Martha's Care Management Ltd.

Address:
113 - 3993 Henning Drive, Burnaby, BC V5C 6P7

Martha's Care Management Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6034152. The registration start date is November 4, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6034152
Business Number 857335483
Corporation Name Martha's Care Management Ltd.
Registered Office Address 113 - 3993 Henning Drive
Burnaby
BC V5C 6P7
Incorporation Date 2002-11-04
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 7

Directors

Director Name Director Address
RADOICA BARJAKTAROVIC 818 GAUTHIER STREET,, COQUITLAM BC V3K 1R9, Canada
WILLIE MUELLER 8867 WALTERS STREET, CHILLIWACK BC V2P 6Z7, Canada
GREGORY G ERICKSON 113 - 3993 HENNING DRIVE, BURNABY, BC V5C 6P7, Canada
JEFFREY S ERICKSON 755 COMO LAKE ROAD,, COQUITLAM BC V3K 1T7, Canada
JAMES E.B. ROTHEROE 1802 ROSEBURY AVENUE, WEST VANCOUVER BC V7V 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-11-04 current 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7
Name 2002-11-04 current Martha's Care Management Ltd.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-04 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2002-11-04 Incorporation / Constitution en société

Office Location

Address 113 - 3993 HENNING DRIVE
City BURNABY
Province BC
Postal Code V5C 6P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Westwind Mercantile Corporation 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7 2002-08-28
Acorn Centre Management Ltd. 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7 2002-11-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joint Urban Search and Rescue Task Force (jusar-tf) 3993 Henning Drive, Burnaby, BC V5C 6P7 2018-09-10
Polyga Inc. 221-3993 Henning Drive, Burnaby, BC V5C 6P7 2016-09-08
Advanced Cyber Intel Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2016-07-29
12243946 Canada Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2020-08-04
Unified Business Solutions Group Inc. 213-3993 Henning Drive, Burnaby, BC V5C 6P7 2020-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Reactivesports Inc. 1504-4178 Dawson St, Burnaby, BC V5C 0A1 2005-04-18
11926187 Canada Ltd. 5 - 8391 Williams Road, Burnaby, BC V5C 0A2 2020-02-25
Old Fashioned Interactive Inc. 1604 - 4178 Dawson St, Burnaby, BC V5C 0A4 2014-04-26
Rkr Film Productions Inc. 102 4723, Dawson Street, Burnaby, BC V5C 0A7 2012-11-09
12222086 Canada Inc. 2289 Yukon Crescent, Burnaby, BC V5C 0B1 2020-07-24
Exypnosolutions Inc. 2289 Yukon Crescent, Suite - 2806, Burnaby, BC V5C 0B2 2020-09-15
Amg Technologies Ltd. 206- 2330 Shaughnessy Street, Port Coquitlam, BC V5C 0B5 2015-02-24
Chutter Analytics Inc. 110-4833 Brentwood Drive, Burnaby, BC V5C 0C3 2013-03-31
Orange Dynamic Inc. 218-4799 Brentwood Drive, Burnaby, BC V5C 0C4 2016-01-07
Cpv Ventures Inc. 488 Brentwood Drive, Unit Ph3, Burnaby, BC V5C 0C6 2020-07-13
Find all corporations in postal code V5C

Corporation Directors

Name Address
RADOICA BARJAKTAROVIC 818 GAUTHIER STREET,, COQUITLAM BC V3K 1R9, Canada
WILLIE MUELLER 8867 WALTERS STREET, CHILLIWACK BC V2P 6Z7, Canada
GREGORY G ERICKSON 113 - 3993 HENNING DRIVE, BURNABY, BC V5C 6P7, Canada
JEFFREY S ERICKSON 755 COMO LAKE ROAD,, COQUITLAM BC V3K 1T7, Canada
JAMES E.B. ROTHEROE 1802 ROSEBURY AVENUE, WEST VANCOUVER BC V7V 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
Acorn Centre Management Ltd. GREGORY G ERICKSON 113 - 3993 HENNING DRIVE, BURNABY BC V5C 6P7, Canada
Westwind Mercantile Corporation JAMES E.B. ROTHEROE 1802 ROSEBURY AVENUE, WEST VANCOUVER BC V7V 2Z6, Canada
Acorn Centre Management Ltd. JAMES E.B. ROTHEROE 1802 ROSEBURY AVENUE, WEST VANCOUVER BC V7V 2Z6, Canada
Acorn Centre Management Ltd. JEFFREY S ERICKSON 755 COMO LAKE ROAD, COQUITLAM BC V3K 1T7, Canada
Acorn Centre Management Ltd. RADOICA BARJAKTAROVIC 818 GAUTHIER STREET, COQUITLAM BC V3K 1R9, Canada

Competitor

Search similar business entities

City BURNABY
Post Code V5C 6P7

Similar businesses

Corporation Name Office Address Incorporation
Esoteric Capital Management, Ltd. 128 Martha's Manor, Calgary, AB T3J 4Y6 2011-07-08
Care Med Conseillers En Gestion Inc. 14 Scott Street, Lambeth, ON N0L 1S0 1984-04-13
Dgms Management Services Inc. 2105 -15 Martha Eaton Way, North York, ON M6N 5B5 2018-05-18
So Martha So Mary Limited 13322 Amble Wood Drive, Surrey, BC V4A 6G9 2013-02-01
Martha Lawrence Enterprises Inc. 11 St-antoine Street West, Montreal, QC H2Z 1G8 2008-03-18
Gestion En Rehabilitation Voc-care Inc. 1750 Courtwood Cres., Suite 104, Ottawa, ON K2C 1E8 1987-05-08
Gestion En Rehabilitation Voc-care Inc. 30 Colonnade Rd, Suite 200, Nepean, ON K2E 7J6
12087235 Canada Inc. 1714-25 Martha Eaton Way, 1714-25 Martha Eaton Way, North York, ON M6M 5B7 2020-05-27
Care of Management Inc. 110 Cumberland St., Suite 320, Toronto, ON M5R 3V5 2005-11-22
Care Management Solutions Inc. 36 Church Street, P.o. Box: 478, Westport, ON K0G 1X0 2001-01-23

Improve Information

Please provide details on Martha's Care Management 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