Ramsay I.T. Solutions Ltd.

Address:
P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5

Ramsay I.T. Solutions Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6233996. The registration start date is May 12, 2004. The current status is Active.

Corporation Overview

Corporation ID 6233996
Business Number 863245940
Corporation Name Ramsay I.T. Solutions Ltd.
Registered Office Address P.o. Box 49130
2900 - 595 Burrard Street
Vancouver
BC V7X 1J5
Incorporation Date 2004-05-12
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MARC RAMSAY 330 GLOUCESTER COURT, COQUITLAM BC V3K 5S5, Canada
JULIE RAMSAY 330 GLOUCESTER COURT, COQUITLAM BC V3K 5S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-12 current P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5
Name 2005-04-08 current Ramsay I.T. Solutions Ltd.
Name 2004-05-12 2005-04-08 Data Partners (Canada) Ltd.
Status 2004-05-12 current Active / Actif

Activities

Date Activity Details
2005-04-08 Amendment / Modification Name Changed.
2004-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O. BOX 49130
City VANCOUVER
Province BC
Postal Code V7X 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cruiseshipcenters (mjtg) Inc. P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2006-08-23
Gct Global Container Terminals Inc. P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2007-02-19
Workplace Pension Solutions (canada) Inc. P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2003-11-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ntirety Canada, Inc. 2900 - 595 Burrard St, Vancouver, BC V7X 1J5 2019-12-19
The Herd Films Inc. P. O. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2012-08-13
Devicelock Canada Inc. 2900 - 595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5 2012-05-07
Vancouver Biennale Legacy Foundation 2900- 595 Burrard Street, Vancouver, BC V7X 1J5 2007-05-14
Northaw Developments Ltd. 2900 - 595 Burrard St., P.o. Box 49130, Vancouver, BC V7X 1J5 2005-05-13
Maxbridge Capital Group Inc. 2900-595 Burrard St., P.o. Box: 49130, Vancouver, BC V7X 1J5 2005-04-14
Dollard Mines Ltd. 29th Flr, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1J5 2003-12-11
3272575 Canada Inc. 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5 1996-06-25
3272605 Canada Ltd. 595 Burrard St., Suite 2900, Vancouver, BC V7X 1J5 1996-06-25
Jhs Chocolate Works Inc. 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 1996-04-09
Find all corporations in postal code V7X 1J5

Corporation Directors

Name Address
MARC RAMSAY 330 GLOUCESTER COURT, COQUITLAM BC V3K 5S5, Canada
JULIE RAMSAY 330 GLOUCESTER COURT, COQUITLAM BC V3K 5S5, Canada

Entities with the same directors

Name Director Name Director Address
RAMS BOX Inc. Marc Ramsay 283 Boul. Goyer, Saint-Eustache QC J7P 5K4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1J5

Similar businesses

Corporation Name Office Address Incorporation
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Ramsay Creek Greenhouse Inc. 900 Ramsay Concession 7a, Carleton Place, ON K7C 3P1 2019-03-22
Leverage Solutions Inc. 135 Ramsay Drive, R.r.#1, Carleton Place, ON K7C 3P1 2001-11-21
Allan Ramsay and Company Limited 3711 St.antoine Street West, Montreal, QC H4C 3P6
La Cie. De Musique & Production Ramsay Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1978-06-23
Allan Ramsay Et Compagnie LimitÉe 3711 St. Antoine St. West, Montreal, QC H4C 3P6 1991-01-21
Enterprises Quinn - Ramsay Inc. 5553 Queen Mary Road, Suite 15, Montreal, QC H3X 1W1 1992-07-13
Itowerworld Inc. 5155 Rue Ramsay, Longueuil, QC J3Y 2S3 2019-05-30

Improve Information

Please provide details on Ramsay I.T. Solutions 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