6J 2G4, Canada
Spantec Design-Build Ltd. JEREMY O. KON 2176 NELSON AVENUE, WEST VANCOUVER BC V7V 2P7, Canada
UNDERWOOD MCLELLAN LTD. JEREMY O. KON 2176 NELSON AVENUE, WEST VANCOUVER BC V7V 2P7, Canada
UMA NEWCO LTD. JEREMY O. KON 2176 NELSON AVE. WEST, VANCOUVER BC V7V 2P7, Canada
SPANTEC CONSTRUCTORS LTD. JEREMY O. KON 2090 GLENFOREST CRESCENT, OAKVILLE ON L6J 2C4, Canada
UMA GEOTECH LTD. JEREMY O. KON 2090 GLENFOREST CRESCENT, OAKVILLE ON L6J 2G4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3X2

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
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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 177542 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