GENERATION WIRELESS INC.

Address:
Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3

GENERATION WIRELESS INC. is a business entity registered at Corporations Canada, with entity identifier is 6206662. The registration start date is March 12, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6206662
Business Number 858939101
Corporation Name GENERATION WIRELESS INC.
Registered Office Address Suite 1500, 13450 - 102nd Avenue
Surrey
BC V3T 5X3
Incorporation Date 2004-03-12
Dissolution Date 2014-01-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-24 current Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3
Address 2004-03-12 2010-12-24 #200, 13889 - 104th Avenue, Surrey, BC V3T 1W8
Name 2004-03-12 current GENERATION WIRELESS INC.
Status 2014-01-10 current Dissolved / Dissoute
Status 2013-08-13 2014-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-12 2013-08-13 Active / Actif

Activities

Date Activity Details
2014-01-10 Dissolution Section: 212
2004-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 1500, 13450 - 102nd Avenue
City Surrey
Province BC
Postal Code V3T 5X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arrow Geomatics Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 1999-07-02
Diversicum Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 1999-09-02
3945251 Canada Limited Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2001-08-31
Immune Bio-tech, Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2001-09-24
Immulate Manufacturing Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2001-11-23
Jake & Daisey's Raw Pet Food Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2003-12-30
Mr Acoustics Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2004-04-01
Cwi Communications Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2006-03-31
Foundex Explorations Ltd. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3
3784690 Canada Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2000-07-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bloo Recruitment Inc. 1500-13450 102 Ave, Surrey, BC V3T 5X3 2017-08-25
10118508 Canada Inc. 13450 102 Avenue, Suite 1500, Surrey, BC V3T 5X3 2017-03-01
Destination One Consulting Inc. Suite 1500,13450-102nd Avenue, Surrey, BC V3T 5X3 2014-10-21
Giti Tire (canada) Ltd. Suite 1500 - 13450 102nd Avenue, Surrey, BC V3T 5X3 2007-04-13
Atelier Pacific Architecture Inc. Suite 1500, 13450 102 Ave, Surrey, BC V3T 5X3 2000-04-10
Trend Tex Fabrics Inc. Suite 1500, 13450 - 102 Avenue, Surrey, BC V3T 5X3
Happier It Inc. 13450 - 102nd Avenue, Suite 1500, Surrey, BC V3T 5X3
Redwood Plastics and Rubber Corp. Suite 1500, 13450-102nd Avenue, Surrey, BC V3T 5X3
Stargate Connections Inc. Suite 1500, 13450 - 102 Avenue, Surrey, BC V3T 5X3 1995-06-07
Consolidated Shipping Line, Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2003-02-11
Find all corporations in postal code V3T 5X3

Corporation Directors

Name Address
KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada

Entities with the same directors

Name Director Name Director Address
CWI WIRELESS INC. KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada
Superior Coverage Inc. Kenneth Mitchell 17650 - 66A Avenue, Surrey BC V3S 4S4, Canada
3739767 CANADA INC. KENNETH Mitchell 11 SUNSHINE, DOLLARD DES ORMEAUX QC H9B 1G1, Canada
6524206 CANADA INC. KENNETH MITCHELL 1830 STONEHENGE, OTTAWA ON K1B 4Z9, Canada
MJWK HOLDINGS INC. KENNETH MITCHELL 415 EAST ST. JAMES RD., NORTH VANCOUVER BC V7N 1L5, Canada
CWI COMMUNICATIONS INC. KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada

Competitor

Search similar business entities

City Surrey
Post Code V3T 5X3

Similar businesses

Corporation Name Office Address Incorporation
Carrying Holocaust Testimony From Generation To Generation 96 Bidewell Avenue, Toronto, ON M3H 1J9 2019-12-24
Pin Plus New Generation Health Products Inc. 526 Lepine, Dorval, QC H9P 2S9 2000-12-19
Groupe La GÉnÉration De JosuÉ 502 - 500 St. Laurent Blvd., Ottawa, ON K1K 4M5 2006-07-10
L'organisation De La Prochaine Génération 4503 Chapleau, Montréal, QC H2H 2L4 2017-09-22
Gestion Nouvelle Generation Inc. 11755 Rodolphe-forget Boul., Montreal, QC H1E 7J8 1997-03-26
Modes Seconde Generation Inc. 333 Chabanel St. West, Suite 909, Montreal, QC H2N 2E7 1977-02-09
Generation 3 Jch Foods Inc. 21 Millbank Avenue, Toronto, ON M5P 1S4 2001-03-05
Nu-generation Bio Enterprises Inc. 3403 Rue Lacombe, Montreal, QC H3T 1L9 2001-02-09
Jeune Generation Meubles Ltee 4600 Thiemens Blvd., Montreal, QC H4R 2B2 1980-04-29
Les Produits Scolaires Et De Bureau Nouvelle Generation Inc. 3955 De Courtrai, Montreal, QC H3S 1B8 2002-02-12

Improve Information

Please provide details on GENERATION WIRELESS 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